MASMI RESEARCH GROUP LIMITED
LONDON MASMI RESEARCH (UK) LIMITED VIRTUAL COMMUNICATIONS LIMITED

Hellopages » City of London » City of London » EC1A 4EN

Company number 02228743
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address 16 ST MARTIN'S LE GRAND, LONDON, EC1A 4EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 10,001 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MASMI RESEARCH GROUP LIMITED are www.masmiresearchgroup.co.uk, and www.masmi-research-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masmi Research Group Limited is a Private Limited Company. The company registration number is 02228743. Masmi Research Group Limited has been working since 09 March 1988. The present status of the company is Active. The registered address of Masmi Research Group Limited is 16 St Martin S Le Grand London Ec1a 4en. . KOLOBANOV, Sergey, Dr is a Secretary of the company. KOLOBANOV, Sergey is a Director of the company. Secretary HADFIELD, Jane Claudia has been resigned. Secretary HINTON-JONES, Mark James has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director HADFIELD, Jane Claudia has been resigned. Director HADFIELD, Robert Michael has been resigned. Director HINTON-JONES, Mark James has been resigned. Director THOMPSON, Ian has been resigned. Director THOMSON, Steven John has been resigned. Director WARD, Marcus David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KOLOBANOV, Sergey, Dr
Appointed Date: 18 January 2010

Director
KOLOBANOV, Sergey
Appointed Date: 22 June 2000
67 years old

Resigned Directors

Secretary
HADFIELD, Jane Claudia
Resigned: 22 June 2000

Secretary
HINTON-JONES, Mark James
Resigned: 18 January 2010
Appointed Date: 20 November 2007

Secretary
GOWER SECRETARIES LIMITED
Resigned: 10 August 2007
Appointed Date: 22 June 2000

Director
HADFIELD, Jane Claudia
Resigned: 22 June 2000
72 years old

Director
HADFIELD, Robert Michael
Resigned: 29 August 2008
72 years old

Director
HINTON-JONES, Mark James
Resigned: 18 January 2010
Appointed Date: 29 August 2008
52 years old

Director
THOMPSON, Ian
Resigned: 11 January 1995
72 years old

Director
THOMSON, Steven John
Resigned: 22 June 2000
65 years old

Director
WARD, Marcus David
Resigned: 31 July 2007
Appointed Date: 01 January 2007
53 years old

MASMI RESEARCH GROUP LIMITED Events

30 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,001

19 Aug 2015
Accounts for a small company made up to 31 December 2014
23 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,001

23 Mar 2015
Director's details changed for Sergey Kolobanov on 16 July 2014
...
... and 111 more events
21 Jun 1988
Director resigned;new director appointed

21 Jun 1988
Secretary resigned;new secretary appointed

20 Jun 1988
Company name changed minilook LIMITED\certificate issued on 21/06/88
15 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1988
Incorporation

MASMI RESEARCH GROUP LIMITED Charges

2 August 2000
Rent deposit deed
Delivered: 17 August 2000
Status: Satisfied on 7 August 2013
Persons entitled: The Mary Street Estate Limited
Description: The sum of £16,947.00 deposited in an account designated by…
7 January 1991
Legal mortgage
Delivered: 10 January 1991
Status: Satisfied on 22 September 2000
Persons entitled: Coutts & Company
Description: 84 penton place london SE17. Floating charge over all…