MAST INTERNATIONAL LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L20 1EA

Company number 01602994
Status Active
Incorporation Date 9 December 1981
Company Type Private Limited Company
Address MAST HOUSE DERBY RD, BOOTLE, MERSEYSIDE, L20 1EA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of MAST INTERNATIONAL LIMITED are www.mastinternational.co.uk, and www.mast-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Mast International Limited is a Private Limited Company. The company registration number is 01602994. Mast International Limited has been working since 09 December 1981. The present status of the company is Active. The registered address of Mast International Limited is Mast House Derby Rd Bootle Merseyside L20 1ea. . OLIVER, Christopher John is a Director of the company. Secretary BATCHELOR, Carol Ann has been resigned. Director ASHLEY, Kenneth Charles has been resigned. Director BATCHELOR, Carol Ann has been resigned. Director FRANKLIN, John Reid has been resigned. Director LINDSAY, James Arthur has been resigned. Director OLIVER, Albert John has been resigned. Director VOLLER, Martin Frank has been resigned. The company operates in "Other human health activities".


Current Directors

Director
OLIVER, Christopher John
Appointed Date: 01 May 1998
67 years old

Resigned Directors

Secretary
BATCHELOR, Carol Ann
Resigned: 21 May 2010

Director
ASHLEY, Kenneth Charles
Resigned: 30 September 1991
81 years old

Director
BATCHELOR, Carol Ann
Resigned: 20 October 1994
79 years old

Director
FRANKLIN, John Reid
Resigned: 20 October 1994
94 years old

Director
LINDSAY, James Arthur
Resigned: 20 October 1994
Appointed Date: 18 October 1991
72 years old

Director
OLIVER, Albert John
Resigned: 03 November 2012
95 years old

Director
VOLLER, Martin Frank
Resigned: 20 October 1994
Appointed Date: 18 October 1991
79 years old

MAST INTERNATIONAL LIMITED Events

05 Jul 2016
Accounts for a dormant company made up to 30 September 2015
31 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
20 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000

07 Jul 2014
Accounts for a dormant company made up to 30 September 2013
...
... and 69 more events
06 Apr 1988
Return made up to 12/05/87; full list of members

04 Mar 1988
First gazette

30 Jun 1986
Return made up to 09/05/86; full list of members

27 Jun 1986
Accounts for a medium company made up to 30 September 1985

09 Dec 1981
Incorporation

MAST INTERNATIONAL LIMITED Charges

31 August 1994
Confirmatory charge supplemental to a mortgage debenture dated 24TH may 1984 made between the company and the bank
Delivered: 5 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
24 May 1984
Debenture
Delivered: 1 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h properties and/or…