MASSMOULD LIMITED
RUSHDEN CROWN MASSMOULD LTD MASSMOULD (HOLDINGS) LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6FB

Company number 01597033
Status Active
Incorporation Date 11 November 1981
Company Type Private Limited Company
Address SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, ENGLAND, NN10 6FB
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Director's details changed for Mr Paul Alan Lister on 2 February 2017; Director's details changed for Mr Neil John Rolt Webb on 2 February 2017; Appointment of Mr Paul Alan Lister as a director on 20 October 2016. The most likely internet sites of MASSMOULD LIMITED are www.massmould.co.uk, and www.massmould.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Massmould Limited is a Private Limited Company. The company registration number is 01597033. Massmould Limited has been working since 11 November 1981. The present status of the company is Active. The registered address of Massmould Limited is Sapphire House Crown Way Rushden England Nn10 6fb. . GILES, Nicholas David Martin is a Secretary of the company. DOORENBOSCH, Franciscus Lodewijk Paulus is a Director of the company. KESTERTON, Simon John is a Director of the company. LISTER, Paul Alan is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. WEBB, Neil John Rolt is a Director of the company. Secretary BERRY, Neil Clive has been resigned. Secretary CHADBURN, Laura Annette has been resigned. Secretary MCNAUGHTON, Christopher Neil has been resigned. Secretary WEBB, Neil John Rolt has been resigned. Secretary WHITE, Judith Elizabeth has been resigned. Director CLAUZEL, Vincent has been resigned. Director DREYER, Sebastien Jean, M has been resigned. Director FLORIS, Jean Pierre Eugene has been resigned. Director HARRISON, Christopher Malcolm has been resigned. Director KEFF, Eric has been resigned. Director KEFF, Eric has been resigned. Director MCNAUGHTON, Christopher has been resigned. Director MCNAUGHTON, Christopher Neil has been resigned. Director MEYEROWITZ, Louis has been resigned. Director MISKIN, Brian Leslie has been resigned. Director NOBRE, Lise has been resigned. Director SAXON, Eric has been resigned. Director SZULEWICZ, Marc has been resigned. Director VAUGHAN, Geoffrey has been resigned. Director VOEGELI, Christian Georges Claude has been resigned. Director WELLS, Richard Douglas has been resigned. Director WHITE, Judith Elizabeth has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 25 October 2016

Director
DOORENBOSCH, Franciscus Lodewijk Paulus
Appointed Date: 13 April 2016
60 years old

Director
KESTERTON, Simon John
Appointed Date: 30 March 2016
51 years old

Director
LISTER, Paul Alan
Appointed Date: 20 October 2016
60 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 30 March 2016
60 years old

Director
WEBB, Neil John Rolt
Appointed Date: 20 October 2016
59 years old

Resigned Directors

Secretary
BERRY, Neil Clive
Resigned: 31 March 1997
Appointed Date: 23 December 1994

Secretary
CHADBURN, Laura Annette
Resigned: 31 March 2001
Appointed Date: 01 April 1997

Secretary
MCNAUGHTON, Christopher Neil
Resigned: 18 March 2002
Appointed Date: 01 April 2001

Secretary
WEBB, Neil John Rolt
Resigned: 25 October 2016
Appointed Date: 18 March 2002

Secretary
WHITE, Judith Elizabeth
Resigned: 23 December 1994

Director
CLAUZEL, Vincent
Resigned: 25 June 2010
Appointed Date: 28 December 2007
53 years old

Director
DREYER, Sebastien Jean, M
Resigned: 31 August 2012
Appointed Date: 25 June 2010
54 years old

Director
FLORIS, Jean Pierre Eugene
Resigned: 30 September 1996
77 years old

Director
HARRISON, Christopher Malcolm
Resigned: 25 June 2010
Appointed Date: 01 September 1998
77 years old

Director
KEFF, Eric
Resigned: 12 July 2016
Appointed Date: 02 August 2013
56 years old

Director
KEFF, Eric
Resigned: 28 December 2007
Appointed Date: 11 October 2005
56 years old

Director
MCNAUGHTON, Christopher
Resigned: 20 October 2016
Appointed Date: 28 December 2007
69 years old

Director
MCNAUGHTON, Christopher Neil
Resigned: 11 October 2005
Appointed Date: 01 August 2004
69 years old

Director
MEYEROWITZ, Louis
Resigned: 11 October 2005
Appointed Date: 10 May 2005
70 years old

Director
MISKIN, Brian Leslie
Resigned: 23 May 1993
96 years old

Director
NOBRE, Lise
Resigned: 28 December 2007
Appointed Date: 11 October 2005
60 years old

Director
SAXON, Eric
Resigned: 31 March 2003
86 years old

Director
SZULEWICZ, Marc
Resigned: 01 September 1998
Appointed Date: 01 October 1996
78 years old

Director
VAUGHAN, Geoffrey
Resigned: 31 March 2005
82 years old

Director
VOEGELI, Christian Georges Claude
Resigned: 13 April 2016
Appointed Date: 19 October 2006
69 years old

Director
WELLS, Richard Douglas
Resigned: 02 August 2013
Appointed Date: 31 August 2012
68 years old

Director
WHITE, Judith Elizabeth
Resigned: 23 December 1994
75 years old

Persons With Significant Control

Global Closure Systems Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASSMOULD LIMITED Events

03 Feb 2017
Director's details changed for Mr Paul Alan Lister on 2 February 2017
03 Feb 2017
Director's details changed for Mr Neil John Rolt Webb on 2 February 2017
03 Feb 2017
Appointment of Mr Paul Alan Lister as a director on 20 October 2016
03 Feb 2017
Appointment of Mr Neil John Rolt Webb as a director on 20 October 2016
31 Jan 2017
Registered office address changed from Maulden Road Flitwick Bedfordshire MK45 5BZ to Sapphire House Crown Way Rushden NN10 6FB on 31 January 2017
...
... and 155 more events
19 Mar 1987
Return made up to 05/02/87; full list of members
10 Nov 1986
Particulars of mortgage/charge

29 Aug 1986
Gazettable document

15 Oct 1982
Company name changed\certificate issued on 15/10/82
11 Nov 1981
Incorporation

MASSMOULD LIMITED Charges

15 November 2013
Charge code 0159 7033 0015
Delivered: 27 November 2013
Status: Satisfied on 2 June 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: The f/h property k/a 7 st james road little paxton t/no…
14 May 2012
Fixed and floating security document
Delivered: 22 May 2012
Status: Satisfied on 9 December 2013
Persons entitled: Credit Suisse Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 December 2005
Fixed and floating security document
Delivered: 29 December 2005
Status: Satisfied on 9 December 2013
Persons entitled: Credit Suisse as Security Agent for the Benefit of the Finance Parties
Description: F/H property k/a 7 st james road little paxton t/n CB23873…
1 September 2004
Debenture
Delivered: 17 September 2004
Status: Satisfied on 21 April 2009
Persons entitled: Citicorp Trustee Company Limited
Description: The real property, all plant, machinery, vehicles…
13 June 2003
Supplemental debenture made between carnaudmetalbox PLC (existing chargor), massmould (holdings) limited (the new chargor) and citicorp trustee company limited (security trustee)
Delivered: 20 June 2003
Status: Satisfied on 21 April 2009
Persons entitled: Citicorp Trustee Company Limited (Security Trustee)
Description: The new f/h properties k/a massmould 3 & 4 maulden road…
26 February 2003
Debenture
Delivered: 13 March 2003
Status: Satisfied on 21 April 2009
Persons entitled: Citicorp Trustee Company Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Debenture
Delivered: 17 March 2001
Status: Satisfied on 19 April 2003
Persons entitled: Chase Manhattan International Limited (The Security Trustee as Trustee Forthe Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
9 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 23 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: (1) by way of legal mortgage:- all that f/h property known…
24 October 1986
Debenture
Delivered: 10 November 1986
Status: Satisfied on 22 August 1995
Persons entitled: The Royal Bank & Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1984
Debenture
Delivered: 12 July 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 1982
Debenture
Delivered: 18 November 1982
Status: Satisfied
Persons entitled: Massmould Limited
Description: Fixed & floating charge over undertaking and all property…
29 October 1982
Debenture
Delivered: 18 November 1982
Status: Satisfied
Persons entitled: Alan Arthur Thorne
Description: Fixed & floating charge over undertaking and all property…
29 October 1982
Legal charge
Delivered: 18 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold plot 17D, little end road, easton socon…
29 October 1982
Legal charge
Delivered: 18 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings lying to the west of dallow rd,chaul…