MASON & PARTNERS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 7TP
Company number 02808118
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address C/O MASON & PARTNERS, BRUNSWICK STREET, LIVERPOOL, L2 7TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 124 ; Termination of appointment of Christopher John Chetwood as a director on 10 July 2015. The most likely internet sites of MASON & PARTNERS LIMITED are www.masonpartners.co.uk, and www.mason-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Mason Partners Limited is a Private Limited Company. The company registration number is 02808118. Mason Partners Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Mason Partners Limited is C O Mason Partners Brunswick Street Liverpool L2 7tp. . HARVEY, Ben Desmond is a Secretary of the company. GREEN, Mathew James is a Director of the company. HARVEY, Ben Desmond is a Director of the company. KELLY, Andrew Dean is a Director of the company. MASON, Andrew Peter is a Director of the company. MASON, Christopher Ian is a Director of the company. MASON, Geoffrey Owen is a Director of the company. PEARCE, Paul is a Director of the company. RANDLE, Lee is a Director of the company. RODD, Martin Patrick is a Director of the company. SMITH, Michael David is a Director of the company. Secretary DAVIES, Goronwy Philip has been resigned. Secretary TAYLOR, Philip Grieg has been resigned. Secretary TAYLOR, Philip Greig has been resigned. Director BROMILOW, Simon John has been resigned. Director CHETWOOD, Christopher John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Ben Desmond
Appointed Date: 22 May 1995

Director
GREEN, Mathew James
Appointed Date: 01 January 2004
54 years old

Director
HARVEY, Ben Desmond
Appointed Date: 01 January 2004
54 years old

Director
KELLY, Andrew Dean
Appointed Date: 01 July 2003
54 years old

Director
MASON, Andrew Peter
Appointed Date: 04 May 1993
60 years old

Director
MASON, Christopher Ian
Appointed Date: 02 January 1996
58 years old

Director
MASON, Geoffrey Owen
Appointed Date: 04 May 1993
85 years old

Director
PEARCE, Paul
Appointed Date: 01 July 1994
60 years old

Director
RANDLE, Lee
Appointed Date: 01 July 2003
55 years old

Director
RODD, Martin Patrick
Appointed Date: 02 January 1996
58 years old

Director
SMITH, Michael David
Appointed Date: 01 July 1994
59 years old

Resigned Directors

Secretary
DAVIES, Goronwy Philip
Resigned: 02 February 1994
Appointed Date: 07 June 1993

Secretary
TAYLOR, Philip Grieg
Resigned: 22 May 1995
Appointed Date: 15 February 1994

Secretary
TAYLOR, Philip Greig
Resigned: 07 June 1993
Appointed Date: 04 May 1993

Director
BROMILOW, Simon John
Resigned: 30 September 2003
Appointed Date: 02 January 1996
66 years old

Director
CHETWOOD, Christopher John
Resigned: 10 July 2015
Appointed Date: 01 July 2002
54 years old

MASON & PARTNERS LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 30 June 2015
26 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 124

26 Apr 2016
Termination of appointment of Christopher John Chetwood as a director on 10 July 2015
31 Jul 2015
Total exemption small company accounts made up to 30 June 2014
09 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 124

...
... and 97 more events
24 May 1993
Director resigned;new director appointed

24 May 1993
Registered office changed on 24/05/93 from: 2 baches street london N1 6UB

08 Apr 1993
Certificate of incorporation
08 Apr 1993
Incorporation
08 Apr 1993
Incorporation

MASON & PARTNERS LIMITED Charges

21 July 1993
Debenture
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 June 1993
Deed of deposit
Delivered: 28 June 1993
Status: Outstanding
Persons entitled: Town Investments Limited
Description: The company charges the deposit as security for the payment…