MASTER MARKETING PRODUCTS LIMITED
BANBURY

Hellopages » Northamptonshire » South Northamptonshire » OX17 2JR
Company number 01726017
Status Active
Incorporation Date 24 May 1983
Company Type Private Limited Company
Address 12 SILVER STREET, CHACOMBE, BANBURY, OXFORDSHIRE, OX17 2JR
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 40,000 . The most likely internet sites of MASTER MARKETING PRODUCTS LIMITED are www.mastermarketingproducts.co.uk, and www.master-marketing-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Kings Sutton Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Master Marketing Products Limited is a Private Limited Company. The company registration number is 01726017. Master Marketing Products Limited has been working since 24 May 1983. The present status of the company is Active. The registered address of Master Marketing Products Limited is 12 Silver Street Chacombe Banbury Oxfordshire Ox17 2jr. . ROULSTONE, John Arthur is a Secretary of the company. HUGHES, Richard Kenneth is a Director of the company. Secretary COLEGRAVE, David Reginald has been resigned. Secretary TUSTIAN, Leslie John has been resigned. Director COLEGRAVE, David Reginald has been resigned. Director COOK, Nicholas Michael has been resigned. Director MACK, Michael has been resigned. Director NIELSEN, Fredrick Jens has been resigned. Director ROULSTONE, John Arthur has been resigned. Director TUSTIAN, Leslie John has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
ROULSTONE, John Arthur
Appointed Date: 01 July 2004

Director

Resigned Directors

Secretary
COLEGRAVE, David Reginald
Resigned: 03 May 1992

Secretary
TUSTIAN, Leslie John
Resigned: 30 June 2004
Appointed Date: 26 June 1992

Director
COLEGRAVE, David Reginald
Resigned: 03 May 1992
100 years old

Director
COOK, Nicholas Michael
Resigned: 09 August 2004
Appointed Date: 18 December 2002
58 years old

Director
MACK, Michael
Resigned: 09 June 2010
Appointed Date: 18 December 2002
69 years old

Director
NIELSEN, Fredrick Jens
Resigned: 01 June 2001
Appointed Date: 26 June 1992
84 years old

Director
ROULSTONE, John Arthur
Resigned: 30 June 2000
Appointed Date: 26 June 1992
73 years old

Director
TUSTIAN, Leslie John
Resigned: 30 June 2004
Appointed Date: 26 June 1992
95 years old

Persons With Significant Control

International Master Products Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASTER MARKETING PRODUCTS LIMITED Events

20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Nov 2016
Accounts for a small company made up to 30 June 2016
02 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 40,000

15 Feb 2016
Accounts for a small company made up to 30 June 2015
24 Dec 2015
Satisfaction of charge 2 in full
...
... and 104 more events
16 Apr 1987
Return made up to 02/04/87; full list of members

12 Aug 1986
Gazettable document

12 Aug 1986
Memorandum and Articles of Association
25 Jul 1986
New director appointed

20 May 1986
Accounts for a small company made up to 30 June 1985

MASTER MARKETING PRODUCTS LIMITED Charges

7 January 1993
Debenture
Delivered: 15 January 1993
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1988
Deed of deposit.
Delivered: 7 June 1988
Status: Satisfied on 24 December 2015
Persons entitled: Trustees of the Acre Friendly Society.
Description: The interest of the company in an account opened by the…