MAS FROZEN FOODS LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 7XJ

Company number 03432912
Status Active
Incorporation Date 11 September 1997
Company Type Private Limited Company
Address UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Ben Maxted as a director on 14 November 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of MAS FROZEN FOODS LIMITED are www.masfrozenfoods.co.uk, and www.mas-frozen-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Chester-le-Street Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mas Frozen Foods Limited is a Private Limited Company. The company registration number is 03432912. Mas Frozen Foods Limited has been working since 11 September 1997. The present status of the company is Active. The registered address of Mas Frozen Foods Limited is Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear Ne29 7xj. . RICE, Patricia Ada is a Secretary of the company. BRIND, David Leonard is a Director of the company. MAXTED, Ben is a Director of the company. RICE, Patricia Ada is a Director of the company. YOUNG, Paul Victor is a Director of the company. Secretary HULLEY, John Andrew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HULLEY, John Andrew has been resigned. Director HULLEY, Simon Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
RICE, Patricia Ada
Appointed Date: 30 June 2015

Director
BRIND, David Leonard
Appointed Date: 30 June 2015
52 years old

Director
MAXTED, Ben
Appointed Date: 14 November 2016
41 years old

Director
RICE, Patricia Ada
Appointed Date: 30 June 2015
68 years old

Director
YOUNG, Paul Victor
Appointed Date: 30 June 2015
68 years old

Resigned Directors

Secretary
HULLEY, John Andrew
Resigned: 30 June 2015
Appointed Date: 11 September 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 1997
Appointed Date: 11 September 1997

Director
HULLEY, John Andrew
Resigned: 30 June 2015
Appointed Date: 11 September 1997
67 years old

Director
HULLEY, Simon Charles
Resigned: 30 June 2015
Appointed Date: 11 September 1997
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 1997
Appointed Date: 11 September 1997

Persons With Significant Control

Mr Paul Victor Young
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

MAS FROZEN FOODS LIMITED Events

21 Dec 2016
Full accounts made up to 30 April 2016
16 Nov 2016
Appointment of Mr Ben Maxted as a director on 14 November 2016
04 Oct 2016
Confirmation statement made on 11 September 2016 with updates
20 Jul 2016
Auditor's resignation
17 Mar 2016
Memorandum and Articles of Association
...
... and 58 more events
30 Sep 1997
Secretary resigned
30 Sep 1997
New secretary appointed
30 Sep 1997
New director appointed
30 Sep 1997
New director appointed
11 Sep 1997
Incorporation

MAS FROZEN FOODS LIMITED Charges

1 March 2016
Charge code 0343 2912 0005
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charges over all land and intellectual property owned…
1 March 2016
Charge code 0343 2912 0004
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
30 June 2015
Charge code 0343 2912 0003
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2015
Charge code 0343 2912 0002
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 March 1998
Debenture
Delivered: 31 March 1998
Status: Satisfied on 3 July 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…