MASTERHITCH EUROPE LIMITED
STROOD ROCHESTER KENT

Hellopages » Kent » Medway » ME2 4DZ

Company number 02949004
Status Active
Incorporation Date 15 July 1994
Company Type Private Limited Company
Address WHITEWALL CENTRE, WHITEWALL ROAD, STROOD ROCHESTER KENT, ME2 4DZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 15 July 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of MASTERHITCH EUROPE LIMITED are www.masterhitcheurope.co.uk, and www.masterhitch-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Masterhitch Europe Limited is a Private Limited Company. The company registration number is 02949004. Masterhitch Europe Limited has been working since 15 July 1994. The present status of the company is Active. The registered address of Masterhitch Europe Limited is Whitewall Centre Whitewall Road Strood Rochester Kent Me2 4dz. . EGGETT, Monique Lea is a Secretary of the company. EDELEANU, Hugh Robert is a Director of the company. Secretary WRIGHT, Michael Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WRIGHT, Michael Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EGGETT, Monique Lea
Appointed Date: 19 December 2001

Director
EDELEANU, Hugh Robert
Appointed Date: 26 July 1994
69 years old

Resigned Directors

Secretary
WRIGHT, Michael Frederick
Resigned: 19 December 2001
Appointed Date: 26 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1994
Appointed Date: 15 July 1994

Director
WRIGHT, Michael Frederick
Resigned: 31 December 2012
Appointed Date: 26 July 1994
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 July 1994
Appointed Date: 15 July 1994

Persons With Significant Control

H E Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASTERHITCH EUROPE LIMITED Events

17 Dec 2016
Accounts for a small company made up to 31 May 2016
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
02 Jan 2016
Accounts for a small company made up to 31 May 2015
22 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10

19 Dec 2014
Accounts for a small company made up to 31 May 2014
...
... and 54 more events
16 Aug 1994
Company name changed automews company LIMITED\certificate issued on 17/08/94

12 Aug 1994
Director resigned;new director appointed

12 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

12 Aug 1994
Registered office changed on 12/08/94 from: 1 mitchell lane bristol BS1 6BU

15 Jul 1994
Incorporation

MASTERHITCH EUROPE LIMITED Charges

3 June 1996
Fixed and floating charge
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…