MASTERMOVER LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1HD

Company number 06776797
Status Active
Incorporation Date 18 December 2008
Company Type Private Limited Company
Address THE LIMES GEORGE DUTTON BUS PARK, AIRFIELD INDUSTRIAL ESTATE, MOOR FARM ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HD
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Mr James Andrew George Jones as a director on 2 January 2017; Director's details changed for Mr Andrew Richard Delve on 1 February 2017; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of MASTERMOVER LIMITED are www.mastermover.co.uk, and www.mastermover.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Mastermover Limited is a Private Limited Company. The company registration number is 06776797. Mastermover Limited has been working since 18 December 2008. The present status of the company is Active. The registered address of Mastermover Limited is The Limes George Dutton Bus Park Airfield Industrial Estate Moor Farm Road Ashbourne Derbyshire De6 1hd. . DELVE, Andrew Richard is a Director of the company. FREER, Hugh Edward is a Director of the company. HOLMES, Richard William is a Director of the company. JONES, James Andrew George is a Director of the company. OWEN, Andrew John is a Director of the company. THEOBALD, Lynne Elizabeth is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
DELVE, Andrew Richard
Appointed Date: 18 December 2008
65 years old

Director
FREER, Hugh Edward
Appointed Date: 02 January 2013
49 years old

Director
HOLMES, Richard William
Appointed Date: 18 December 2008
72 years old

Director
JONES, James Andrew George
Appointed Date: 02 January 2017
38 years old

Director
OWEN, Andrew John
Appointed Date: 18 December 2008
54 years old

Director
THEOBALD, Lynne Elizabeth
Appointed Date: 26 April 2012
68 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 18 December 2008
Appointed Date: 18 December 2008
66 years old

Persons With Significant Control

Mr Andrew Richard Delve
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Richard William Holmes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

MASTERMOVER LIMITED Events

09 Feb 2017
Appointment of Mr James Andrew George Jones as a director on 2 January 2017
01 Feb 2017
Director's details changed for Mr Andrew Richard Delve on 1 February 2017
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

...
... and 28 more events
18 Dec 2009
Appointment of Mr Andrew Delve as a director
18 Dec 2009
Appointment of Andrew John Owen as a director
18 Dec 2009
Termination of appointment of Jonathon Round as a director
16 Dec 2009
Registered office address changed from 12 York Place Leeds LS1 2DS on 16 December 2009
18 Dec 2008
Incorporation

MASTERMOVER LIMITED Charges

14 June 2012
Debenture
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 26 May 2010
Status: Satisfied on 19 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 May 2010
Debenture
Delivered: 20 May 2010
Status: Satisfied on 30 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…