MAPLEKEY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 03792960
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Register inspection address has been changed from 41 Lothbury London EC2R 7HF to 5th Floor 6 st. Andrew Street London EC4A 3AE; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 288,000,004 . The most likely internet sites of MAPLEKEY HOLDINGS LIMITED are www.maplekeyholdings.co.uk, and www.maplekey-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maplekey Holdings Limited is a Private Limited Company. The company registration number is 03792960. Maplekey Holdings Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of Maplekey Holdings Limited is 20 22 Bedford Row London Wc1r 4js. . CURCI, Brian Eric is a Director of the company. KEANE, Daniel is a Director of the company. MACKEY, Glen Edwin is a Director of the company. Secretary GENTILUCCI, Erin Lynn Murchie has been resigned. Secretary NEEDHAM, Crystal Sue has been resigned. Director BRETT, Stephen Gareth has been resigned. Director COURTIS-POND, James has been resigned. Director DUBIN, Cynthia Ann Smith has been resigned. Director GARCIA, Gabriel Gary has been resigned. Director GRACEY, Paul Clement has been resigned. Director HELLER, William Jacob has been resigned. Director HUME, Alan Douglas has been resigned. Director MATTHEWS, Karl has been resigned. Director MELITA, Salvatore Daniel has been resigned. Director MIELKE, Dennis has been resigned. Director NEEDHAM, Crystal Sue has been resigned. Director PETRIE, Nigel Fredrick Thomas Hugh has been resigned. Director SANDLER, Dolores has been resigned. Director WARDEN, Clive John has been resigned. Director WILLIAMS, Sidney Linn has been resigned. Director WOOD, Andrea Leigh has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CURCI, Brian Eric
Appointed Date: 01 April 2014
48 years old

Director
KEANE, Daniel
Appointed Date: 01 April 2014
60 years old

Director
MACKEY, Glen Edwin
Appointed Date: 21 August 2015
61 years old

Resigned Directors

Secretary
GENTILUCCI, Erin Lynn Murchie
Resigned: 23 February 2005
Appointed Date: 16 June 1999

Secretary
NEEDHAM, Crystal Sue
Resigned: 01 April 2014
Appointed Date: 23 February 2005

Director
BRETT, Stephen Gareth
Resigned: 24 September 2001
Appointed Date: 17 June 1999
67 years old

Director
COURTIS-POND, James
Resigned: 18 December 2002
Appointed Date: 01 June 2000
57 years old

Director
DUBIN, Cynthia Ann Smith
Resigned: 29 July 2004
Appointed Date: 17 June 1999
63 years old

Director
GARCIA, Gabriel Gary
Resigned: 10 July 2015
Appointed Date: 01 April 2014
58 years old

Director
GRACEY, Paul Clement
Resigned: 01 June 2000
Appointed Date: 16 June 1999
66 years old

Director
HELLER, William Jacob
Resigned: 31 July 2002
Appointed Date: 07 February 2000
69 years old

Director
HUME, Alan Douglas
Resigned: 30 June 2006
Appointed Date: 10 March 2003
66 years old

Director
MATTHEWS, Karl
Resigned: 03 July 2013
Appointed Date: 01 October 2008
65 years old

Director
MELITA, Salvatore Daniel
Resigned: 28 February 2006
Appointed Date: 17 June 1999
74 years old

Director
MIELKE, Dennis
Resigned: 11 May 2007
Appointed Date: 23 February 2005
80 years old

Director
NEEDHAM, Crystal Sue
Resigned: 01 April 2014
Appointed Date: 23 February 2005
66 years old

Director
PETRIE, Nigel Fredrick Thomas Hugh
Resigned: 30 September 2000
Appointed Date: 17 June 1999
78 years old

Director
SANDLER, Dolores
Resigned: 01 October 2008
Appointed Date: 10 May 2007
72 years old

Director
WARDEN, Clive John
Resigned: 23 February 2005
Appointed Date: 10 March 2003
66 years old

Director
WILLIAMS, Sidney Linn
Resigned: 07 February 2000
Appointed Date: 17 June 1999
79 years old

Director
WOOD, Andrea Leigh
Resigned: 01 April 2014
Appointed Date: 17 July 2013
61 years old

MAPLEKEY HOLDINGS LIMITED Events

29 Nov 2016
Register inspection address has been changed from 41 Lothbury London EC2R 7HF to 5th Floor 6 st. Andrew Street London EC4A 3AE
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 288,000,004

03 Jan 2016
Registered office address changed from Orrick Herrington & Sutcliffe (Europe) Llp 9th Floor 107 Cheapside London EC2V 6DN to 20-22 Bedford Row London WC1R 4JS on 3 January 2016
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 102 more events
30 Jun 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jun 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jun 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jun 1999
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 1999
Incorporation

MAPLEKEY HOLDINGS LIMITED Charges

31 January 2000
Deed of charge
Delivered: 10 February 2000
Status: Satisfied on 16 March 2002
Persons entitled: Kleinwort Benson (Jersey) Trustees Limited (the "Security Trustee")
Description: All rights title and interest in the balances standing to…
31 January 2000
Debenture
Delivered: 10 February 2000
Status: Satisfied on 16 March 2002
Persons entitled: Kleinwort Benson (Jersey) Trustees Limited (the "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…