MASHER BROTHERS LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE14 6QL

Company number 03046002
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address 97 103, FLORENCE ROAD NEW CROSS, LONDON, SE14 6QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Colin Daniel Masher on 29 November 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 3,000 . The most likely internet sites of MASHER BROTHERS LIMITED are www.masherbrothers.co.uk, and www.masher-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barbican Rail Station is 4.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.6 miles; to Bickley Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masher Brothers Limited is a Private Limited Company. The company registration number is 03046002. Masher Brothers Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Masher Brothers Limited is 97 103 Florence Road New Cross London Se14 6ql. . MASHER, Terence James is a Secretary of the company. MASHER, Colin Daniel is a Director of the company. MASHER, Martin John is a Director of the company. MASHER, Terence James is a Director of the company. Secretary PILBEAM, Patricia Jean has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MASHER, Terence James
Appointed Date: 14 December 2012

Director
MASHER, Colin Daniel
Appointed Date: 01 May 1997
68 years old

Director
MASHER, Martin John
Appointed Date: 01 May 1997
67 years old

Director
MASHER, Terence James
Appointed Date: 13 April 1995
73 years old

Resigned Directors

Secretary
PILBEAM, Patricia Jean
Resigned: 14 December 2012
Appointed Date: 13 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 April 1995
Appointed Date: 13 April 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 April 1995
Appointed Date: 13 April 1995

MASHER BROTHERS LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
29 Nov 2016
Director's details changed for Mr Colin Daniel Masher on 29 November 2016
05 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,000

22 Dec 2015
Full accounts made up to 31 March 2015
24 Nov 2015
Satisfaction of charge 030460020001 in full
...
... and 58 more events
18 Nov 1996
New director appointed
18 Nov 1996
Return made up to 13/04/96; full list of members
26 Oct 1996
Secretary resigned
26 Oct 1996
Director resigned
13 Apr 1995
Incorporation

MASHER BROTHERS LIMITED Charges

19 October 2015
Charge code 0304 6002 0003
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 June 2015
Charge code 0304 6002 0002
Delivered: 2 July 2015
Status: Satisfied on 24 November 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
19 January 2015
Charge code 0304 6002 0001
Delivered: 27 January 2015
Status: Satisfied on 24 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…