MAST DEV CO LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
MAST DEV CO LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
MAST DEV CO LIMITED was incorporated 20 years ago on 10/10/2003 and has the registered number: 04929384. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MAST DEV CO LIMITED was incorporated 20 years ago on 10/10/2003 and has the registered number: 04929384. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MAST DEV CO LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
9TH FLOOR COBALT SQUARE
BIRMINGHAM
B16 8QG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DERBY LIFT (SUBCO) LIMITED (until 19/06/2008)
DERBY LIFT (SUBCO) LIMITED (until 19/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALAN DONALD CAMPBELL | Jun 1955 | British | Director | 2011-04-30 | CURRENT |
RT HON LORD KEITH JOHN CHARLES BRADLEY | May 1950 | British | Director | 2008-05-28 | CURRENT |
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS | Dec 1978 | British | Director | 2017-08-01 | CURRENT |
MR STEWART WILLIAM SMALL | Aug 1975 | British | Director | 2022-11-18 | CURRENT |
MR ANDY MUIR | Jul 1967 | British | Director | 2021-10-28 | CURRENT |
MR GAVIN WILLIAM MACKINLAY | May 1957 | British | Director | 2013-08-02 UNTIL 2019-05-22 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2011-10-18 UNTIL 2018-05-03 | RESIGNED |
DAVID GEORGE LANE | Mar 1967 | British | Director | 2011-06-01 UNTIL 2011-10-18 | RESIGNED |
MRS CAROLE ANN REED | Jan 1963 | British | Director | 2008-05-28 UNTIL 2011-06-30 | RESIGNED |
MR JOHN EDWARD HAAN | Aug 1978 | British | Director | 2012-08-14 UNTIL 2016-02-29 | RESIGNED |
MR MARK WILLIAM GRINONNEAU | Apr 1970 | British | Director | 2018-01-27 UNTIL 2018-02-05 | RESIGNED |
MR MARK WILLIAM GRINONNEAU | Apr 1970 | British | Director | 2018-03-26 UNTIL 2018-04-03 | RESIGNED |
MR MARK WILLIAM GRINONNEAU | Apr 1970 | British | Director | 2018-08-20 UNTIL 2018-08-28 | RESIGNED |
MR MARK WILLIAM GRINONNEAU | Apr 1970 | British | Director | 2020-12-07 UNTIL 2021-10-28 | RESIGNED |
MR NEIL KEITH GRICE | Jan 1965 | British | Director | 2013-10-03 UNTIL 2015-07-01 | RESIGNED |
ERIC RODNEY HEMMING | Jan 1949 | British | Director | 2008-08-05 UNTIL 2009-11-30 | RESIGNED |
DWS DIRECTORS LIMITED | Nominee Director | 2003-10-10 UNTIL 2006-02-01 | RESIGNED | ||
DWS SECRETARIES LIMITED | Nominee Secretary | 2003-10-10 UNTIL 2006-02-01 | RESIGNED | ||
CLARE SHERIDAN | Secretary | 2015-05-01 UNTIL 2018-03-31 | RESIGNED | ||
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2007-03-23 UNTIL 2009-03-01 | RESIGNED |
PETER GEOFFREY SHELL | Aug 1951 | British | Secretary | 2006-02-01 UNTIL 2007-03-23 | RESIGNED |
MARIA BERNADETTE LEWIS | May 1955 | British | Secretary | 2009-03-01 UNTIL 2011-10-18 | RESIGNED |
CLAIRE MICHELLE YARWOOD | Dec 1964 | British | Director | 2008-08-05 UNTIL 2009-06-01 | RESIGNED |
ASSET MANAGEMENT SOLUTIONS LTD | Corporate Secretary | 2011-10-18 UNTIL 2015-04-30 | RESIGNED | ||
TIMOTHY JOHN BARLOW | Dec 1961 | British | Director | 2011-04-30 UNTIL 2013-06-30 | RESIGNED |
SHEENA HOPE CUMISKEY | May 1962 | British | Director | 2008-08-05 UNTIL 2010-01-01 | RESIGNED |
MISS JENNIFER LOUISE CROUCH | Nov 1987 | British | Director | 2016-02-29 UNTIL 2017-08-01 | RESIGNED |
MR HUMPHREY KENNETH HASLAM CLAXTON | Jan 1946 | British | Director | 2008-05-28 UNTIL 2010-11-29 | RESIGNED |
MS VINH CHRISTOPHER | Oct 1982 | British,Australian | Director | 2018-05-04 UNTIL 2021-02-09 | RESIGNED |
RORY WILLIAM CHRISTIE | Oct 1958 | British | Director | 2011-10-18 UNTIL 2013-08-02 | RESIGNED |
MR MICHAEL JAMES CHAMBERS | Oct 1956 | British | Director | 2010-11-29 UNTIL 2013-10-03 | RESIGNED |
MR CARL HARVEY DIX | Jan 1966 | British | Director | 2008-08-05 UNTIL 2011-10-18 | RESIGNED |
MR MICHAEL JAMES CHAMBERS | Oct 1956 | British | Director | 2015-07-01 UNTIL 2015-10-02 | RESIGNED |
DR MICHAEL ANDREW BURROWS | Feb 1963 | British | Director | 2008-05-28 UNTIL 2011-04-30 | RESIGNED |
MS LAURA PATRICIA ROBERTS | Oct 1960 | British | Director | 2008-08-05 UNTIL 2011-04-01 | RESIGNED |
BRUCE BALFOUR | Dec 1963 | British | Director | 2008-05-28 UNTIL 2009-09-30 | RESIGNED |
MR JOHN CHARLES CASSIDY | Mar 1964 | British | Director | 2006-02-01 UNTIL 2009-05-12 | RESIGNED |
MR MICHAEL JAMES FINDLAY | Jan 1970 | British | Director | 2008-08-05 UNTIL 2009-03-11 | RESIGNED |
MR MARK DAY | Apr 1965 | British | Director | 2013-10-03 UNTIL 2015-10-02 | RESIGNED |
MR SIMON DAVID GREEN | May 1977 | British | Director | 2011-10-10 UNTIL 2016-01-04 | RESIGNED |
MR SIMON PHILLIP BEASLEY WOOTTON | Sep 1965 | British | Director | 2015-05-01 UNTIL 2015-10-20 | RESIGNED |
MR NEIL GEOFFREY WARD | Feb 1959 | British | Director | 2015-10-02 UNTIL 2020-12-07 | RESIGNED |
MR DANIEL MARINUS MARIA VERMEER | Feb 1981 | Dutch | Director | 2019-05-22 UNTIL 2022-11-01 | RESIGNED |
ROGER KEITH MILLER | Feb 1957 | British | Director | 2007-04-16 UNTIL 2008-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mast Estates Partnership Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MAST DEV CO LIMITED | 2024-04-03 | 31-03-2024 | £1 equity |
Micro-entity Accounts - MAST DEV CO LIMITED | 2023-12-08 | 31-03-2023 | £1 equity |
MAST DEV CO LIMITED | 2022-12-16 | 31-03-2022 | £1 equity |
MAST DEV CO LIMITED | 2021-12-31 | 31-03-2021 | £1 equity |