MASCO BUILDING & CARPENTRY CONTRACTORS LIMITED
MAYPOLE ROAD LANGFORD

Hellopages » Essex » Maldon » CM9 4SY

Company number 03781428
Status Liquidation
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address CARY & COMPANY, HOWELLS FARM OFFICES, MAYPOLE ROAD LANGFORD, NR MALDON ESSEX, CM9 4SY
Home Country United Kingdom
Nature of Business 4542 - Joinery installation
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Order of court to wind up; Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA; Particulars of mortgage/charge. The most likely internet sites of MASCO BUILDING & CARPENTRY CONTRACTORS LIMITED are www.mascobuildingcarpentrycontractors.co.uk, and www.masco-building-carpentry-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Masco Building Carpentry Contractors Limited is a Private Limited Company. The company registration number is 03781428. Masco Building Carpentry Contractors Limited has been working since 02 June 1999. The present status of the company is Liquidation. The registered address of Masco Building Carpentry Contractors Limited is Cary Company Howells Farm Offices Maypole Road Langford Nr Maldon Essex Cm9 4sy. . ANTHONY, Trudy is a Secretary of the company. ANTHONY, Mark John is a Director of the company. SHELDON, Brian Paul is a Director of the company. Secretary SUMMERS, Marie has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director SUMMERS, Matthew has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
ANTHONY, Trudy
Appointed Date: 25 October 2001

Director
ANTHONY, Mark John
Appointed Date: 21 September 2001
60 years old

Director
SHELDON, Brian Paul
Appointed Date: 28 June 2001
59 years old

Resigned Directors

Secretary
SUMMERS, Marie
Resigned: 21 September 2001
Appointed Date: 02 June 1999

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Director
SUMMERS, Matthew
Resigned: 21 September 2001
Appointed Date: 02 June 1999
54 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

MASCO BUILDING & CARPENTRY CONTRACTORS LIMITED Events

08 Jan 2004
Order of court to wind up
28 Oct 2003
Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA
26 Feb 2003
Particulars of mortgage/charge
18 Jul 2002
Return made up to 02/06/02; full list of members
03 May 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

...
... and 14 more events
29 Jun 1999
New director appointed
07 Jun 1999
Registered office changed on 07/06/99 from: 25 hill road theydon bois epping essex CM16 7LX
07 Jun 1999
Secretary resigned
07 Jun 1999
Director resigned
02 Jun 1999
Incorporation

MASCO BUILDING & CARPENTRY CONTRACTORS LIMITED Charges

21 February 2003
Debenture
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…