MASTERTRONIC GROUP LIMITED
SPINNINGFIELDS GOLDENBLOOM LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 04747194
Status Voluntary Arrangement
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 58210 - Publishing of computer games
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Administrator's progress report to 10 October 2016; Notice of extension of period of Administration; Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2016. The most likely internet sites of MASTERTRONIC GROUP LIMITED are www.mastertronicgroup.co.uk, and www.mastertronic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mastertronic Group Limited is a Private Limited Company. The company registration number is 04747194. Mastertronic Group Limited has been working since 29 April 2003. The present status of the company is Voluntary Arrangement. The registered address of Mastertronic Group Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . PAYNE, Andrew Geoffrey is a Secretary of the company. PAYNE, Andrew Geoffrey is a Director of the company. STAPLETON, Dermot Francis is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director DE WIT, Rene Marcel has been resigned. Director HERMAN, Frank Ephraim has been resigned. Director PATTERSON, Paul has been resigned. Director WILLIAMS, Garry Paul has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Publishing of computer games".


Current Directors

Secretary
PAYNE, Andrew Geoffrey
Appointed Date: 29 July 2003

Director
PAYNE, Andrew Geoffrey
Appointed Date: 01 August 2004
62 years old

Director
STAPLETON, Dermot Francis
Appointed Date: 16 November 2015
63 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 29 July 2003
Appointed Date: 29 April 2003

Director
DE WIT, Rene Marcel
Resigned: 09 July 2014
Appointed Date: 06 November 2008
60 years old

Director
HERMAN, Frank Ephraim
Resigned: 30 March 2009
Appointed Date: 01 August 2004
92 years old

Director
PATTERSON, Paul
Resigned: 01 July 2004
Appointed Date: 29 July 2003
72 years old

Director
WILLIAMS, Garry Paul
Resigned: 01 February 2014
Appointed Date: 01 August 2004
64 years old

Director
RM NOMINEES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 April 2003

MASTERTRONIC GROUP LIMITED Events

02 Nov 2016
Administrator's progress report to 10 October 2016
02 Nov 2016
Notice of extension of period of Administration
18 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2016
28 Jan 2016
Notice of deemed approval of proposals
14 Jan 2016
Statement of administrator's proposal
...
... and 78 more events
21 Aug 2003
New director appointed
21 Aug 2003
New secretary appointed
21 Aug 2003
Registered office changed on 21/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
06 Aug 2003
Company name changed goldenbloom LIMITED\certificate issued on 06/08/03
29 Apr 2003
Incorporation

MASTERTRONIC GROUP LIMITED Charges

28 August 2012
Deed of deposit
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Master and Wardens or Keepers of the Art or Mystery of Girdlers
Description: The sum of £39,656.25.
1 October 2007
Deed of deposit
Delivered: 2 October 2007
Status: Satisfied on 26 September 2012
Persons entitled: The Master and Wardens or Keepers of the Art or Mystery of Girdlers
Description: £39,656.25 deposited by the company with messrs daniel…
14 June 2006
Debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…