H.A.MASON(METALS)LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 7TJ

Company number 00674332
Status Active
Incorporation Date 7 November 1960
Company Type Private Limited Company
Address THE OLD SCHOOL, ST JOHN'S ROAD KATE'S HILL, DUDLEY, WEST MIDLANDS, DY2 7TJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 11,833 ; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Steven Richard Campini as a director on 11 March 2016. The most likely internet sites of H.A.MASON(METALS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. H A Mason Metals Limited is a Private Limited Company. The company registration number is 00674332. H A Mason Metals Limited has been working since 07 November 1960. The present status of the company is Active. The registered address of H A Mason Metals Limited is The Old School St John S Road Kate S Hill Dudley West Midlands Dy2 7tj. . JONES, Andrew is a Secretary of the company. JONES, Andrew is a Director of the company. Secretary MASON, Anna Cathrine has been resigned. Secretary MASON, Errol has been resigned. Secretary MASON, Errol has been resigned. Secretary MASON, Paul Dominic has been resigned. Director CAMPINI, Steven Richard has been resigned. Director MASON, Errol has been resigned. Director MASON, Roy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JONES, Andrew
Appointed Date: 15 June 2009

Director
JONES, Andrew
Appointed Date: 08 May 1998
62 years old

Resigned Directors

Secretary
MASON, Anna Cathrine
Resigned: 18 January 2001
Appointed Date: 03 June 1997

Secretary
MASON, Errol
Resigned: 15 June 2009
Appointed Date: 18 January 2001

Secretary
MASON, Errol
Resigned: 17 April 1995

Secretary
MASON, Paul Dominic
Resigned: 03 June 1997
Appointed Date: 17 April 1994

Director
CAMPINI, Steven Richard
Resigned: 11 March 2016
Appointed Date: 01 August 1992
67 years old

Director
MASON, Errol
Resigned: 15 June 2007
88 years old

Director
MASON, Roy
Resigned: 30 June 1992
85 years old

H.A.MASON(METALS)LIMITED Events

08 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11,833

17 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Termination of appointment of Steven Richard Campini as a director on 11 March 2016
01 Jul 2015
Total exemption full accounts made up to 30 September 2014
09 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 11,833

...
... and 82 more events
02 Aug 1986
Full accounts made up to 31 October 1984

02 Aug 1986
Return made up to 24/05/85; full list of members

02 Aug 1986
Return made up to 24/05/85; full list of members

02 Aug 1986
Return made up to 23/05/86; full list of members

02 Aug 1986
Return made up to 23/05/86; full list of members

H.A.MASON(METALS)LIMITED Charges

15 June 2007
Debenture
Delivered: 19 June 2007
Status: Satisfied on 14 December 2012
Persons entitled: Errol Mason
Description: All f/h and l/h property together with all buildings…
7 June 1984
Charge
Delivered: 12 June 1984
Status: Satisfied on 19 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
29 November 1983
Legal mortgage
Delivered: 2 December 1983
Status: Satisfied on 19 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H two woods lane brierley hill west midlands and the…
18 June 1976
Mortgage debenture
Delivered: 25 June 1976
Status: Satisfied on 19 June 2007
Persons entitled: National Westminster Bank PLC
Description: Undertaking and goodwill all property and assets present…
6 March 1968
Memorandum of deposit of deeds
Delivered: 15 March 1968
Status: Satisfied on 19 June 2007
Persons entitled: Westminster Bank LTD
Description: Land at: 7-8 two woods lane quarry bank staffs.
4 May 1964
Mortgage
Delivered: 14 May 1964
Status: Satisfied on 19 June 2007
Persons entitled: Westminster Bank LTD
Description: Two woods lane, brierley hill staffs.