MASDAR (U.K.) LIMITED
HOOK

Hellopages » Berkshire » Wokingham » RG27 0RP

Company number 01388435
Status Active
Incorporation Date 12 September 1978
Company Type Private Limited Company
Address MASDAR HOUSE, 1 READING ROAD, EVERSLEY, HOOK, HAMPSHIRE, RG27 0RP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Appointment of Mr Daniel Joseph Slater as a director on 22 March 2016. The most likely internet sites of MASDAR (U.K.) LIMITED are www.masdaruk.co.uk, and www.masdar-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Fleet Rail Station is 5.2 miles; to Camberley Rail Station is 6.4 miles; to Bracknell Rail Station is 7.1 miles; to Farnham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masdar U K Limited is a Private Limited Company. The company registration number is 01388435. Masdar U K Limited has been working since 12 September 1978. The present status of the company is Active. The registered address of Masdar U K Limited is Masdar House 1 Reading Road Eversley Hook Hampshire Rg27 0rp. The company`s financial liabilities are £196.48k. It is £-99.99k against last year. The cash in hand is £212.39k. It is £89.16k against last year. And the total assets are £264.2k, which is £-63.15k against last year. SLATER, Susan Mary is a Secretary of the company. SLATER, Daniel Joseph is a Director of the company. SLATER, Michael John is a Director of the company. WARWICK, David Arthur is a Director of the company. Secretary DE TISI, John Joseph has been resigned. Director ALLISON, Athol Glenn has been resigned. Director BULLEN, Michael John has been resigned. Director JARROLD, Robert Murray, Dr has been resigned. Director PEERS, Anthony Walter has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


masdar (u.k.) Key Finiance

LIABILITIES £196.48k
-34%
CASH £212.39k
+72%
TOTAL ASSETS £264.2k
-20%
All Financial Figures

Current Directors

Secretary
SLATER, Susan Mary
Appointed Date: 06 June 1998

Director
SLATER, Daniel Joseph
Appointed Date: 22 March 2016
51 years old

Director
SLATER, Michael John

80 years old

Director

Resigned Directors

Secretary
DE TISI, John Joseph
Resigned: 05 June 1998

Director
ALLISON, Athol Glenn
Resigned: 30 April 1995
86 years old

Director
BULLEN, Michael John
Resigned: 30 March 1995
85 years old

Director
JARROLD, Robert Murray, Dr
Resigned: 30 April 1992
80 years old

Director
PEERS, Anthony Walter
Resigned: 19 April 1993
99 years old

Persons With Significant Control

Mr Michael John Slater
Notified on: 6 October 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

MASDAR (U.K.) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
14 Apr 2016
Appointment of Mr Daniel Joseph Slater as a director on 22 March 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000

...
... and 86 more events
04 Jun 1986
Full accounts made up to 31 March 1985

04 Jun 1986
Return made up to 22/04/86; full list of members

14 Nov 1979
Company name changed\certificate issued on 14/11/79
12 Sep 1978
Certificate of incorporation
12 Sep 1978
Incorporation

MASDAR (U.K.) LIMITED Charges

2 February 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 1999
Debenture
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
19 January 1994
Charge over credit balances
Delivered: 4 February 1994
Status: Satisfied on 6 December 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of ecu 308215.51 together with interest accrued now…
19 January 1989
Mortgage debenture
Delivered: 27 January 1989
Status: Satisfied on 6 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…