MASONS ESTATES (EAST ANGLIA) LIMITED
BUSINESS PARK GREAT BLAKENHAM


Company number 04315756
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address JOHN PHILLIPS & CO LTD, 81 CENTAUR COURT CLAYDON, BUSINESS PARK GREAT BLAKENHAM, IPSWICH SUFFOLK IP6 ONL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 3 . The most likely internet sites of MASONS ESTATES (EAST ANGLIA) LIMITED are www.masonsestateseastanglia.co.uk, and www.masons-estates-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Masons Estates East Anglia Limited is a Private Limited Company. The company registration number is 04315756. Masons Estates East Anglia Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Masons Estates East Anglia Limited is John Phillips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk Ip6 Onl. . BERNARD, Jay Rahaman Alex is a Director of the company. BERNARD, Ralph Alexander is a Director of the company. Secretary PHILLIPS, John Joseph has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MITCHELL, Graham has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
BERNARD, Jay Rahaman Alex
Appointed Date: 06 November 2001
47 years old

Director
BERNARD, Ralph Alexander
Appointed Date: 06 November 2001
70 years old

Resigned Directors

Secretary
PHILLIPS, John Joseph
Resigned: 24 June 2013
Appointed Date: 06 November 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Director
MITCHELL, Graham
Resigned: 17 October 2006
Appointed Date: 06 November 2001
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Mr Jay Rahaman Alex Bernard
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ralph Alexander Bernard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jermaine Andrew Bernard
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASONS ESTATES (EAST ANGLIA) LIMITED Events

14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
31 Aug 2016
Micro company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3

27 Oct 2015
Statement of capital following an allotment of shares on 6 April 2015
  • GBP 3

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 37 more events
16 Nov 2001
New director appointed
14 Nov 2001
Secretary resigned
14 Nov 2001
Director resigned
14 Nov 2001
Registered office changed on 14/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
02 Nov 2001
Incorporation