MASTERFORD LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 01084355
Status Active
Incorporation Date 29 November 1972
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MASTERFORD LIMITED are www.masterford.co.uk, and www.masterford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Masterford Limited is a Private Limited Company. The company registration number is 01084355. Masterford Limited has been working since 29 November 1972. The present status of the company is Active. The registered address of Masterford Limited is Prospero House 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. . FORDER, Christine Janice is a Secretary of the company. FORDER, Christine Janice is a Director of the company. FORDER, John Steven is a Director of the company. Secretary FORDER, Elizabeth Ray has been resigned. Director FORDER, Elizabeth Ray has been resigned. Director FORDER, John William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FORDER, Christine Janice
Appointed Date: 01 March 1999

Director
FORDER, Christine Janice
Appointed Date: 17 April 2000
65 years old

Director
FORDER, John Steven
Appointed Date: 22 October 1997
68 years old

Resigned Directors

Secretary
FORDER, Elizabeth Ray
Resigned: 01 March 1999

Director
FORDER, Elizabeth Ray
Resigned: 01 March 1999
89 years old

Director
FORDER, John William
Resigned: 01 March 1999
92 years old

Persons With Significant Control

Mr John Steven Forder
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Janice Forder
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASTERFORD LIMITED Events

18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 January 2016
22 Sep 2015
Total exemption small company accounts made up to 31 January 2015
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 45

31 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 45

...
... and 68 more events
29 Sep 1988
Full accounts made up to 31 January 1988

31 Oct 1987
Full accounts made up to 31 January 1987

31 Oct 1987
Return made up to 31/07/87; full list of members

22 Oct 1986
Full accounts made up to 31 January 1986

22 Oct 1986
Return made up to 30/09/86; full list of members

MASTERFORD LIMITED Charges

5 March 1984
Charge over all book debts
Delivered: 9 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
18 November 1976
Charge
Delivered: 25 November 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…