MASS LIMITED
READING MASS COMMUNICATIONS SYSTEMS LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SW

Company number 05863964
Status Active
Incorporation Date 3 July 2006
Company Type Private Limited Company
Address 2 WATERSIDE DRIVE ARLINGTON BUSINESS PARK, THEALE, READING, UNITED KINGDOM, RG7 4SW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Simon Robert Walther as a secretary on 4 November 2016; Termination of appointment of Daniel James Murray as a secretary on 4 November 2016. The most likely internet sites of MASS LIMITED are www.mass.co.uk, and www.mass.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Mass Limited is a Private Limited Company. The company registration number is 05863964. Mass Limited has been working since 03 July 2006. The present status of the company is Active. The registered address of Mass Limited is 2 Waterside Drive Arlington Business Park Theale Reading United Kingdom Rg7 4sw. . WALTHER, Simon Robert is a Secretary of the company. THOMIS, Andrew Stephen is a Director of the company. WALTHER, Simon Robert is a Director of the company. Secretary BARTLETT, Hilde Anne has been resigned. Secretary DAVIES, Emily Elizabeth Jane has been resigned. Secretary MURRAY, Daniel James has been resigned. Secretary WALTHER, Simon Robert has been resigned. Director AYRES, Raymond Maurice has been resigned. Director BARTLETT, Hilde Anne has been resigned. Director CARTER, Albert Edward Stanley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALTHER, Simon Robert
Appointed Date: 04 November 2016

Director
THOMIS, Andrew Stephen
Appointed Date: 07 August 2006
61 years old

Director
WALTHER, Simon Robert
Appointed Date: 01 August 2006
58 years old

Resigned Directors

Secretary
BARTLETT, Hilde Anne
Resigned: 01 August 2006
Appointed Date: 03 July 2006

Secretary
DAVIES, Emily Elizabeth Jane
Resigned: 30 June 2015
Appointed Date: 01 August 2006

Secretary
MURRAY, Daniel James
Resigned: 04 November 2016
Appointed Date: 13 October 2015

Secretary
WALTHER, Simon Robert
Resigned: 13 October 2015
Appointed Date: 30 June 2015

Director
AYRES, Raymond Maurice
Resigned: 01 August 2006
Appointed Date: 03 July 2006
80 years old

Director
BARTLETT, Hilde Anne
Resigned: 01 August 2006
Appointed Date: 03 July 2006
86 years old

Director
CARTER, Albert Edward Stanley
Resigned: 08 July 2009
Appointed Date: 01 August 2006
83 years old

MASS LIMITED Events

29 Nov 2016
Full accounts made up to 30 April 2016
08 Nov 2016
Appointment of Mr Simon Robert Walther as a secretary on 4 November 2016
08 Nov 2016
Termination of appointment of Daniel James Murray as a secretary on 4 November 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000

25 Apr 2016
Registered office address changed from Arlington House 1025 Arlington Business Park Theale Reading RG7 4SA to 2 Waterside Drive Arlington Business Park Theale Reading RG7 4SW on 25 April 2016
...
... and 42 more events
21 Aug 2006
New secretary appointed
21 Aug 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Aug 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Aug 2006
Company name changed mass communications systems limi ted\certificate issued on 10/08/06
03 Jul 2006
Incorporation

MASS LIMITED Charges

17 November 2015
Charge code 0586 3964 0002
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
18 October 2007
Debenture
Delivered: 23 October 2007
Status: Satisfied on 22 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…