ARTHUR E.MASON LIMITED
EAST SUSSEX

Hellopages » East Sussex » Lewes » BN9 9LL

Company number 00782494
Status Active
Incorporation Date 27 November 1963
Company Type Private Limited Company
Address 10 SOUTH WAY, NEWHAVEN, EAST SUSSEX, BN9 9LL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Director's details changed for Mr Neville Anthony Mason on 1 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ARTHUR E.MASON LIMITED are www.arthuremason.co.uk, and www.arthur-e-mason.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Arthur E Mason Limited is a Private Limited Company. The company registration number is 00782494. Arthur E Mason Limited has been working since 27 November 1963. The present status of the company is Active. The registered address of Arthur E Mason Limited is 10 South Way Newhaven East Sussex Bn9 9ll. . MASON, Kenneth John is a Secretary of the company. MASON, Kenneth John is a Director of the company. MASON, Neville Anthony is a Director of the company. Secretary MASON, Marjorie Edna has been resigned. Director MASON, Anthony Arthur has been resigned. Director MASON, Marjorie Edna has been resigned. Director MASON, Robert Arthur has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MASON, Kenneth John
Appointed Date: 19 November 2004

Director
MASON, Kenneth John

58 years old

Director
MASON, Neville Anthony
Appointed Date: 01 June 1996
53 years old

Resigned Directors

Secretary
MASON, Marjorie Edna
Resigned: 19 November 2004

Director
MASON, Anthony Arthur
Resigned: 16 May 2002
86 years old

Director
MASON, Marjorie Edna
Resigned: 03 September 2003
82 years old

Director
MASON, Robert Arthur
Resigned: 08 September 1993
60 years old

Persons With Significant Control

Mr Neville Anthony Mason
Notified on: 7 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth John Mason
Notified on: 7 December 2016
58 years old
Nature of control: Has significant influence or control

ARTHUR E.MASON LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
10 Nov 2016
Director's details changed for Mr Neville Anthony Mason on 1 November 2016
15 Aug 2016
Total exemption small company accounts made up to 31 January 2016
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,000

02 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 92 more events
08 Apr 1987
Full accounts made up to 31 December 1986

08 Apr 1987
Return made up to 03/04/87; full list of members

01 Jul 1986
Registered office changed on 01/07/86 from: unit as oakendene estate cowfold nr horsham sussex RH13 8AZ

01 Jul 1986
Return made up to 07/05/86; full list of members

15 May 1986
Full accounts made up to 31 December 1985

ARTHUR E.MASON LIMITED Charges

2 July 1998
Chattels mortgage
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1. 40 ton battenfield injector moulder s/n 100/40…
5 March 1997
Legal mortgage
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 10, 11 & 12 new road industrial estate newhaven east…
21 February 1997
Fixed and floating charge
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1996
Mortgage debenture
Delivered: 10 May 1996
Status: Satisfied on 14 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…