MASONBROOK GROUP LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8BN
Company number 02061283
Status Active
Incorporation Date 3 October 1986
Company Type Private Limited Company
Address AVEBURY HOUSE, ST PETER STREET, WINCHESTER, HANTS, SO23 8BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 84,404 . The most likely internet sites of MASONBROOK GROUP LIMITED are www.masonbrookgroup.co.uk, and www.masonbrook-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masonbrook Group Limited is a Private Limited Company. The company registration number is 02061283. Masonbrook Group Limited has been working since 03 October 1986. The present status of the company is Active. The registered address of Masonbrook Group Limited is Avebury House St Peter Street Winchester Hants So23 8bn. . FRYERN COMPANY SCRETARIAL SERVICES LIMITED is a Secretary of the company. HOOK, Peter George is a Director of the company. SMITH, Michael Anthony is a Director of the company. Secretary TUCKER, Philip has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FRYERN COMPANY SCRETARIAL SERVICES LIMITED
Appointed Date: 31 December 2005

Director
HOOK, Peter George

86 years old

Director

Resigned Directors

Secretary
TUCKER, Philip
Resigned: 12 November 1991

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 12 November 1991

Persons With Significant Control

Mr Michael Anthony Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter George Hook
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

MASONBROOK GROUP LIMITED Events

28 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Jun 2016
Accounts for a small company made up to 31 August 2015
18 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 84,404

08 Jun 2015
Accounts for a small company made up to 31 August 2014
20 Aug 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 84,404

...
... and 81 more events
04 Jan 1988
Company name changed hottouch LIMITED\certificate issued on 28/12/87

30 Jan 1987
Accounting reference date notified as 31/12

05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Jan 1987
Registered office changed on 05/01/87 from: 17 widegate street london E1 7HP

03 Oct 1986
Certificate of Incorporation

MASONBROOK GROUP LIMITED Charges

24 March 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stirling way industrial estate, beddington farm road…
24 October 2000
Legal mortgage
Delivered: 30 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as units 1-8 stirling way industrial…
26 July 1995
Legal charge
Delivered: 29 July 1995
Status: Satisfied on 12 September 2001
Persons entitled: Riggs Ap Bank Limited
Description: L/H-units 1-8 stirling way industrial estate croydon surrey…
21 December 1992
Legal mortgage
Delivered: 24 December 1992
Status: Satisfied on 12 September 2001
Persons entitled: National Westminster Bank PLC
Description: 35/37 grand parade west hoe plymouth devon t/no.DN45664 and…
9 May 1990
Legal mortgage
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 19-22 inclusive pelham court, broadfield crawley west…
31 August 1989
Legal charge
Delivered: 6 September 1989
Status: Satisfied on 12 September 2001
Persons entitled: Close Brothers Limited
Description: Stirling way industrial estate, beddington farm road…
23 January 1989
Guarantee
Delivered: 27 January 1989
Status: Satisfied on 12 September 2001
Persons entitled: Close Brothers Limited
Description: All securities or other property of masonbrook group…