MASTERPLUG LIMITED
TELFORD HAMSARD 2792 LIMITED ARLEN ELECTRICAL LIMITED HAMSARD 2792 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD

Company number 05322482
Status Active
Incorporation Date 30 December 2004
Company Type Private Limited Company
Address BUILDING E STAFFORD PARK 1, STAFFORD PARK, TELFORD, SHROPSHIRE, TF3 3BD
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 Confirmation statement made on 30 December 2016 with updates; Satisfaction of charge 053224820001 in full; Satisfaction of charge 053224820002 in full. The most likely internet sites of MASTERPLUG LIMITED are www.masterplug.co.uk, and www.masterplug.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Masterplug Limited is a Private Limited Company. The company registration number is 05322482. Masterplug Limited has been working since 30 December 2004. The present status of the company is Active. The registered address of Masterplug Limited is Building E Stafford Park 1 Stafford Park Telford Shropshire Tf3 3bd. . HORNBY, Jonathan Charles is a Secretary of the company. HORNBY, Jonathan Charles is a Director of the company. PRITCHARD, Ian is a Director of the company. Secretary BRITTAIN, Anne Marie has been resigned. Secretary GREEN, Thomas Christopher has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director DOVE, Timothy Sefton has been resigned. Director GREEN, Thomas Christopher has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HORNBY, Jonathan Charles
Appointed Date: 23 October 2007

Director
HORNBY, Jonathan Charles
Appointed Date: 28 February 2005
56 years old

Director
PRITCHARD, Ian
Appointed Date: 16 July 2013
55 years old

Resigned Directors

Secretary
BRITTAIN, Anne Marie
Resigned: 01 March 2007
Appointed Date: 28 February 2005

Secretary
GREEN, Thomas Christopher
Resigned: 23 October 2007
Appointed Date: 05 March 2007

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 30 December 2004

Director
DOVE, Timothy Sefton
Resigned: 13 January 2010
Appointed Date: 23 October 2007
56 years old

Director
GREEN, Thomas Christopher
Resigned: 23 October 2007
Appointed Date: 21 May 2007
57 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 28 February 2005
Appointed Date: 30 December 2004

Persons With Significant Control

Mr John Charles Hornby
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

MASTERPLUG LIMITED Events

06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
25 Oct 2016
Satisfaction of charge 053224820001 in full
25 Oct 2016
Satisfaction of charge 053224820002 in full
06 Oct 2016
Resolutions
  • RES13 ‐ Terms conditions refinancing its banking facility agreement deed conformat dirs or sec authority to approve terms of transactions 17/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 46 more events
15 Mar 2005
Registered office changed on 15/03/05 from: rutland house 148 edmund street birmingham B3 2JR
15 Mar 2005
Secretary resigned
15 Mar 2005
Director resigned
10 Mar 2005
Company name changed hamsard 2792 LIMITED\certificate issued on 10/03/05
30 Dec 2004
Incorporation

MASTERPLUG LIMITED Charges

17 July 2013
Charge code 0532 2482 0002
Delivered: 20 July 2013
Status: Satisfied on 25 October 2016
Persons entitled: Epic Investments LLP ("Epic")
Description: Notification of addition to or amendment of charge…
17 July 2013
Charge code 0532 2482 0001
Delivered: 20 July 2013
Status: Satisfied on 25 October 2016
Persons entitled: John Hornby (As Security Trustee for the Secured Parties)
Description: Notification of addition to or amendment of charge…