MAST DISPLAY LIMITED
DROITWICH SPA

Hellopages » Worcestershire » Wychavon » WR9 0DF

Company number 04189330
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address EXHIBIT HOUSE, WORCESTER ROAD, WYCHBOLD, DROITWICH SPA, WORCESTERSHIRE, WR9 0DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MAST DISPLAY LIMITED are www.mastdisplay.co.uk, and www.mast-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Mast Display Limited is a Private Limited Company. The company registration number is 04189330. Mast Display Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Mast Display Limited is Exhibit House Worcester Road Wychbold Droitwich Spa Worcestershire Wr9 0df. The company`s financial liabilities are £44.4k. It is £12.04k against last year. The cash in hand is £20.01k. It is £-34.79k against last year. And the total assets are £79.97k, which is £-35.32k against last year. MILLS, Myra Frances is a Secretary of the company. MILLS, Roy Robert is a Director of the company. Secretary GANDY, Sharon Lesley has been resigned. Secretary GANDY, Sharon Lesley has been resigned. Secretary GARDNER, Judith Anne Hazel has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


mast display Key Finiance

LIABILITIES £44.4k
+37%
CASH £20.01k
-64%
TOTAL ASSETS £79.97k
-31%
All Financial Figures

Current Directors

Secretary
MILLS, Myra Frances
Appointed Date: 21 August 2006

Director
MILLS, Roy Robert
Appointed Date: 28 March 2001
72 years old

Resigned Directors

Secretary
GANDY, Sharon Lesley
Resigned: 02 August 2006
Appointed Date: 20 January 2003

Secretary
GANDY, Sharon Lesley
Resigned: 23 November 2001
Appointed Date: 28 March 2001

Secretary
GARDNER, Judith Anne Hazel
Resigned: 27 September 2002
Appointed Date: 08 April 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 April 2001
Appointed Date: 28 March 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 April 2001
Appointed Date: 28 March 2001

MAST DISPLAY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
20 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
24 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1

19 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
11 May 2001
New secretary appointed
11 May 2001
New director appointed
10 Apr 2001
Secretary resigned
10 Apr 2001
Director resigned
28 Mar 2001
Incorporation

MAST DISPLAY LIMITED Charges

7 August 2009
Debenture
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…