MASTERED CONSULTANTS LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 2PD

Company number 04845518
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address 44 SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MASTERED CONSULTANTS LIMITED are www.masteredconsultants.co.uk, and www.mastered-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mastered Consultants Limited is a Private Limited Company. The company registration number is 04845518. Mastered Consultants Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Mastered Consultants Limited is 44 Springfield Road Horsham West Sussex Rh12 2pd. . EARLS, Mark Anthony is a Director of the company. Secretary DODSWORTH, Alison Elizabeth has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EARLS, Mark Anthony
Appointed Date: 11 September 2003
68 years old

Resigned Directors

Secretary
DODSWORTH, Alison Elizabeth
Resigned: 15 May 2006
Appointed Date: 11 September 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 29 April 2008
Appointed Date: 15 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 September 2003
Appointed Date: 25 July 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 September 2003
Appointed Date: 25 July 2003

Persons With Significant Control

Mr Mark Anthony Earls
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MASTERED CONSULTANTS LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 August 2016
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

20 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 41 more events
09 Oct 2003
Director resigned
09 Oct 2003
New secretary appointed
09 Oct 2003
New director appointed
01 Oct 2003
Registered office changed on 01/10/03 from: 788-790 finchley road london NW11 7TJ
25 Jul 2003
Incorporation

MASTERED CONSULTANTS LIMITED Charges

6 August 2014
Charge code 0484 5518 0006
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 6 longstone court. 22 great dover street. London…
6 August 2014
Charge code 0484 5518 0005
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
29 June 2007
Legal mortgage
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11 wellington place 42 reigate hill reigate surrey…
26 May 2005
Legal mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 27 altima court 33 east dulwich road…
28 May 2004
Legal mortgage
Delivered: 3 June 2004
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 6 longstone court 22 great dover street london. With…
18 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…