MASTIP (UK) LIMITED
HEYBRIDGE BASIN

Hellopages » Essex » Maldon » CM9 4RX

Company number 01056289
Status Active
Incorporation Date 31 May 1972
Company Type Private Limited Company
Address LEANNA HOUSE, LOCK HILL, HEYBRIDGE BASIN, ESSEX, CM9 4RX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Register(s) moved to registered inspection location 7 st Peters Walk Great Totham Essex CM9 8XL. The most likely internet sites of MASTIP (UK) LIMITED are www.mastipuk.co.uk, and www.mastip-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Mastip Uk Limited is a Private Limited Company. The company registration number is 01056289. Mastip Uk Limited has been working since 31 May 1972. The present status of the company is Active. The registered address of Mastip Uk Limited is Leanna House Lock Hill Heybridge Basin Essex Cm9 4rx. . APPLEBEE, John Perry is a Secretary of the company. APPLEBEE, John Perry is a Director of the company. HALES, Steven Antony is a Director of the company. Secretary HALES, Brian Henry has been resigned. Secretary JACKSON, Wenna Humphreys has been resigned. Secretary RICKETTS, Gary James has been resigned. Director FILL, Robert John has been resigned. Director JACKSON, Derek Neil has been resigned. Director JACKSON, Wenna Humphreys has been resigned. Director RICKETTS, Gary James has been resigned. Director WAKEFIELD, John Norman has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
APPLEBEE, John Perry
Appointed Date: 26 July 2006

Director
APPLEBEE, John Perry
Appointed Date: 01 May 2004
56 years old

Director
HALES, Steven Antony
Appointed Date: 01 May 2004
58 years old

Resigned Directors

Secretary
HALES, Brian Henry
Resigned: 01 May 2004
Appointed Date: 28 February 2001

Secretary
JACKSON, Wenna Humphreys
Resigned: 28 February 2001

Secretary
RICKETTS, Gary James
Resigned: 26 July 2006
Appointed Date: 01 May 2004

Director
FILL, Robert John
Resigned: 01 May 2004
Appointed Date: 17 November 1995
73 years old

Director
JACKSON, Derek Neil
Resigned: 28 February 2001
90 years old

Director
JACKSON, Wenna Humphreys
Resigned: 28 February 2001
88 years old

Director
RICKETTS, Gary James
Resigned: 26 July 2006
Appointed Date: 01 May 2004
66 years old

Director
WAKEFIELD, John Norman
Resigned: 30 June 2004
Appointed Date: 28 February 2001
66 years old

Persons With Significant Control

Hales Tool & Die Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASTIP (UK) LIMITED Events

25 Aug 2016
Confirmation statement made on 20 August 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 28 February 2016
14 Oct 2015
Register(s) moved to registered inspection location 7 st Peters Walk Great Totham Essex CM9 8XL
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

03 Mar 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 77 more events
05 Sep 1987
Full accounts made up to 31 May 1987

05 Sep 1987
Return made up to 05/08/87; full list of members

03 Apr 1987
Full accounts made up to 31 May 1986

03 Apr 1987
Return made up to 22/10/86; full list of members

02 May 1986
Return made up to 31/12/85; full list of members