PAUL MASON CONSULTING LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 1DY
Company number 04144304
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 30-32 BLACKLANDS WAY, ABINGDON BUSINESS PARK, ABINGDON, OXFORDSHIRE, OX14 1DY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; 16/11/2006 increase in nominal capital by £328.93 beyond the registered capital of £3289.32; Resolutions RES04 ‐ Resolution of increasing authorised share capital RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PAUL MASON CONSULTING LIMITED are www.paulmasonconsulting.co.uk, and www.paul-mason-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Culham Rail Station is 3.2 miles; to Didcot Parkway Rail Station is 5 miles; to Oxford Rail Station is 5.8 miles; to Cholsey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Mason Consulting Limited is a Private Limited Company. The company registration number is 04144304. Paul Mason Consulting Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Paul Mason Consulting Limited is 30 32 Blacklands Way Abingdon Business Park Abingdon Oxfordshire Ox14 1dy. . MASON, Iris Frances is a Secretary of the company. AMBIDGE, Gordon Christopher is a Director of the company. EDWARDS, Ian Robert Michael is a Director of the company. GILNA, Niall is a Director of the company. MASON, Paul is a Director of the company. THOMAS, Huw is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MASON, Iris Frances has been resigned. Director OWEN, Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MASON, Iris Frances
Appointed Date: 19 January 2001

Director
AMBIDGE, Gordon Christopher
Appointed Date: 01 February 2002
82 years old

Director
EDWARDS, Ian Robert Michael
Appointed Date: 01 April 2010
71 years old

Director
GILNA, Niall
Appointed Date: 22 June 2006
72 years old

Director
MASON, Paul
Appointed Date: 19 January 2001
62 years old

Director
THOMAS, Huw
Appointed Date: 18 June 2009
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Director
MASON, Iris Frances
Resigned: 16 October 2001
Appointed Date: 19 January 2001
70 years old

Director
OWEN, Martin
Resigned: 12 October 2005
Appointed Date: 06 December 2001
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Persons With Significant Control

Mr Paul Mason
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Iris Frances Mason
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL MASON CONSULTING LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
05 Jan 2017
16/11/2006 increase in nominal capital by £328.93 beyond the registered capital of £3289.32
05 Jan 2017
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jan 2017
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
...
... and 62 more events
29 Jan 2001
New secretary appointed;new director appointed
29 Jan 2001
New director appointed
29 Jan 2001
Director resigned
29 Jan 2001
Secretary resigned
19 Jan 2001
Incorporation

PAUL MASON CONSULTING LIMITED Charges

17 February 2011
Debenture
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied on 11 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…