Company number 02838108
Status Active
Incorporation Date 21 July 1993
Company Type Private Limited Company
Address CORNER COTTAGE STONEY WARE, BISHAM ROAD, BISHAM, MARLOW, ENGLAND, SL7 1RN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 64 Burlington Arcade London W1J 0QT to Corner Cottage Stoney Ware, Bisham Road Bisham Marlow SL7 1RN on 13 February 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of MASTER BRANDS INTERNATIONAL LIMITED are www.masterbrandsinternational.co.uk, and www.master-brands-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Master Brands International Limited is a Private Limited Company.
The company registration number is 02838108. Master Brands International Limited has been working since 21 July 1993.
The present status of the company is Active. The registered address of Master Brands International Limited is Corner Cottage Stoney Ware Bisham Road Bisham Marlow England Sl7 1rn. . OLLEY, Ivor David is a Secretary of the company. MIRZA, Fayyaz Sarwar is a Director of the company. OLLEY, Ivor David is a Director of the company. Secretary DENNIS, Dale Anthony has been resigned. Director DENNIS, Dale Anthony has been resigned. Director NAGHI, Yasser Yousuf has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Yaser Yousef Naghi
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control
MASTER BRANDS INTERNATIONAL LIMITED Events
13 Feb 2017
Registered office address changed from 64 Burlington Arcade London W1J 0QT to Corner Cottage Stoney Ware, Bisham Road Bisham Marlow SL7 1RN on 13 February 2017
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 21 July 2016 with updates
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
...
... and 53 more events
22 Nov 1993
Ad 21/07/93--------- £ si 998@1=998 £ ic 2/1000
09 Nov 1993
Registered office changed on 09/11/93 from: blackthorn house mary ann street st paul's square birmingham B3 1RL
22 Oct 1993
Director resigned;new director appointed
22 Oct 1993
Secretary resigned;new secretary appointed;new director appointed