COMPANY OF MASTER JEWELLERS LIMITED(THE)
RUGBY

Hellopages » Warwickshire » Rugby » CV22 7DG

Company number 01488011
Status Active
Incorporation Date 27 March 1980
Company Type Private Limited Company
Address SOMERS HOUSE, 25 SOMERS ROAD, RUGBY, WARWICKSHIRE, CV22 7DG
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Cancellation of shares. Statement of capital on 24 March 2017 GBP 358,500 ; Purchase of own shares.; Cancellation of shares. Statement of capital on 20 March 2017 GBP 361,500 . The most likely internet sites of COMPANY OF MASTER JEWELLERS LIMITED(THE) are www.companyofmasterjewellers.co.uk, and www.company-of-master-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Company of Master Jewellers Limited The is a Private Limited Company. The company registration number is 01488011. Company of Master Jewellers Limited The has been working since 27 March 1980. The present status of the company is Active. The registered address of Company of Master Jewellers Limited The is Somers House 25 Somers Road Rugby Warwickshire Cv22 7dg. . LEWIS, Russell is a Secretary of the company. AINSWORTH, Philip John is a Director of the company. ALDRIDGE, Michael is a Director of the company. ALLUM, Jason Paul is a Director of the company. HENN, Christopher John Wesley is a Director of the company. HUGHES, Stephen Neil is a Director of the company. LANGFORD, Julie Elizabeth is a Director of the company. MOLLOY, Helen Claire is a Director of the company. WHITTAM, Michele Karola is a Director of the company. WONG, Peter Nicholas is a Director of the company. Secretary HAMILTON, William has been resigned. Secretary HIGGS, Alan Hugh has been resigned. Secretary PATERSON, David has been resigned. Secretary RILEY, Vanessa has been resigned. Director ALLUM, Peter Dennis has been resigned. Director BURROW, Christopher Michael has been resigned. Director CLARK, John Guido Aldo has been resigned. Director DAVIES, Brian Percy has been resigned. Director GODSHAW, Stephen Charles has been resigned. Director HARRIS, Colin has been resigned. Director HART, Judith Elizabeth has been resigned. Director HIGGS, Alan Hugh has been resigned. Director HIRSHMAN, Andrew Armon has been resigned. Director HOGARTH, Alan has been resigned. Director LETT, Terence has been resigned. Director PASS, Andrew John has been resigned. Director PATEL, Jitendra has been resigned. Director PEPLOW, William Richard Hingley has been resigned. Director SHARP, Roger Michael has been resigned. Director VANDOME, Peter John has been resigned. Director WAKEFIELD, Dominic James has been resigned. Director WALTON, Edward Bryan has been resigned. Director WEST, Alistair John has been resigned. Director BRETHERTONS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
LEWIS, Russell
Appointed Date: 01 September 2015

Director
AINSWORTH, Philip John
Appointed Date: 07 November 2012
59 years old

Director
ALDRIDGE, Michael
Appointed Date: 07 August 2016
66 years old

Director
ALLUM, Jason Paul
Appointed Date: 07 November 2012
55 years old

Director
HENN, Christopher John Wesley
Appointed Date: 07 August 2016
64 years old

Director
HUGHES, Stephen Neil
Appointed Date: 15 June 2003
61 years old

Director
LANGFORD, Julie Elizabeth
Appointed Date: 15 November 2016
62 years old

Director
MOLLOY, Helen Claire
Appointed Date: 07 August 2016
48 years old

Director
WHITTAM, Michele Karola
Appointed Date: 07 November 2012
61 years old

Director
WONG, Peter Nicholas
Appointed Date: 07 August 2016
54 years old

Resigned Directors

Secretary
HAMILTON, William
Resigned: 31 July 2008
Appointed Date: 18 June 2007

Secretary
HIGGS, Alan Hugh
Resigned: 05 June 2005

Secretary
PATERSON, David
Resigned: 15 June 2007
Appointed Date: 28 March 2006

Secretary
RILEY, Vanessa
Resigned: 31 August 2015
Appointed Date: 01 April 2010

Director
ALLUM, Peter Dennis
Resigned: 12 June 1995
98 years old

Director
BURROW, Christopher Michael
Resigned: 11 April 2017
Appointed Date: 07 August 2016
71 years old

Director
CLARK, John Guido Aldo
Resigned: 07 June 1999
76 years old

Director
DAVIES, Brian Percy
Resigned: 07 June 1999
92 years old

Director
GODSHAW, Stephen Charles
Resigned: 26 January 2010
77 years old

Director
HARRIS, Colin
Resigned: 07 August 2016
Appointed Date: 02 June 2008
80 years old

Director
HART, Judith Elizabeth
Resigned: 07 August 2016
Appointed Date: 12 June 1995
68 years old

Director
HIGGS, Alan Hugh
Resigned: 05 June 2005
74 years old

Director
HIRSHMAN, Andrew Armon
Resigned: 15 November 2016
Appointed Date: 07 November 2012
56 years old

Director
HOGARTH, Alan
Resigned: 17 June 1996
93 years old

Director
LETT, Terence
Resigned: 26 January 2010
Appointed Date: 10 June 2002
66 years old

Director
PASS, Andrew John
Resigned: 07 August 2016
Appointed Date: 07 June 1999
53 years old

Director
PATEL, Jitendra
Resigned: 13 June 2016
Appointed Date: 01 April 2014
60 years old

Director
PEPLOW, William Richard Hingley
Resigned: 10 June 2003
Appointed Date: 14 June 1993
90 years old

Director
SHARP, Roger Michael
Resigned: 16 December 2005
Appointed Date: 01 September 2001
80 years old

Director
VANDOME, Peter John
Resigned: 01 April 2007
Appointed Date: 05 June 2005
63 years old

Director
WAKEFIELD, Dominic James
Resigned: 04 August 2013
Appointed Date: 05 June 2005
53 years old

Director
WALTON, Edward Bryan
Resigned: 15 June 2003
Appointed Date: 17 June 1996
84 years old

Director
WEST, Alistair John
Resigned: 09 March 1993
82 years old

Director
BRETHERTONS NOMINEES LIMITED
Resigned: 31 March 2014
Appointed Date: 07 November 2012

COMPANY OF MASTER JEWELLERS LIMITED(THE) Events

08 May 2017
Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 358,500

08 May 2017
Purchase of own shares.
24 Apr 2017
Cancellation of shares. Statement of capital on 20 March 2017
  • GBP 361,500

24 Apr 2017
Purchase of own shares.
12 Apr 2017
Termination of appointment of Christopher Michael Burrow as a director on 11 April 2017
...
... and 240 more events
28 Jan 1988
Nc inc already adjusted

28 Jan 1988
Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares

28 Jan 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Jan 1988
Registered office changed on 21/01/88 from: 29 main road romford essex RM1 3DD

21 Jan 1988
Accounts for a small company made up to 31 January 1987

COMPANY OF MASTER JEWELLERS LIMITED(THE) Charges

14 December 2010
Debenture
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 23 March 2004
Persons entitled: Barclays Bank PLC
Description: 25 somers road rugby warwickshire title no wk 312262.
20 April 1988
Legal charge
Delivered: 28 April 1988
Status: Satisfied on 17 October 1990
Persons entitled: Midland Bank PLC
Description: 25 somers road rugby warwickshire.
9 September 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied on 23 March 2004
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments and premises being 82 como street…