MASON WILLIAMS (MANCHESTER) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2BS

Company number 02050454
Status Active
Incorporation Date 28 August 1986
Company Type Private Limited Company
Address 4TH FLOOR, THE ITALIAN BUILDING, DOCKHEAD, LONDON, ENGLAND, SE1 2BS
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registration of charge 020504540010, created on 20 December 2016; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to 4th Floor, the Italian Building Dockhead London SE1 2BS on 12 August 2016. The most likely internet sites of MASON WILLIAMS (MANCHESTER) LIMITED are www.masonwilliamsmanchester.co.uk, and www.mason-williams-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Mason Williams Manchester Limited is a Private Limited Company. The company registration number is 02050454. Mason Williams Manchester Limited has been working since 28 August 1986. The present status of the company is Active. The registered address of Mason Williams Manchester Limited is 4th Floor The Italian Building Dockhead London England Se1 2bs. . WILLIAMS, John Fagan is a Secretary of the company. ROWE, Rita is a Director of the company. WILLIAMS, John Fagan is a Director of the company. Director DREW, Barry Gordon has been resigned. Director RICKITT, Peter Edward has been resigned. The company operates in "Public relations and communications activities".


Current Directors


Director
ROWE, Rita

72 years old

Director
WILLIAMS, John Fagan

77 years old

Resigned Directors

Director
DREW, Barry Gordon
Resigned: 23 January 2003
Appointed Date: 01 April 1997
92 years old

Director
RICKITT, Peter Edward
Resigned: 21 December 2012
78 years old

MASON WILLIAMS (MANCHESTER) LIMITED Events

22 Dec 2016
Registration of charge 020504540010, created on 20 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to 4th Floor, the Italian Building Dockhead London SE1 2BS on 12 August 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 305,883

13 Apr 2016
Satisfaction of charge 9 in full
...
... and 111 more events
07 Nov 1986
Gazettable document

24 Oct 1986
Company name changed cosmostretch LIMITED\certificate issued on 24/10/86
15 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1986
Registered office changed on 15/10/86 from: ground floor exchange buildings quayside newcastle upon tyne NE1 3AQ

28 Aug 1986
Certificate of Incorporation

MASON WILLIAMS (MANCHESTER) LIMITED Charges

20 December 2016
Charge code 0205 0454 0010
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: John Fagan Williams and Rita Rowe as Trustees of the John Williams & Rita Rowe Ssas
Description: Contains fixed charge…
27 August 2010
Debenture
Delivered: 28 August 2010
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2009
Legal mortgage
Delivered: 12 February 2009
Status: Satisfied on 18 November 2015
Persons entitled: Hsbc Bank PLC
Description: Leasehold 141 berglen court 7 branch road london and…
26 January 2009
Debenture
Delivered: 31 January 2009
Status: Satisfied on 12 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 16 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied on 16 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 141 berglen court 7 branch road and parking space 141 tower…
11 September 2000
Rent deposit deed
Delivered: 26 September 2000
Status: Satisfied on 1 February 2012
Persons entitled: The Scottish Life Assurance Company
Description: The rent deposit of £34,125.00 plus V.A.T.thereon.
28 April 2000
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Flat 141, berglen court, 7 branch road, parking space 141…
9 December 1994
Debenture
Delivered: 15 December 1994
Status: Satisfied on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1988
Debenture
Delivered: 26 January 1988
Status: Satisfied on 12 April 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…