MASTERLOCK LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 2SJ
Company number 01662417
Status Active
Incorporation Date 7 September 1982
Company Type Private Limited Company
Address THE COACH HOUSE, 43 HIGH STREET, HARPENDEN, HERTFORDSHIRE, AL5 2SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-05 GBP 100 . The most likely internet sites of MASTERLOCK LIMITED are www.masterlock.co.uk, and www.masterlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Masterlock Limited is a Private Limited Company. The company registration number is 01662417. Masterlock Limited has been working since 07 September 1982. The present status of the company is Active. The registered address of Masterlock Limited is The Coach House 43 High Street Harpenden Hertfordshire Al5 2sj. . JENNINGS, Angela Pauline is a Secretary of the company. JENNINGS, Angela Pauline is a Director of the company. Secretary ABREHART SMITH, Daniel John has been resigned. Secretary HAWKES, Jenny has been resigned. Director CORNISH, Diana Frederica has been resigned. Director DILLINGHAM, Leslie Barbara has been resigned. Director DOWNE, The Right Honourable Viscount has been resigned. Director HOOD, Eric Cochran has been resigned. Director KENNEDY, Franklin Hugh has been resigned. Director WASTON CHALLIS, Sheila Rose has been resigned. Director WATSON CHALLIS, Simon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENNINGS, Angela Pauline
Appointed Date: 29 July 2005

Director
JENNINGS, Angela Pauline
Appointed Date: 29 July 2005
75 years old

Resigned Directors

Secretary
ABREHART SMITH, Daniel John
Resigned: 29 July 2005
Appointed Date: 01 September 2001

Secretary
HAWKES, Jenny
Resigned: 01 March 1999

Director
CORNISH, Diana Frederica
Resigned: 01 July 1996
Appointed Date: 01 August 1994
83 years old

Director
DILLINGHAM, Leslie Barbara
Resigned: 01 March 1999
78 years old

Director
DOWNE, The Right Honourable Viscount
Resigned: 27 February 1999
91 years old

Director
HOOD, Eric Cochran
Resigned: 29 July 2005
Appointed Date: 01 March 1999
79 years old

Director
KENNEDY, Franklin Hugh
Resigned: 01 July 1994
79 years old

Director
WASTON CHALLIS, Sheila Rose
Resigned: 24 October 2012
Appointed Date: 29 July 2005
97 years old

Director
WATSON CHALLIS, Simon
Resigned: 07 May 2010
Appointed Date: 29 July 2005
57 years old

Persons With Significant Control

Price Bailey Trustees Guernsey Ltd
Notified on: 27 June 2016
Nature of control: Ownership of shares – 75% or more

MASTERLOCK LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100

07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
17 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100

...
... and 94 more events
15 Oct 1987
Particulars of mortgage/charge
30 Apr 1987
Accounts for a small company made up to 30 September 1986

30 Apr 1987
Return made up to 31/12/86; full list of members

08 May 1986
New director appointed

07 Sep 1982
Incorporation

MASTERLOCK LIMITED Charges

23 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
26 March 1999
All assets debenture
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1987
Debenture
Delivered: 15 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares, securities.. Fixed and floating charges…