MASSTOCK GROUP HOLDINGS LIMITED
CHELTENHAM MASTSILVER LIMITED

Hellopages » Gloucestershire » Cotswold » GL54 4LZ

Company number 05971924
Status Active
Incorporation Date 19 October 2006
Company Type Private Limited Company
Address STATION ROAD, ANDOVERSFORD, CHELTENHAM, GLOUCESTERSHIRE, GL54 4LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Spencer Gareth Evans as a director on 15 February 2017; Termination of appointment of Richard Paul Priestley as a director on 15 February 2017; Director's details changed for Mr Thomas Joseph O'mahony on 22 December 2016. The most likely internet sites of MASSTOCK GROUP HOLDINGS LIMITED are www.masstockgroupholdings.co.uk, and www.masstock-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masstock Group Holdings Limited is a Private Limited Company. The company registration number is 05971924. Masstock Group Holdings Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Masstock Group Holdings Limited is Station Road Andoversford Cheltenham Gloucestershire Gl54 4lz. . DOWNIE, David Stewart is a Director of the company. EVANS, Spencer Gareth is a Director of the company. GIBLIN, Declan Patrick is a Director of the company. HUGHES, Ronan Andrew is a Director of the company. HURLEY, Imelda is a Director of the company. LARKIN, Liam Noel is a Director of the company. O'MAHONY, Thomas Joseph is a Director of the company. Secretary MURRAY, David has been resigned. Secretary RYMER, Sarah Penelope has been resigned. Secretary SLATER, Iain Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Anthony Rupert Valentine has been resigned. Director CRIBBIN, David Charles has been resigned. Director FITZGERALD, Brendan has been resigned. Director LAMB, David John has been resigned. Director LEAHART, Robin James has been resigned. Director MURRAY, David has been resigned. Director PRIESTLEY, Richard Paul has been resigned. Director ROBERTS, Jamie has been resigned. Director SLATER, Iain Gordon has been resigned. Director SMITH, Colin Deverell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DOWNIE, David Stewart
Appointed Date: 13 November 2014
60 years old

Director
EVANS, Spencer Gareth
Appointed Date: 15 February 2017
55 years old

Director
GIBLIN, Declan Patrick
Appointed Date: 09 March 2007
69 years old

Director
HUGHES, Ronan Andrew
Appointed Date: 08 February 2010
57 years old

Director
HURLEY, Imelda
Appointed Date: 16 August 2014
53 years old

Director
LARKIN, Liam Noel
Appointed Date: 01 February 2008
68 years old

Director
O'MAHONY, Thomas Joseph
Appointed Date: 01 February 2008
63 years old

Resigned Directors

Secretary
MURRAY, David
Resigned: 26 October 2012
Appointed Date: 14 January 2009

Secretary
RYMER, Sarah Penelope
Resigned: 16 March 2007
Appointed Date: 29 November 2006

Secretary
SLATER, Iain Gordon
Resigned: 14 January 2009
Appointed Date: 09 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2006
Appointed Date: 19 October 2006

Director
COOPER, Anthony Rupert Valentine
Resigned: 28 June 2007
Appointed Date: 30 March 2007
88 years old

Director
CRIBBIN, David Charles
Resigned: 31 March 2010
Appointed Date: 09 March 2007
65 years old

Director
FITZGERALD, Brendan
Resigned: 16 August 2014
Appointed Date: 01 February 2008
62 years old

Director
LAMB, David John
Resigned: 01 February 2008
Appointed Date: 29 November 2006
49 years old

Director
LEAHART, Robin James
Resigned: 28 March 2008
Appointed Date: 09 March 2007
77 years old

Director
MURRAY, David
Resigned: 26 October 2012
Appointed Date: 08 February 2010
68 years old

Director
PRIESTLEY, Richard Paul
Resigned: 15 February 2017
Appointed Date: 13 November 2014
53 years old

Director
ROBERTS, Jamie
Resigned: 06 October 2014
Appointed Date: 04 March 2013
51 years old

Director
SLATER, Iain Gordon
Resigned: 31 January 2009
Appointed Date: 09 March 2007
61 years old

Director
SMITH, Colin Deverell
Resigned: 01 February 2008
Appointed Date: 28 June 2007
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 November 2006
Appointed Date: 19 October 2006

Persons With Significant Control

Origin Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASSTOCK GROUP HOLDINGS LIMITED Events

23 Mar 2017
Appointment of Mr Spencer Gareth Evans as a director on 15 February 2017
23 Mar 2017
Termination of appointment of Richard Paul Priestley as a director on 15 February 2017
22 Dec 2016
Director's details changed for Mr Thomas Joseph O'mahony on 22 December 2016
22 Dec 2016
Director's details changed for Mr Liam Noel Larkin on 22 December 2016
22 Dec 2016
Director's details changed for Ms Imelda Hurley on 22 December 2016
...
... and 89 more events
14 Dec 2006
New director appointed
14 Dec 2006
New secretary appointed
07 Dec 2006
Director resigned
07 Dec 2006
Secretary resigned
19 Oct 2006
Incorporation

MASSTOCK GROUP HOLDINGS LIMITED Charges

3 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…