MASTRAD CONTRACT FURNITURE LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8EX

Company number 06175648
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address UNIT 2 WESTGATE TRADING ESTATE, WESTGATE ALDRIDGE, WALSALL, WS9 8EX
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Register inspection address has been changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to Unit 2 Westgate Trading Estate Westgate Aldridge Walsall WS9 8EX. The most likely internet sites of MASTRAD CONTRACT FURNITURE LIMITED are www.mastradcontractfurniture.co.uk, and www.mastrad-contract-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Mastrad Contract Furniture Limited is a Private Limited Company. The company registration number is 06175648. Mastrad Contract Furniture Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Mastrad Contract Furniture Limited is Unit 2 Westgate Trading Estate Westgate Aldridge Walsall Ws9 8ex. . SPICER, Mark Andrew is a Secretary of the company. SPICER, Mark Andrew is a Director of the company. Secretary WRIGHT & CO PARTNERHIP LIMITED has been resigned. Director SPICER, Janet has been resigned. Director WHITING, Geoffrey Lawrence has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
SPICER, Mark Andrew
Appointed Date: 26 March 2007

Director
SPICER, Mark Andrew
Appointed Date: 26 March 2007
63 years old

Resigned Directors

Secretary
WRIGHT & CO PARTNERHIP LIMITED
Resigned: 26 March 2007
Appointed Date: 21 March 2007

Director
SPICER, Janet
Resigned: 21 December 2010
Appointed Date: 26 March 2007
62 years old

Director
WHITING, Geoffrey Lawrence
Resigned: 26 March 2007
Appointed Date: 21 March 2007
75 years old

MASTRAD CONTRACT FURNITURE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

17 May 2016
Register inspection address has been changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to Unit 2 Westgate Trading Estate Westgate Aldridge Walsall WS9 8EX
10 May 2016
Amended total exemption small company accounts made up to 31 March 2015
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
26 Mar 2007
Secretary resigned
26 Mar 2007
New secretary appointed
26 Mar 2007
New director appointed
26 Mar 2007
New director appointed
21 Mar 2007
Incorporation

MASTRAD CONTRACT FURNITURE LIMITED Charges

13 August 2014
Charge code 0617 5648 0003
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 August 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Trustees of the Restall International LTD Retirement Benefits Scheme
Description: Fixed and floating charge over the undertaking and all…
10 November 2011
Deed of charge for secured loan
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: The Trustees of the Restall International LTD Retirement Benefits Scheme
Description: Fixed charge over domain names: www.mcflimited.co.UK.