MASON FORBES LTD
SHENINGTON, BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW
Company number 05920972
Status Active
Incorporation Date 31 August 2006
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 17 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 600 . The most likely internet sites of MASON FORBES LTD are www.masonforbes.co.uk, and www.mason-forbes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Mason Forbes Ltd is a Private Limited Company. The company registration number is 05920972. Mason Forbes Ltd has been working since 31 August 2006. The present status of the company is Active. The registered address of Mason Forbes Ltd is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. The company`s financial liabilities are £1.34k. It is £1.17k against last year. The cash in hand is £7.2k. It is £7.18k against last year. And the total assets are £33.54k, which is £15.26k against last year. MATHER, John Stanley is a Director of the company. Secretary HART, Katherine Mary has been resigned. Secretary HART, Katherine Mary has been resigned. Secretary HART, Katherine Mary has been resigned. Secretary MATHER, Katherine Mary has been resigned. Secretary PEARCEY, Malcolm James has been resigned. Secretary PYM, Keith Terence has been resigned. Secretary PYM, Keith Terence has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director HANSEN, Lilia Sidorova has been resigned. Director HART, Damian has been resigned. Director HART, Damian Peter has been resigned. Director HART, Katherine Mary has been resigned. Director MATHER, John Stanley has been resigned. Director PEARCEY, Malcolm James has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


mason forbes Key Finiance

LIABILITIES £1.34k
+698%
CASH £7.2k
+32636%
TOTAL ASSETS £33.54k
+83%
All Financial Figures

Current Directors

Director
MATHER, John Stanley
Appointed Date: 31 August 2010
78 years old

Resigned Directors

Secretary
HART, Katherine Mary
Resigned: 31 August 2010
Appointed Date: 01 February 2009

Secretary
HART, Katherine Mary
Resigned: 31 August 2010
Appointed Date: 01 February 2009

Secretary
HART, Katherine Mary
Resigned: 31 August 2010
Appointed Date: 01 February 2009

Secretary
MATHER, Katherine Mary
Resigned: 30 September 2007
Appointed Date: 01 April 2007

Secretary
PEARCEY, Malcolm James
Resigned: 09 November 2006
Appointed Date: 31 August 2006

Secretary
PYM, Keith Terence
Resigned: 01 February 2009
Appointed Date: 30 September 2007

Secretary
PYM, Keith Terence
Resigned: 01 April 2007
Appointed Date: 09 November 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 01 September 2006
Appointed Date: 31 August 2006

Director
HANSEN, Lilia Sidorova
Resigned: 01 September 2010
Appointed Date: 09 February 2009
69 years old

Director
HART, Damian
Resigned: 31 August 2010
Appointed Date: 01 February 2009
46 years old

Director
HART, Damian Peter
Resigned: 30 September 2007
Appointed Date: 31 October 2006
46 years old

Director
HART, Katherine Mary
Resigned: 31 August 2010
Appointed Date: 31 October 2006
46 years old

Director
MATHER, John Stanley
Resigned: 01 February 2009
Appointed Date: 01 August 2008
78 years old

Director
PEARCEY, Malcolm James
Resigned: 09 November 2006
Appointed Date: 31 August 2006
71 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 01 September 2006
Appointed Date: 31 August 2006

MASON FORBES LTD Events

20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Oct 2016
Confirmation statement made on 17 August 2016 with updates
19 Jan 2016
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 600

19 Jan 2016
Director's details changed for Mr John Stanley Mather on 1 July 2015
31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
27 Nov 2006
Secretary resigned
16 Oct 2006
New secretary appointed;new director appointed
01 Sep 2006
Secretary resigned
01 Sep 2006
Director resigned
31 Aug 2006
Incorporation