MASON VOLLER LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8JU

Company number 02752613
Status Active
Incorporation Date 2 October 1992
Company Type Private Limited Company
Address 21 KINGS ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8JU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 50 . The most likely internet sites of MASON VOLLER LIMITED are www.masonvoller.co.uk, and www.mason-voller.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Mason Voller Limited is a Private Limited Company. The company registration number is 02752613. Mason Voller Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Mason Voller Limited is 21 Kings Road Shalford Guildford Surrey Gu4 8ju. The company`s financial liabilities are £178.37k. It is £32.25k against last year. The cash in hand is £85.91k. It is £43.69k against last year. And the total assets are £276.04k, which is £85.28k against last year. HEATER, Caroline Agnes is a Secretary of the company. VOLLER, Antony George Christopher is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ROONEY, Maria Angelina has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MASON, Peter Stanley has been resigned. Director ROONEY, Derek Ronald has been resigned. The company operates in "Electrical installation".


mason voller Key Finiance

LIABILITIES £178.37k
+22%
CASH £85.91k
+103%
TOTAL ASSETS £276.04k
+44%
All Financial Figures

Current Directors

Secretary
HEATER, Caroline Agnes
Appointed Date: 06 April 1998

Director
VOLLER, Antony George Christopher
Appointed Date: 14 October 1992
76 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 14 October 1992
Appointed Date: 02 October 1992

Secretary
ROONEY, Maria Angelina
Resigned: 06 April 1998
Appointed Date: 14 October 1992

Nominee Director
DOYLE, Betty June
Resigned: 14 October 1992
Appointed Date: 02 October 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 14 October 1992
Appointed Date: 02 October 1992
84 years old

Director
MASON, Peter Stanley
Resigned: 31 December 2013
Appointed Date: 14 October 1992
80 years old

Director
ROONEY, Derek Ronald
Resigned: 06 April 1998
Appointed Date: 14 October 1992
81 years old

Persons With Significant Control

Mr Anthony George Christopher Voller
Notified on: 7 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MASON VOLLER LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50

20 Feb 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50

...
... and 62 more events
03 Nov 1992
Director resigned;new director appointed

03 Nov 1992
Registered office changed on 03/11/92 from: 50 lincoln's inn fields london WC2A 3PF

28 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1992
Company name changed trelmill LIMITED\certificate issued on 23/10/92

02 Oct 1992
Incorporation

MASON VOLLER LIMITED Charges

3 April 1998
Debenture
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…