MAPLE AGGREGATES (UK) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 4QF

Company number 02136304
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address 50 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 4QF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 10 . The most likely internet sites of MAPLE AGGREGATES (UK) LIMITED are www.mapleaggregatesuk.co.uk, and www.maple-aggregates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Maple Aggregates Uk Limited is a Private Limited Company. The company registration number is 02136304. Maple Aggregates Uk Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Maple Aggregates Uk Limited is 50 Preston Road Brighton East Sussex Bn1 4qf. . PANNETT, Nicholas Edward Millyard is a Secretary of the company. PANNETT, Nicholas Edward Millyard is a Director of the company. Secretary BEVAN, Anthony William has been resigned. Secretary HARRIS, Glyn has been resigned. Secretary MAPLE INDUSTRIES (UK) LIMITED has been resigned. Director BEVAN, Anthony William has been resigned. Director BONE, Caroline Louise has been resigned. Director BONE, Caroline Louise has been resigned. Director BONE, Mark Daniel has been resigned. Director NEWMAN, John David has been resigned. Director PANNETT, Mahni Elisabeth has been resigned. Director PANNETT, Nicholas Edward Millyard has been resigned. Director PRICE, Hugh Stanley has been resigned. Director TUDBALL, Peter Colum has been resigned. Director WILLIAMS, Richard Idwal has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PANNETT, Nicholas Edward Millyard
Appointed Date: 05 June 1996

Director
PANNETT, Nicholas Edward Millyard
Appointed Date: 01 October 1996
81 years old

Resigned Directors

Secretary
BEVAN, Anthony William
Resigned: 05 February 1996
Appointed Date: 18 August 1993

Secretary
HARRIS, Glyn
Resigned: 18 August 1993

Secretary
MAPLE INDUSTRIES (UK) LIMITED
Resigned: 05 June 1996
Appointed Date: 05 February 1996

Director
BEVAN, Anthony William
Resigned: 05 February 1996
Appointed Date: 09 November 1994
60 years old

Director
BONE, Caroline Louise
Resigned: 09 November 2012
Appointed Date: 01 October 1996
67 years old

Director
BONE, Caroline Louise
Resigned: 05 June 1996
67 years old

Director
BONE, Mark Daniel
Resigned: 01 February 1999
Appointed Date: 14 February 1996
71 years old

Director
NEWMAN, John David
Resigned: 09 November 1994
80 years old

Director
PANNETT, Mahni Elisabeth
Resigned: 01 February 1999
Appointed Date: 14 February 1996
82 years old

Director
PANNETT, Nicholas Edward Millyard
Resigned: 05 June 1996
81 years old

Director
PRICE, Hugh Stanley
Resigned: 05 February 1996
Appointed Date: 09 November 1994
67 years old

Director
TUDBALL, Peter Colum
Resigned: 18 August 1993
92 years old

Director
WILLIAMS, Richard Idwal
Resigned: 05 February 1996
Appointed Date: 04 June 1993
69 years old

Persons With Significant Control

Mr Nicholas Edward Millyard Pannett
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MAPLE AGGREGATES (UK) LIMITED Events

01 Nov 2016
Confirmation statement made on 15 October 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 120 more events
10 Sep 1987
Registered office changed on 10/09/87 from: 2 baches street london N1 6UB

03 Sep 1987
Memorandum and Articles of Association

03 Sep 1987
Memorandum and Articles of Association

20 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1987
Incorporation

MAPLE AGGREGATES (UK) LIMITED Charges

6 March 1995
Debenture
Delivered: 10 March 1995
Status: Satisfied on 2 August 1997
Persons entitled: Idwal Williams & Company Limited
Description: Undertaking and all property and assets. See the mortgage…
18 August 1994
Debenture
Delivered: 26 August 1994
Status: Satisfied on 2 August 1997
Persons entitled: Graig Shipping PLC
Description: Undertaking and all property and assets.
7 October 1987
Debenture
Delivered: 22 October 1987
Status: Satisfied on 17 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All intellectual property rights choses in action &…