ALL MASTIC LIMITED
PORTISHEAD

Hellopages » Somerset » North Somerset » BS20 7BL
Company number 02361497
Status Active
Incorporation Date 15 March 1989
Company Type Private Limited Company
Address SEALANT HOUSE, HARBOUR ROAD, PORTISHEAD, BRISTOL, UNITED KINGDOM, BS20 7BL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Current accounting period shortened from 31 July 2017 to 31 January 2017; Appointment of Mr Warren Dean Hill as a director on 28 November 2016. The most likely internet sites of ALL MASTIC LIMITED are www.allmastic.co.uk, and www.all-mastic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to St Andrews Road Rail Station is 3.3 miles; to Shirehampton Rail Station is 3.4 miles; to Sea Mills Rail Station is 4.7 miles; to Caldicot Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Mastic Limited is a Private Limited Company. The company registration number is 02361497. All Mastic Limited has been working since 15 March 1989. The present status of the company is Active. The registered address of All Mastic Limited is Sealant House Harbour Road Portishead Bristol United Kingdom Bs20 7bl. . PUGH, Christopher is a Secretary of the company. BELL, Philip Reay is a Director of the company. HILL, Warren Dean is a Director of the company. PUGH, Christopher Ivan is a Director of the company. PUGH, Craig Leonard is a Director of the company. Secretary BELL, Philip Reay has been resigned. Secretary BELL, Philip Reay has been resigned. Secretary LEOPARD, Adrian John has been resigned. Director BELL, Philip Reay has been resigned. Director BELL, Theresa Margaret has been resigned. Director CHAPMAN, Paul Adrian has been resigned. Director GRAHAM, David French has been resigned. Director LEOPARD, Adrian John has been resigned. Director PALFREY, Rodney has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PUGH, Christopher
Appointed Date: 10 July 2015

Director
BELL, Philip Reay

72 years old

Director
HILL, Warren Dean
Appointed Date: 28 November 2016
52 years old

Director
PUGH, Christopher Ivan
Appointed Date: 10 July 2015
63 years old

Director
PUGH, Craig Leonard
Appointed Date: 10 July 2015
36 years old

Resigned Directors

Secretary
BELL, Philip Reay
Resigned: 15 March 1990
Appointed Date: 11 March 1993

Secretary
BELL, Philip Reay
Resigned: 10 July 2015

Secretary
LEOPARD, Adrian John
Resigned: 15 March 1993

Director
BELL, Philip Reay
Resigned: 15 March 1990
Appointed Date: 11 March 1993
72 years old

Director
BELL, Theresa Margaret
Resigned: 10 July 2015
Appointed Date: 30 April 2014
73 years old

Director
CHAPMAN, Paul Adrian
Resigned: 31 October 2014
Appointed Date: 01 January 1994
72 years old

Director
GRAHAM, David French
Resigned: 31 October 1995
Appointed Date: 01 March 1995
86 years old

Director
LEOPARD, Adrian John
Resigned: 15 March 1993
75 years old

Director
PALFREY, Rodney
Resigned: 30 June 1995
72 years old

Persons With Significant Control

Fastglobe (Mastics) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALL MASTIC LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
28 Nov 2016
Current accounting period shortened from 31 July 2017 to 31 January 2017
28 Nov 2016
Appointment of Mr Warren Dean Hill as a director on 28 November 2016
22 Nov 2016
Full accounts made up to 31 July 2016
05 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 103 more events
19 Jun 1989
Registered office changed on 19/06/89 from: 87 victoria st st albans herts AL1 3XX

19 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1989
Incorporation

15 Mar 1989
Incorporation

ALL MASTIC LIMITED Charges

31 May 1995
Single debenture
Delivered: 5 June 1995
Status: Satisfied on 9 July 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…