MAST FUNDCO 1 LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

MAST FUNDCO 1 LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
MAST FUNDCO 1 LIMITED was incorporated 21 years ago on 10/04/2003 and has the registered number: 04729043. The accounts status is SMALL and accounts are next due on 31/12/2024.

MAST FUNDCO 1 LIMITED - BIRMINGHAM

This company is listed in the following categories:
41201 - Construction of commercial buildings
64999 - Financial intermediation not elsewhere classified
86900 - Other human health activities

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:
MAST LIFT PROJECT COMPANY (NO 1) LIMITED (until 25/09/2018)
LIFTCO SUBCO (MAST) LIMITED (until 21/11/2005)

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RT HON LORD KEITH JOHN CHARLES BRADLEY May 1950 British Director 2007-03-19 CURRENT
MR ISAAC AKINTAYO Oct 1985 British Director 2024-05-13 CURRENT
ALAN DONALD CAMPBELL Jun 1955 British Director 2011-04-30 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 DAVID JOHN MORICE HARTSHORNE Apr 1954 British Director 2003-09-03 UNTIL 2004-07-31 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2011-10-18 UNTIL 2018-05-03 RESIGNED
ANDREW TALBOT RYMER Feb 1973 British Director 2011-10-18 UNTIL 2013-07-24 RESIGNED
MS LAURA PATRICIA ROBERTS Oct 1960 British Director 2007-02-20 UNTIL 2011-04-01 RESIGNED
MR MARK WILLIAM GRINONNEAU Apr 1970 British Director 2020-12-07 UNTIL 2021-10-28 RESIGNED
MR ANDY MUIR Jul 1967 British Director 2021-10-28 UNTIL 2024-05-13 RESIGNED
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2013-08-02 UNTIL 2019-05-22 RESIGNED
MRS CAROLE ANN REED Jan 1963 British Director 2007-09-25 UNTIL 2011-06-30 RESIGNED
DAVID GEORGE LANE Mar 1967 British Director 2011-06-01 UNTIL 2011-10-18 RESIGNED
COLIN HOWELL Aug 1963 British Director 2004-07-01 UNTIL 2006-01-17 RESIGNED
ERIC RODNEY HEMMING Jan 1949 British Director 2006-01-17 UNTIL 2009-11-30 RESIGNED
IAN JOSEPH WELLS Jan 1951 British Director 2004-06-24 UNTIL 2005-12-14 RESIGNED
MR DAVID MICHAEL HARDY Dec 1957 British Director 2005-11-29 UNTIL 2006-09-12 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. SEAN LATUS Apr 1969 British Director 2005-11-29 UNTIL 2007-06-29 RESIGNED
CLARE SHERIDAN Secretary 2015-05-01 UNTIL 2018-03-31 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2003-12-15 UNTIL 2007-03-23 RESIGNED
MARIA BERNADETTE LEWIS May 1955 British Secretary 2009-03-01 UNTIL 2011-10-18 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2009-03-01 RESIGNED
DWS SECRETARIES LIMITED Corporate Nominee Secretary 2003-04-10 UNTIL 2004-07-01 RESIGNED
DR MICHAEL ANDREW BURROWS Feb 1963 British Director 2004-06-24 UNTIL 2011-04-30 RESIGNED
CLAIRE MICHELLE YARWOOD Dec 1964 British Director 2007-02-20 UNTIL 2009-06-01 RESIGNED
MR CARL HARVEY DIX Jan 1966 British Director 2007-04-01 UNTIL 2011-10-18 RESIGNED
MR MARK DAY Apr 1965 British Director 2013-10-03 UNTIL 2015-10-02 RESIGNED
SHEENA HOPE CUMISKEY May 1962 British Director 2007-02-22 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 2004-08-04 UNTIL 2010-11-29 RESIGNED
MS VINH CHRISTOPHER Oct 1982 British,Australian Director 2018-05-04 UNTIL 2021-02-09 RESIGNED
MR 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 MICHAEL JAMES CHAMBERS Oct 1956 British Director 2015-07-01 UNTIL 2015-10-02 RESIGNED
MR JOHN CHARLES CASSIDY Mar 1964 British Director 2005-11-29 UNTIL 2009-05-12 RESIGNED
MR DANIEL MARINUS MARIA VERMEER Feb 1981 Dutch Director 2019-05-22 UNTIL 2022-11-01 RESIGNED
MR BARON ANTHONY WEBBER BERNSTEIN Sep 1938 British Director 2005-04-01 UNTIL 2006-12-19 RESIGNED
TIMOTHY JOHN BARLOW Dec 1961 British Director 2011-04-30 UNTIL 2013-06-30 RESIGNED
BRUCE BALFOUR Dec 1963 British Director 2003-09-03 UNTIL 2009-09-30 RESIGNED
MR MICHAEL JAMES FINDLAY Jan 1970 British Director 2005-11-29 UNTIL 2009-03-11 RESIGNED
MR NEIL KEITH GRICE Jan 1965 British Director 2013-10-03 UNTIL 2015-07-01 RESIGNED
MS ANNE FILLIS Nov 1964 British Director 2010-01-25 UNTIL 2010-07-01 RESIGNED
MR MARK WILLIAM GRINONNEAU Apr 1970 British Director 2018-08-20 UNTIL 2018-08-28 RESIGNED
MR SIMON PHILLIP BEASLEY WOOTTON Sep 1965 British Director 2015-05-01 UNTIL 2015-10-20 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2011-10-18 UNTIL 2015-04-30 RESIGNED
MR NEIL GEOFFREY WARD Feb 1959 British Director 2015-10-02 UNTIL 2020-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mast Midco 1 Limited 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MEDICAL PROTECTION SOCIETY LIMITED LONDON UNITED KINGDOM Active GROUP 94120 - Activities of professional membership organizations
PRISON REFORM TRUST Active FULL 88990 - Other social work activities without accommodation n.e.c.
COUNTYROUTE 2 LIMITED SWANLEY Active FULL 70100 - Activities of head offices
COUNTYROUTE (A130) PLC. SWANLEY Active FULL 42110 - Construction of roads and motorways
CENTRE FOR MENTAL HEALTH LONDON ENGLAND Active GROUP 72200 - Research and experimental development on social sciences and humanities
MAST ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
MAST DEV CO LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
MAST MIDCO 1 LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
MAST MIDCO 2 LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
MAST FUNDCO 2 LIMITED BIRMINGHAM ENGLAND Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED BIRMINGHAM ENGLAND Active SMALL 41100 - Development of building projects
BARNSLEY PARTNERSHIP FOR LEARNING LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
THE CHRISTIE CHARITY TRADING COMPANY LIMITED MANCHESTER Dissolved... 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE MANCHESTER Dissolved... SMALL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH LONDON ESTATE PARTNERSHIPS LIMITED BIRMINGHAM ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
MFM-IT LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NOW RECRUITMENT LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
NOW GROUP 1 LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
STAR WASH E7 LTD BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 81299 - Other cleaning services
CHAD ROAD SERVICE STATION LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
PPL PWR LTD BIRMINGHAM Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
G3S LIVING LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects
AVID CENTRAL HOUSING GROUP LIMITED BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 68201 - Renting and operating of Housing Association real estate
BE SURE BE SECURE LIMITED BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies