MASK DOCUMENTS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 0FZ

Company number 05875163
Status Active
Incorporation Date 13 July 2006
Company Type Private Limited Company
Address NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, ENGLAND, ME16 0FZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from The Willows 80 Willow Walk London SE1 5SY to Nimbus House Liphook Way 20/20 Business Park Maidstone ME16 0FZ on 25 January 2017; Appointment of Mr Jason Patrick Collins as a director on 22 December 2016; Termination of appointment of Peter Charles Lawson as a director on 22 December 2016. The most likely internet sites of MASK DOCUMENTS LIMITED are www.maskdocuments.co.uk, and www.mask-documents.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Bearsted Rail Station is 3.6 miles; to Chatham Rail Station is 6.2 miles; to Rochester Rail Station is 6.4 miles; to Gillingham (Kent) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mask Documents Limited is a Private Limited Company. The company registration number is 05875163. Mask Documents Limited has been working since 13 July 2006. The present status of the company is Active. The registered address of Mask Documents Limited is Nimbus House Liphook Way 20 20 Business Park Maidstone England Me16 0fz. . PIERPOINT, Alan is a Secretary of the company. COLLINS, Jason Patrick is a Director of the company. RANDALL, Martin Keith is a Director of the company. STANTON-GLEAVES, Robin James is a Director of the company. Secretary ESSEX, Marlene Thelma has been resigned. Secretary MASON, Kathryn Diana has been resigned. Director COCKERILL, Stephen John has been resigned. Director LAWSON, Peter Charles has been resigned. Director MASON, John Julian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIERPOINT, Alan
Appointed Date: 22 December 2016

Director
COLLINS, Jason Patrick
Appointed Date: 22 December 2016
55 years old

Director
RANDALL, Martin Keith
Appointed Date: 22 December 2016
66 years old

Director
STANTON-GLEAVES, Robin James
Appointed Date: 22 December 2016
57 years old

Resigned Directors

Secretary
ESSEX, Marlene Thelma
Resigned: 17 July 2006
Appointed Date: 13 July 2006

Secretary
MASON, Kathryn Diana
Resigned: 07 January 2014
Appointed Date: 13 July 2006

Director
COCKERILL, Stephen John
Resigned: 07 January 2014
Appointed Date: 28 July 2006
65 years old

Director
LAWSON, Peter Charles
Resigned: 22 December 2016
Appointed Date: 30 October 2015
58 years old

Director
MASON, John Julian
Resigned: 30 October 2015
Appointed Date: 13 July 2006
52 years old

Persons With Significant Control

Mr Peter Charles Lawson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

MASK DOCUMENTS LIMITED Events

25 Jan 2017
Registered office address changed from The Willows 80 Willow Walk London SE1 5SY to Nimbus House Liphook Way 20/20 Business Park Maidstone ME16 0FZ on 25 January 2017
24 Jan 2017
Appointment of Mr Jason Patrick Collins as a director on 22 December 2016
24 Jan 2017
Termination of appointment of Peter Charles Lawson as a director on 22 December 2016
24 Jan 2017
Appointment of Mr Robin James Stanton-Gleaves as a director on 22 December 2016
24 Jan 2017
Appointment of Mr Martin Keith Randall as a director on 22 December 2016
...
... and 56 more events
14 Aug 2006
Ad 31/07/06--------- £ si 20@1=20 £ ic 80/100
14 Aug 2006
Ad 31/07/06--------- £ si 79@1=79 £ ic 1/80
10 Aug 2006
New director appointed
24 Jul 2006
Secretary resigned
13 Jul 2006
Incorporation

MASK DOCUMENTS LIMITED Charges

11 February 2014
Charge code 0587 5163 0007
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Peter Charles Lawson
Description: Notification of addition to or amendment of charge…
8 April 2011
Secured deposit deed
Delivered: 18 April 2011
Status: Satisfied on 12 December 2016
Persons entitled: Lms (City Road) Limited
Description: The credit balance. See image for full details.
2 July 2010
Legal assignment
Delivered: 6 July 2010
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 September 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 September 2006
Status: Satisfied on 13 December 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
27 September 2006
Floating charge (all assets)
Delivered: 29 September 2006
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
6 September 2006
Charge of deposit
Delivered: 22 September 2006
Status: Satisfied on 2 April 2012
Persons entitled: Lms (City Road) Limited
Description: All its interest in the deposit account and in the deposit…
29 August 2006
Debenture
Delivered: 31 August 2006
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…