MASTERSELECTION LIMITED
MORETON-IN-MARSH

Hellopages » Gloucestershire » Cotswold » GL56 0LA

Company number 03957947
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address KENTON HOUSE, OXFORD STREET, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 0LA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 270,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MASTERSELECTION LIMITED are www.masterselection.co.uk, and www.masterselection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Kingham Rail Station is 6.8 miles; to Honeybourne Rail Station is 9.6 miles; to Shipton Rail Station is 9.8 miles; to Ascott-under-Wychwood Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masterselection Limited is a Private Limited Company. The company registration number is 03957947. Masterselection Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Masterselection Limited is Kenton House Oxford Street Moreton in Marsh Gloucestershire Gl56 0la. The company`s financial liabilities are £217.49k. It is £-78.22k against last year. And the total assets are £231.3k, which is £151.44k against last year. ORR-EWING, Archie Cameron is a Secretary of the company. ORR-EWING, Archie Cameron is a Director of the company. ORR-EWING, Nicola Jane is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director MAIN, Christopher Paul Macdonald has been resigned. Director ORR-EWING, Alistair Simon, Hon Sir has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


masterselection Key Finiance

LIABILITIES £217.49k
-27%
CASH n/a
TOTAL ASSETS £231.3k
+189%
All Financial Figures

Current Directors

Secretary
ORR-EWING, Archie Cameron
Appointed Date: 18 May 2000

Director
ORR-EWING, Archie Cameron
Appointed Date: 18 May 2000
56 years old

Director
ORR-EWING, Nicola Jane
Appointed Date: 18 May 2000
56 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 18 May 2000
Appointed Date: 28 March 2000

Director
MAIN, Christopher Paul Macdonald
Resigned: 27 July 2004
Appointed Date: 12 June 2000
64 years old

Director
ORR-EWING, Alistair Simon, Hon Sir
Resigned: 27 July 2004
Appointed Date: 12 June 2000
85 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 18 May 2000
Appointed Date: 28 March 2000

MASTERSELECTION LIMITED Events

18 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 270,000

17 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 270,000

08 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 53 more events
09 Jun 2000
Director resigned
09 Jun 2000
New director appointed
09 Jun 2000
New secretary appointed;new director appointed
09 Jun 2000
Registered office changed on 09/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
28 Mar 2000
Incorporation

MASTERSELECTION LIMITED Charges

10 January 2001
Legal mortgage
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the kings head bledington oxfordshire…
9 September 2000
Debenture
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…