MAYFLAIR BLINDS LIMITED
HEVINGHAM

Hellopages » Norfolk » Broadland » NR10 5NL

Company number 02618363
Status Active
Incorporation Date 7 June 1991
Company Type Private Limited Company
Address COBBLEACRE PARK, BRICK KILN ROAD, HEVINGHAM, NORFOLK, NR10 5NL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 103 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAYFLAIR BLINDS LIMITED are www.mayflairblinds.co.uk, and www.mayflair-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Norwich Rail Station is 8.3 miles; to Gunton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayflair Blinds Limited is a Private Limited Company. The company registration number is 02618363. Mayflair Blinds Limited has been working since 07 June 1991. The present status of the company is Active. The registered address of Mayflair Blinds Limited is Cobbleacre Park Brick Kiln Road Hevingham Norfolk Nr10 5nl. . SEALES, Tarnya is a Secretary of the company. SEALES, Andrew David is a Director of the company. Secretary SEALES, Andrew David has been resigned. Secretary TURNEY, Gillian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROUGHSEDGE, Richard Alfred has been resigned. Director SEALES, Trevor David Alan has been resigned. Director TURNEY, Gillian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SEALES, Tarnya
Appointed Date: 26 October 2000

Director
SEALES, Andrew David
Appointed Date: 07 June 1991
62 years old

Resigned Directors

Secretary
SEALES, Andrew David
Resigned: 01 October 1999
Appointed Date: 07 June 1991

Secretary
TURNEY, Gillian
Resigned: 26 October 2000
Appointed Date: 01 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 1991
Appointed Date: 07 June 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 1991
Appointed Date: 07 June 1991

Director
ROUGHSEDGE, Richard Alfred
Resigned: 24 April 2006
Appointed Date: 08 February 2001
75 years old

Director
SEALES, Trevor David Alan
Resigned: 30 September 1999
Appointed Date: 07 June 1991
84 years old

Director
TURNEY, Gillian
Resigned: 26 October 2000
Appointed Date: 01 October 1999
56 years old

MAYFLAIR BLINDS LIMITED Events

20 Jan 2017
Micro company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 103

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 103

03 Jun 2015
Statement of capital following an allotment of shares on 24 March 2014
  • GBP 103

...
... and 65 more events
09 Oct 1991
Registered office changed on 09/10/91 from: bank chambers 33 market place dereham norfolk, NR19 2AP

29 Jul 1991
Ad 25/06/91--------- £ si 98@1=98 £ ic 2/100

30 Jun 1991
Registered office changed on 30/06/91 from: 84 temple chambers temple avenue london EC4Y ohp

30 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jun 1991
Incorporation

MAYFLAIR BLINDS LIMITED Charges

5 April 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1991
Fixed and floating charge
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…