MASS CONSULTANTS LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 6BN

Company number 01705804
Status Active
Incorporation Date 11 March 1983
Company Type Private Limited Company
Address ENTERPRISE HOUSE GREAT NORTH ROAD, LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 6BN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Mr Simon Robert Walther as a secretary on 4 November 2016. The most likely internet sites of MASS CONSULTANTS LIMITED are www.massconsultants.co.uk, and www.mass-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Huntingdon Rail Station is 6 miles; to Sandy Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mass Consultants Limited is a Private Limited Company. The company registration number is 01705804. Mass Consultants Limited has been working since 11 March 1983. The present status of the company is Active. The registered address of Mass Consultants Limited is Enterprise House Great North Road Little Paxton St Neots Cambridgeshire Pe19 6bn. . WALTHER, Simon Robert is a Secretary of the company. LANE, Ashley Douglas is a Director of the company. LOWES, Malcolm is a Director of the company. STANLEY, Christopher Andrew is a Director of the company. THOMIS, Andrew Stephen is a Director of the company. WALTHER, Simon Robert is a Director of the company. Secretary BARTLETT, Hilde Anne has been resigned. Secretary CRESSWELL, John Arnold has been resigned. Secretary DAVIES, Emily Elizabeth Jane has been resigned. Secretary MURRAY, Daniel James has been resigned. Secretary WALTHER, Simon Robert has been resigned. Director AYRES, Raymond Maurice has been resigned. Director BARTLETT, Hilde Anne has been resigned. Director BOOKER, John Albert has been resigned. Director CARTER, Albert Edward Stanley has been resigned. Director CRESSWELL, John Arnold has been resigned. Director DE'ATH, Lawrence David has been resigned. Director DE'ATH, Lawrence David has been resigned. Director HASWELL, John Richard has been resigned. Director JOYNSON, David William, Dr has been resigned. Director LIPINSKI, Andrew Dominic James has been resigned. Director TAYLOR, Dennis Philip has been resigned. Director WHYSALL, Roger James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WALTHER, Simon Robert
Appointed Date: 04 November 2016

Director
LANE, Ashley Douglas
Appointed Date: 15 April 2004
56 years old

Director
LOWES, Malcolm

72 years old

Director
STANLEY, Christopher Andrew
Appointed Date: 01 May 2009
61 years old

Director
THOMIS, Andrew Stephen
Appointed Date: 07 August 2006
61 years old

Director
WALTHER, Simon Robert
Appointed Date: 01 August 2006
58 years old

Resigned Directors

Secretary
BARTLETT, Hilde Anne
Resigned: 01 August 2006
Appointed Date: 15 October 1993

Secretary
CRESSWELL, John Arnold
Resigned: 15 October 1993

Secretary
DAVIES, Emily Elizabeth Jane
Resigned: 30 June 2015
Appointed Date: 01 August 2006

Secretary
MURRAY, Daniel James
Resigned: 04 November 2016
Appointed Date: 13 October 2015

Secretary
WALTHER, Simon Robert
Resigned: 13 October 2015
Appointed Date: 30 June 2015

Director
AYRES, Raymond Maurice
Resigned: 01 August 2006
Appointed Date: 15 October 1993
80 years old

Director
BARTLETT, Hilde Anne
Resigned: 01 August 2006
Appointed Date: 15 October 1993
86 years old

Director
BOOKER, John Albert
Resigned: 21 November 1994
79 years old

Director
CARTER, Albert Edward Stanley
Resigned: 25 May 2009
Appointed Date: 01 August 2006
83 years old

Director
CRESSWELL, John Arnold
Resigned: 15 October 1993
80 years old

Director
DE'ATH, Lawrence David
Resigned: 22 February 2014
Appointed Date: 04 November 2009
57 years old

Director
DE'ATH, Lawrence David
Resigned: 13 March 2010
Appointed Date: 04 November 2009
57 years old

Director
HASWELL, John Richard
Resigned: 30 November 1996
71 years old

Director
JOYNSON, David William, Dr
Resigned: 31 December 1993
Appointed Date: 01 October 1992
77 years old

Director
LIPINSKI, Andrew Dominic James
Resigned: 30 September 2016
Appointed Date: 01 April 1998
72 years old

Director
TAYLOR, Dennis Philip
Resigned: 01 November 1992
95 years old

Director
WHYSALL, Roger James
Resigned: 04 June 2004
Appointed Date: 01 October 2001
80 years old

Persons With Significant Control

Mass Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASS CONSULTANTS LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
07 Dec 2016
Full accounts made up to 30 April 2016
08 Nov 2016
Appointment of Mr Simon Robert Walther as a secretary on 4 November 2016
08 Nov 2016
Termination of appointment of Daniel James Murray as a secretary on 4 November 2016
10 Oct 2016
Termination of appointment of Andrew Dominic James Lipinski as a director on 30 September 2016
...
... and 140 more events
27 Nov 1987
Wd 06/11/87 ad 07/09/87--------- £ si [email protected]=10000 £ ic 100/10100

13 Feb 1987
Accounts for a small company made up to 31 March 1986

13 Feb 1987
Return made up to 03/12/86; full list of members

30 Dec 1986
Alter share structure

11 Mar 1983
Incorporation

MASS CONSULTANTS LIMITED Charges

17 November 2015
Charge code 0170 5804 0003
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The property known as enterprise house, great north road…
12 September 2006
Debenture
Delivered: 21 September 2006
Status: Satisfied on 22 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1984
Charge
Delivered: 13 July 1984
Status: Satisfied on 10 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…