MASTER BUILDERS SOLUTIONS UK LIMITED

Address:
Albany House, Swinton Hall Road, Swinton, Manchester, M27 4EU, United Kingdom

MASTER BUILDERS SOLUTIONS UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00514077. The registration start date is December 10, 1952. The current status is Active.

Company Overview

Company Number 00514077
Company Name MASTER BUILDERS SOLUTIONS UK LIMITED
Registered Address Albany House
Swinton Hall Road
Swinton
Manchester
M27 4EU
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1952-12-10
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-29
Returns Last Update 2016-04-01
Confirmation Statement Due Date 2021-09-01
Confirmation Statement Last Update 2020-08-18
Mortgage Charges 13
Mortgage Satisfied 13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
20140 Manufacture of other organic basic chemicals

Office Location

Address ALBANY HOUSE
SWINTON HALL ROAD
Post Town SWINTON
County MANCHESTER
Post Code M27 4EU
Country UNITED KINGDOM

Companies with the same post town

Entity Name Office Address
P&B GROUP LTD 80b Chorley Road, Swinton, M27 5XB, England
BIG PAWS LITTLE PAWS DOG WALKERS LLP 21 Harrowby Road, Swinton, Manchester, M27 5YR, England
UKARMOUR LIMITED 12 Ramsden Fold, Clifton, Swinton, Lancashire, M27 8FN, England
IVYWRAPPERS LTD 105-107 Swinton Market, Swinton, M27 4BD, United Kingdom
CREDITFIX HOLDINGS LIMITED Suite 33 Part Third Floor, Lowry Mill, Swinton, Manchester, M27 6DB, United Kingdom
EDISON CONSULTANTS LIMITED Oak Court Office 1 Suite A, Second Floor, Swinton, Manchester, M27 8FF, United Kingdom
FOOD SWINTON STATION LIMITED 217 Chorley Road, Swinton, M27 6AZ, United Kingdom
SALFORD BOILERS LTD 32 Dell Avenue, Swinton, M27 8TU, United Kingdom
MOBILE CONCEPT SOLUTIONS LTD 150 Manchester Road, Manchester, Swinton, M27 5EP, United Kingdom
TPT TRADING LTD 4d Grosvenor House, Downcast Way, Swinton, M27 8UW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KOERNER, Helen Victoria Secretary (Active) PO BOX 4, Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6QG /
1 January 2016
/
KOERNER, Helen Victoria Director (Active) PO BOX 4, Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6QG December 1974 /
1 May 2017
British /
England
Senior Legal Advisor
URWIN, Thomas Director (Active) PO BOX 4, Earl Road, Cheadle Hulme, Cheadle, Cheshire, Uk, SK8 6QG December 1966 /
12 December 2011
British /
United Kingdom
Finance Manager
BROWN, Patrick Beresford Secretary (Resigned) Holly House, Woodville Road, Altrincham, Cheshire, WA14 2AL /
2 December 1996
/
GOSS, Harry William Secretary (Resigned) 12 Brownsfield Road, Lichfield, Staffordshire, WS13 6BT /
/
HATTON, Stephen Secretary (Resigned) PO BOX 4, Earl Road, Cheadle Hulme, Cheshire, SK8 6QG /
1 March 2008
British /
Head Of Hr & Legal
MCMANUS, Thomas Geoffrey Secretary (Resigned) 4 Bridge Croft, Accrington, Lancashire, BB5 5XP /
15 May 2003
/
PARKINSON, Stephen John Secretary (Resigned) Hradcany, 2 Kirkby Avenue, Ripon, North Yorkshire, HG4 2DR /
14 May 1993
/
THIRKETTLE, Paul Richard Edward Secretary (Resigned) Thorheim, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU /
29 June 1995
/
THIRKETTLE, Paul Richard Edward Secretary (Resigned) Thorheim, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU /
5 December 1992
/
ANDREWS, Donald Charles Mackenzie Director (Resigned) The White House, 45 Kimbolton Road, Bedford, MK40 2PG August 1960 /
16 June 2004
British /
United Kingdom
Uk Regional President
BATZER, Martin Christopher, Dr Director (Resigned) Battminger Strasse 17, Binningen, Switzerland, FOREIGN September 1953 /
5 December 1992
Swiss /
Assistant Vice-President
BENEDETTI, Alfonso Director (Resigned) Via Mandruzzato 20, Treviso, Italy 1 31100 Tr, FOREIGN January 1937 /
11 June 1993
British /
Head Of Eurore Region
BROWN, Patrick Beresford Director (Resigned) Holly House, Woodville Road, Altrincham, Cheshire, WA14 2AL June 1948 /
3 December 1996
British /
Finance Director
CHADWICK, Iven Director (Resigned) Sonnenbergstrasse 57, Adliswil, Zurich, Ch 8134, Switzerland, FOREIGN May 1960 /
17 June 2002
British /
Head Of Business Line Perform
CRONIN, Daniel Joseph Director (Resigned) Sonnenbergstrasse 88, Adliswil, Zurich, Switzerland, FOREIGN April 1953 /
24 November 1999
Irish /
Manager
ERB, Thomas Director (Resigned) Sonnenbergstrasse 71, Ch 8134 Adliswil, Adliswil, Switzerland May 1945 /
19 September 1995
Swiss /
Chief Operating Officer
HATTON, Stephen Director (Resigned) PO BOX 4, Earl Road, Cheadle Hulme, Cheadle, Cheshire, Uk, SK8 6QG September 1956 /
1 December 2011
British /
United Kingdom
Director Of Hr & Legal
HOLDER, David Alexander Director (Resigned) 157a Ormskirk Road, Rainford, St. Helens, Merseyside, WA11 8HR August 1952 /
British /
Director
INDERBITZIN, Franz Xaver Director (Resigned) Spitzackerstrasse 57, Bottmingen, Switzerland 4103, FOREIGN May 1943 /
20 February 1995
Swiss /
Switzerland
JENSEN, Torben Berlin Director (Resigned) PO BOX 4, Earl Road, Cheadle Hulme, Cheshire, SK8 6QG June 1957 /
12 September 2006
Danish /
United Kingdom
Managing Director
JEWITT, Kevin Anthony Director (Resigned) Biggins House, High Biggins, Carnforth, Lancashire, LA6 2NP September 1951 /
British /
Director
KOELLREUTER, Andreas Director (Resigned) Regattastr. 1, Wiesbaden, 65203, Germany, FOREIGN February 1954 /
26 June 2007
German /
Germany
Director
MAURHOFER, Fritz Director (Resigned) Laubholz Strasse 76, Ch-8703 Erleubach, Switzerland, FOREIGN July 1937 /
11 June 1993
Swiss /
Business Manager
MCPHERSON, Ian Gordon Sutherland Director (Resigned) Manor House, Stretton On Fosse, Gloucestershire, GL56 9SB March 1940 /
British /
Chief Executive
METCALFE, Richard Director (Resigned) 54 Greenacre Park, Rawdon, Leeds, West Yorkshire, LS19 6AR January 1937 /
5 December 1992
British /
Financial Controller
MYATT, Christopher John Director (Resigned) High Clere 166 Oulton Road, Stone, Staffordshire, ST15 8DR December 1943 /
British /
England
Deputy Chief Executive
POECH, Dieter Ortwin Director (Resigned) Amselweg 8, Trostberg 83308, Germany, FOREIGN October 1940 /
3 December 1996
Austrian /
Chief Operating Officer
PURCHASE, George Richard Marshall Director (Resigned) Woodlea Knowsley Grange Heaton, Bolton, Lancashire, BL1 5DQ July 1951 /
20 February 1995
British /
Managing Director
THIRKETTLE, Paul Richard Edward Director (Resigned) Thorheim, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU May 1944 /
5 December 1992
British /
Company Secretary
TWELLS WATSON, David Director (Resigned) Heathfield, 6 Blakebrook, Kidderminster, Worcestershire, DY11 6AP August 1940 /
British /
Finance Director
WEICHSELGARTNER, Martin Director (Resigned) Rathausstrasse 5, Polling 84570, Germany, FOREIGN June 1943 /
3 December 1996
German /
Financial Controller

Competitor

Search similar business entities

Post Town SWINTON
Post Code M27 4EU
SIC Code 20140 - Manufacture of other organic basic chemicals

Improve Information

Please provide details on MASTER BUILDERS SOLUTIONS UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches