MAST INTERNATIONAL ORGANISATION LIMITED
MAIDENHEAD MAST INTERNATIONAL GROUP LIMITED PITCOMP 189 LIMITED

Hellopages » Buckinghamshire » South Bucks » SL6 0AR

Company number 03807713
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address THE HERMITAGE HOUSE, BATH ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0AR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MAST INTERNATIONAL ORGANISATION LIMITED are www.mastinternationalorganisation.co.uk, and www.mast-international-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Mast International Organisation Limited is a Private Limited Company. The company registration number is 03807713. Mast International Organisation Limited has been working since 15 July 1999. The present status of the company is Active. The registered address of Mast International Organisation Limited is The Hermitage House Bath Road Taplow Maidenhead Berkshire Sl6 0ar. . ARMSTRONG, Edward Allen is a Secretary of the company. KENNEDY, Simon Gilfillan is a Director of the company. Secretary ASHCROFT, Jonathan Richard has been resigned. Secretary KENNEDY, Simon Gilfillan has been resigned. Secretary LANKESTER, Toby James Richard has been resigned. Secretary MCGUINN, Cyril has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Director ASHCROFT, Jonathan Richard has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director EALAND, Hugh Michael Fawcett has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARMSTRONG, Edward Allen
Appointed Date: 12 July 2004

Director
KENNEDY, Simon Gilfillan
Appointed Date: 24 July 2002
69 years old

Resigned Directors

Secretary
ASHCROFT, Jonathan Richard
Resigned: 18 August 2000
Appointed Date: 03 August 1999

Secretary
KENNEDY, Simon Gilfillan
Resigned: 12 July 2004
Appointed Date: 04 March 2004

Secretary
LANKESTER, Toby James Richard
Resigned: 04 March 2004
Appointed Date: 01 January 2003

Secretary
MCGUINN, Cyril
Resigned: 01 January 2003
Appointed Date: 18 August 2000

Nominee Secretary
PITSEC LIMITED
Resigned: 03 August 1999
Appointed Date: 15 July 1999

Director
ASHCROFT, Jonathan Richard
Resigned: 18 August 2000
Appointed Date: 03 August 1999
68 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 03 August 1999
Appointed Date: 15 July 1999

Director
EALAND, Hugh Michael Fawcett
Resigned: 24 July 2002
Appointed Date: 03 August 1999
83 years old

Persons With Significant Control

Mast International Group Ltd
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

MAST INTERNATIONAL ORGANISATION LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 December 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
24 May 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

29 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 46 more events
09 Aug 1999
Director resigned
09 Aug 1999
Secretary resigned
09 Aug 1999
Registered office changed on 09/08/99 from: 47 castle street reading berkshire RG1 7SR
09 Aug 1999
Accounting reference date extended from 31/07/00 to 31/12/00
15 Jul 1999
Incorporation