MAGUIRE SKIPS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1HG

Company number 04812670
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MAGUIRE SKIPS LIMITED are www.maguireskips.co.uk, and www.maguire-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Maguire Skips Limited is a Private Limited Company. The company registration number is 04812670. Maguire Skips Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Maguire Skips Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . PURDOM, Roger is a Secretary of the company. HARRIS, Andrew is a Director of the company. PURDOM, Roger is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director MAGUIRE, Gabriel has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PURDOM, Roger
Appointed Date: 26 June 2003

Director
HARRIS, Andrew
Appointed Date: 26 June 2003
52 years old

Director
PURDOM, Roger
Appointed Date: 26 June 2003
52 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
MAGUIRE, Gabriel
Resigned: 16 January 2004
Appointed Date: 01 September 2003
82 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

MAGUIRE SKIPS LIMITED Events

07 Feb 2017
Accounts for a medium company made up to 30 June 2016
11 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

06 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
06 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jul 2003
Registered office changed on 06/07/03 from: regent house 316 beulah hill london SE19 3HF
06 Jul 2003
Secretary resigned
06 Jul 2003
Director resigned
26 Jun 2003
Incorporation

MAGUIRE SKIPS LIMITED Charges

2 January 2014
Charge code 0481 2670 0002
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
31 March 2004
Debenture
Delivered: 10 April 2004
Status: Satisfied on 16 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…