BARR, MASON LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 00454143
Status Liquidation
Incorporation Date 14 May 1948
Company Type Private Limited Company
Address SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Unit 4C, Mackays Yard Colonial Way Watford WD24 4JU England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 1 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BARR, MASON LIMITED are www.barrmason.co.uk, and www.barr-mason.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barr Mason Limited is a Private Limited Company. The company registration number is 00454143. Barr Mason Limited has been working since 14 May 1948. The present status of the company is Liquidation. The registered address of Barr Mason Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . HOGG, Alison is a Secretary of the company. HOGG, Stafford Richard is a Director of the company. Secretary HOGG, Stafford Richard has been resigned. Director BEERE, Derrick has been resigned. Director BEERE, Derrick has been resigned. Director HOGG, James Douglas has been resigned. Director RYMILL, Peter John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HOGG, Alison
Appointed Date: 30 September 2005

Director

Resigned Directors

Secretary
HOGG, Stafford Richard
Resigned: 30 September 2005

Director
BEERE, Derrick
Resigned: 26 March 1993
100 years old

Director
BEERE, Derrick
Resigned: 20 February 1994
100 years old

Director
HOGG, James Douglas
Resigned: 08 October 2001
99 years old

Director
RYMILL, Peter John
Resigned: 30 September 2005
Appointed Date: 01 June 1994
82 years old

BARR, MASON LIMITED Events

01 Oct 2016
Registered office address changed from Unit 4C, Mackays Yard Colonial Way Watford WD24 4JU England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 1 October 2016
28 Sep 2016
Declaration of solvency
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-15

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 76 more events
18 Jun 1987
Return made up to 02/06/87; full list of members

18 Jun 1987
Full accounts made up to 30 September 1986

15 Aug 1986
Accounting reference date shortened from 31/03 to 30/09

23 Jun 1986
Full accounts made up to 31 March 1986

23 Jun 1986
Return made up to 02/07/86; full list of members

BARR, MASON LIMITED Charges

22 October 1993
Legal mortgage
Delivered: 27 October 1993
Status: Satisfied on 18 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 12 greycaines estate watfrod herfordshire and or the…
22 October 1993
Mortgage debenture
Delivered: 27 October 1993
Status: Satisfied on 18 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1980
Mortgage
Delivered: 14 April 1980
Status: Satisfied on 18 January 2016
Persons entitled: National Westminster Bank LTD
Description: Factory premises on the west side of greycaine road…