MASONBERRY LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4UA

Company number 03671369
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address 26 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXON, OX14 4UA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 20,000 . The most likely internet sites of MASONBERRY LIMITED are www.masonberry.co.uk, and www.masonberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Didcot Parkway Rail Station is 2.5 miles; to Radley Rail Station is 3.6 miles; to Oxford Rail Station is 7.8 miles; to Goring & Streatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masonberry Limited is a Private Limited Company. The company registration number is 03671369. Masonberry Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Masonberry Limited is 26 The Nursery Sutton Courtenay Abingdon Oxon Ox14 4ua. . TURNER, Claire Louise is a Secretary of the company. JOHNSON, Derek Grahame is a Director of the company. Secretary EDYVEAN, Mary Michaelya has been resigned. Secretary GEORGIAKAKIS, Kyran Bernadette Sarah has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary TURNER, Claire Louise has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HAMER, John has been resigned. Director HAMER, John has been resigned. Director JOHNSON, Derek Grahame has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
TURNER, Claire Louise
Appointed Date: 23 November 2005

Director
JOHNSON, Derek Grahame
Appointed Date: 01 June 2002
74 years old

Resigned Directors

Secretary
EDYVEAN, Mary Michaelya
Resigned: 30 June 2002
Appointed Date: 13 February 1999

Secretary
GEORGIAKAKIS, Kyran Bernadette Sarah
Resigned: 23 November 2005
Appointed Date: 09 June 2002

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 February 1999
Appointed Date: 20 November 1998

Secretary
TURNER, Claire Louise
Resigned: 28 February 2006
Appointed Date: 25 November 2005

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 February 1999
Appointed Date: 20 November 1998

Director
HAMER, John
Resigned: 31 December 2003
Appointed Date: 18 March 1999
76 years old

Director
HAMER, John
Resigned: 28 February 1999
Appointed Date: 10 February 1999
76 years old

Director
JOHNSON, Derek Grahame
Resigned: 20 March 1999
Appointed Date: 28 February 1999
74 years old

Persons With Significant Control

Mr Derek Grahame Johnson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MASONBERRY LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,000

23 Apr 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20,000

...
... and 65 more events
18 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 1999
£ nc 100/100000 10/02/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Nov 1998
Incorporation