MASTERFIX LIMITED
KENT

Hellopages » Kent » Dartford » DA1 2TW

Company number 01867224
Status Active
Incorporation Date 28 November 1984
Company Type Private Limited Company
Address 159-161 HEATH LANE UPPER, DARTFORD, KENT, DA1 2TW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr Christopher Colin Turnbull on 14 March 2017; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of MASTERFIX LIMITED are www.masterfix.co.uk, and www.masterfix.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Masterfix Limited is a Private Limited Company. The company registration number is 01867224. Masterfix Limited has been working since 28 November 1984. The present status of the company is Active. The registered address of Masterfix Limited is 159 161 Heath Lane Upper Dartford Kent Da1 2tw. . TURNBULL, John William is a Secretary of the company. CHANDLER, Simon Philip is a Director of the company. TURNBULL, Christopher Colin is a Director of the company. TURNBULL, John William is a Director of the company. Director CHANDLER, Betty has been resigned. Director CHANDLER, John Dennison has been resigned. Director TURNBULL, Alan has been resigned. Director TURNBULL, Dilys has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director

Director

Director

Resigned Directors

Director
CHANDLER, Betty
Resigned: 15 November 1996
Appointed Date: 30 June 1994
99 years old

Director
CHANDLER, John Dennison
Resigned: 15 November 1996
101 years old

Director
TURNBULL, Alan
Resigned: 15 November 1996
104 years old

Director
TURNBULL, Dilys
Resigned: 15 November 1996
Appointed Date: 30 June 1994
104 years old

MASTERFIX LIMITED Events

17 Mar 2017
Director's details changed for Mr Christopher Colin Turnbull on 14 March 2017
08 Oct 2016
Satisfaction of charge 1 in full
08 Oct 2016
Satisfaction of charge 3 in full
08 Oct 2016
Satisfaction of charge 2 in full
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 91 more events
24 May 1988
Full accounts made up to 31 March 1987

24 May 1988
Return made up to 30/10/87; full list of members

23 Mar 1987
Director resigned

03 Feb 1987
Full accounts made up to 31 March 1986

03 Feb 1987
Return made up to 15/12/86; full list of members

MASTERFIX LIMITED Charges

5 September 2014
Charge code 0186 7224 0004
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
8 July 1994
Mortgage debenture
Delivered: 9 July 1994
Status: Satisfied on 8 October 2016
Persons entitled: United Dominions Trust Limited
Description: The interest from time to time of the company in all motor…
19 January 1993
Master agreement
Delivered: 22 January 1993
Status: Satisfied on 8 October 2016
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercitedial Leasing Limited and Royscot Spa Leasing Lim
Description: All the companys right title and interest in the subhire…
11 April 1991
Master agreement
Delivered: 16 April 1991
Status: Satisfied on 8 October 2016
Persons entitled: Forward Trust Limited
Description: All sub hiring agreements present and future cetting goods…