MASTERFIX GB LIMITED
LONDON V STAR PROPERTY SERVICES LIMITED V STAR MAINTENANCE COMPANY LTD

Hellopages » Greater London » Westminster » W1H 6AY

Company number 05683294
Status Active
Incorporation Date 22 January 2006
Company Type Private Limited Company
Address 7 PORTMAN MEWS SOUTH, LONDON, W1H 6AY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Memorandum and Articles of Association; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of MASTERFIX GB LIMITED are www.masterfixgb.co.uk, and www.masterfix-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Masterfix Gb Limited is a Private Limited Company. The company registration number is 05683294. Masterfix Gb Limited has been working since 22 January 2006. The present status of the company is Active. The registered address of Masterfix Gb Limited is 7 Portman Mews South London W1h 6ay. . HATT, Nicholas Stuart is a Secretary of the company. BALL, Christopher Ian is a Director of the company. FREEMAN, Matthew is a Director of the company. HATT, Nicholas Stuart is a Director of the company. Secretary GREEN, Joanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREEN, Joanne has been resigned. Director GREEN, Lawrence has been resigned. Director JENKINS, Andrew has been resigned. Director VENTRE, Stephen John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


masterfix gb Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HATT, Nicholas Stuart
Appointed Date: 17 May 2016

Director
BALL, Christopher Ian
Appointed Date: 17 September 2009
59 years old

Director
FREEMAN, Matthew
Appointed Date: 15 April 2015
48 years old

Director
HATT, Nicholas Stuart
Appointed Date: 15 April 2015
70 years old

Resigned Directors

Secretary
GREEN, Joanne
Resigned: 17 May 2016
Appointed Date: 22 January 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 2006
Appointed Date: 22 January 2006

Director
GREEN, Joanne
Resigned: 17 September 2009
Appointed Date: 17 December 2008
62 years old

Director
GREEN, Lawrence
Resigned: 17 May 2016
Appointed Date: 22 January 2006
76 years old

Director
JENKINS, Andrew
Resigned: 30 September 2013
Appointed Date: 15 February 2010
63 years old

Director
VENTRE, Stephen John
Resigned: 30 May 2013
Appointed Date: 17 August 2009
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 January 2006
Appointed Date: 22 January 2006

Persons With Significant Control

Christopher Ball
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicholas Stuart Hatt
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Matthew Freeman
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MASTERFIX GB LIMITED Events

21 Mar 2017
Confirmation statement made on 22 January 2017 with updates
07 Mar 2017
Memorandum and Articles of Association
07 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Mar 2017
Statement of company's objects
...
... and 56 more events
31 Mar 2007
New secretary appointed
17 Feb 2007
Secretary resigned
17 Feb 2007
Director resigned
17 Oct 2006
Company name changed v star maintenance company LTD\certificate issued on 17/10/06
22 Jan 2006
Incorporation

MASTERFIX GB LIMITED Charges

29 April 2016
Charge code 0568 3294 0002
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
6 August 2009
Deed of rent deposit
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The rent deposit pursuant to the rent deposit deed see…