THE MASTERPANEL COMPANY LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 9RY

Company number 03237989
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address KINGSCROSS CENTRE, WEEL ROAD TICKTON, BEVERLEY, NORTH HUMBERSIDE, HU17 9RY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 26 . The most likely internet sites of THE MASTERPANEL COMPANY LIMITED are www.themasterpanelcompany.co.uk, and www.the-masterpanel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Hull Rail Station is 8.3 miles; to Driffield Rail Station is 9.9 miles; to Hessle Rail Station is 10.1 miles; to Ferriby Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Masterpanel Company Limited is a Private Limited Company. The company registration number is 03237989. The Masterpanel Company Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of The Masterpanel Company Limited is Kingscross Centre Weel Road Tickton Beverley North Humberside Hu17 9ry. . MOORE, Andrew is a Secretary of the company. BALL, Kevin John is a Director of the company. MOORE, Andrew is a Director of the company. Secretary BANNER, Roger William has been resigned. Secretary FRASER, Nicholas Guy has been resigned. Director BANNER, Roger William has been resigned. Director KIRKWOOD, Christopher Derick has been resigned. Director LOS, Cornelis Jonathan has been resigned. Director PROCTER, Andrew Charles Travers has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOORE, Andrew
Appointed Date: 03 August 1998

Director
BALL, Kevin John
Appointed Date: 10 September 1996
64 years old

Director
MOORE, Andrew
Appointed Date: 10 September 1996
59 years old

Resigned Directors

Secretary
BANNER, Roger William
Resigned: 03 August 1998
Appointed Date: 10 September 1996

Secretary
FRASER, Nicholas Guy
Resigned: 10 September 1996
Appointed Date: 15 August 1996

Director
BANNER, Roger William
Resigned: 03 August 1998
Appointed Date: 10 September 1996
81 years old

Director
KIRKWOOD, Christopher Derick
Resigned: 23 May 2000
Appointed Date: 10 September 1996
73 years old

Director
LOS, Cornelis Jonathan
Resigned: 23 May 2000
Appointed Date: 10 September 1996
65 years old

Director
PROCTER, Andrew Charles Travers
Resigned: 10 September 1996
Appointed Date: 15 August 1996
67 years old

Persons With Significant Control

Mr Kevin John Ball
Notified on: 30 July 2016
64 years old
Nature of control: Has significant influence or control

Mr Andrew Moore
Notified on: 30 July 2016
59 years old
Nature of control: Has significant influence or control

THE MASTERPANEL COMPANY LIMITED Events

09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 October 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 26

24 Apr 2015
Total exemption small company accounts made up to 31 October 2014
17 Sep 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 26

...
... and 61 more events
17 Sep 1996
New director appointed
17 Sep 1996
New secretary appointed;new director appointed
17 Sep 1996
Secretary resigned
17 Sep 1996
Director resigned
15 Aug 1996
Incorporation

THE MASTERPANEL COMPANY LIMITED Charges

10 September 1996
Fixed and floating charge
Delivered: 17 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…