MAYFLOWER HYGIENE SUPPLIES (LONDON) LIMITED
KENT

Hellopages » Greater London » Bromley » BR2 9AF

Company number 04209551
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address 1 HAYES ROAD, BROMLEY, KENT, BR2 9AF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 69 . The most likely internet sites of MAYFLOWER HYGIENE SUPPLIES (LONDON) LIMITED are www.mayflowerhygienesupplieslondon.co.uk, and www.mayflower-hygiene-supplies-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Mayflower Hygiene Supplies London Limited is a Private Limited Company. The company registration number is 04209551. Mayflower Hygiene Supplies London Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Mayflower Hygiene Supplies London Limited is 1 Hayes Road Bromley Kent Br2 9af. . STENSON, Breda Mary is a Secretary of the company. DOYLE, John Joseph is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
STENSON, Breda Mary
Appointed Date: 02 May 2001

Director
DOYLE, John Joseph
Appointed Date: 02 May 2001
60 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Persons With Significant Control

Mr John Joseph Doyle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MAYFLOWER HYGIENE SUPPLIES (LONDON) LIMITED Events

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Jun 2016
Full accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 69

06 Aug 2015
Full accounts made up to 30 November 2014
15 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 76

...
... and 41 more events
25 Jun 2001
New director appointed
25 Jun 2001
New secretary appointed
25 Jun 2001
Secretary resigned
25 Jun 2001
Director resigned
02 May 2001
Incorporation

MAYFLOWER HYGIENE SUPPLIES (LONDON) LIMITED Charges

14 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a unit 6 woolwich urban hive…
6 December 2007
Debenture
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2007
Fixed and floating charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 February 2006
Mortgage deed
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: L/H property k/a land on the south side of ashton old road…