Mast Dev Co Limited
Dormant Company
Non-trading company
Mast Dev Co Limited contacts: address, phone, fax, email, website, shedule
Address: Kent House 14-17 Market Place W1W 8AJ London
Phone: +44-1388 5459075
Fax: +44-1388 5459075
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mast Dev Co Limited"? - send email to us!
Registration data Mast Dev Co Limited
Register date: 2003-10-10
Register number: 04929384
Type of company: Private Limited Company
Get full report form global database UK for Mast Dev Co LimitedOwner, director, manager of Mast Dev Co Limited
Jennifer Louise Crouch Director. Address: 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom. DoB: November 1987, British
Neil Geoffrey Ward Director. Address: 80 London Road, London, SE1 6LH, England. DoB: February 1959, British
Clare Sheridan Secretary. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB:
Gavin William Mackinlay Director. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: May 1957, British
Peter John Sheldrake Director. Address: 91-93 Charterhouse St, London, EC1M6HR, United Kingdom. DoB: April 1959, British
Alan Donald Campbell Director. Address: Pendleton Way, Salford, M6 5FW, United Kingdom. DoB: June 1955, British
Rt Hon Lord Keith John Charles Bradley Director. Address: 56 Kingston Road, Didsbury, Lancashire, M20 2SB. DoB: May 1950, British
Michael James Chambers Director. Address: 46 Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: October 1956, British
Simon Phillip Beasley Wootton Director. Address: 3rd Floor, Newton Silk Mill, Hollyoak Street, Newton Heath, Manchester, England And Wales, M40 1HA, United Kingdom. DoB: September 1965, British
Neil Keith Grice Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: January 1965, British
Mark Day Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: April 1965, British
John Edward Haan Director. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: August 1978, British
Asset Management Solutions Ltd Corporate-secretary. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB:
Rory William Christie Director. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: October 1958, British
Simon David Green Director. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: May 1977, British
David George Lane Director. Address: Allington House, 150 Victoria Street, London, SW1E 5LB. DoB: March 1967, British
Timothy John Barlow Director. Address: Talbot Road, Old Trafford, Manchester, M16 0PG, United Kingdom. DoB: n\a, British
Michael James Chambers Director. Address: Holcombe Old Road, Holcombe, Bury, Lancashire, BL8 4QS, United Kingdom. DoB: October 1956, British
Maria Bernadette Lewis Secretary. Address: 1 Scriveners Close, Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4XP. DoB: n\a, British
Carl Harvey Dix Director. Address: Allington House, 150 Victoria Street, London, SW1E 5LB. DoB: January 1966, British
Claire Michelle Yarwood Director. Address: 8 Spring Gardens, Timperley, Cheshire, WA15 7AJ. DoB: December 1964, British
Sheena Hope Cumiskey Director. Address: 40 Daniell Way, Great Boughton, Chester, Cheshire, CH3 5XH. DoB: May 1962, British
Michael James Findlay Director. Address: The Maltings, Athelstaneford, North Berwick, East Lothian, EH39 5JB. DoB: January 1970, British
Eric Rodney Hemming Director. Address: Keepers Cottage, Islay Road, Lytham St. Annes, Lancashire, FY8 4AD. DoB: January 1949, British
Laura Patricia Roberts Director. Address: 45 Priestnall Road, Stockport, Cheshire, SK4 3HW. DoB: October 1960, British
Humphrey Kenneth Haslam Claxton Director. Address: 22 Upper Ground, London, SE1 9BW. DoB: January 1946, British
Dr Michael Andrew Burrows Director. Address: 111 Warwick Road, Middleton, Manchester, M24 1HU. DoB: February 1963, British
Bruce Balfour Director. Address: Faun's Wood, Chevening Lane, Knockholt, Kent, TN14 7LA. DoB: December 1963, British
Carole Ann Reed Director. Address: 47 Tawny Way, Littleover, Derby, Derbyshire, DE23 3XG. DoB: January 1963, British
Roger Keith Miller Director. Address: Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG. DoB: n\a, British
Roger Keith Miller Secretary. Address: Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG. DoB: n\a, British
John Charles Cassidy Director. Address: 81 Little Bushey Lane, Bushey, Hertfordshire, WD23 4RA. DoB: March 1964, British
Peter Geoffrey Shell Secretary. Address: 5 Kingsdale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: n\a, British
Dws Directors Limited Nominee-director. Address: Five Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:
Dws Secretaries Limited Nominee-secretary. Address: Five Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:
Jobs in Mast Dev Co Limited vacancies. Career and practice on Mast Dev Co Limited. Working and traineeship
Engineer. From GBP 3000
Administrator. From GBP 2300
Helpdesk. From GBP 1300
Responds for Mast Dev Co Limited on FaceBook
Read more comments for Mast Dev Co Limited. Leave a respond Mast Dev Co Limited in social networks. Mast Dev Co Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mast Dev Co Limited on google map
Other similar UK companies as Mast Dev Co Limited: Ravi Gudena Medical Ltd | Estetica Oral Limited | Hearing Research Trust | Pain Management Medicolegals Limited | Care Industry Demands Limited
This enterprise known as Mast Dev has been created on Friday 10th October 2003 as a PLC. This enterprise headquarters may be found at London on Kent House, 14-17 Market Place. When you want to reach the business by post, the post code is W1W 8AJ. The company registration number for Mast Dev Co Limited is 04929384. This firm has been on the market under three names. The initial official name, Derby Lift (subco), was switched on Thursday 19th June 2008 to Dwsco 2469. The current name, used since 2003, is Mast Dev Co Limited. This enterprise declared SIC number is 99999 meaning Dormant Company. Mast Dev Co Ltd released its latest accounts up to 31st March 2015. The firm's most recent annual return information was filed on 10th October 2015.
As the information gathered suggests, this company was created in 2003 and has so far been governed by twenty eight directors, and out of them six (Jennifer Louise Crouch, Neil Geoffrey Ward, Gavin William Mackinlay and 3 others listed below) are still employed. In order to increase its productivity, since May 2015 the following company has been utilizing the skills of Clare Sheridan, who has been working on successful communication and correspondence within the firm.