MAZE ENGINEERING LIMITED

Hellopages » Greater London » Camden » EC1R 5BL

Company number 04945229
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address 67 CLERKENWELL ROAD, LONDON, EC1R 5BL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Yuliet Ceballos Rodriguez as a secretary on 18 December 2015. The most likely internet sites of MAZE ENGINEERING LIMITED are www.mazeengineering.co.uk, and www.maze-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maze Engineering Limited is a Private Limited Company. The company registration number is 04945229. Maze Engineering Limited has been working since 28 October 2003. The present status of the company is Active. The registered address of Maze Engineering Limited is 67 Clerkenwell Road London Ec1r 5bl. . CHUKWUELUE, Sandra is a Secretary of the company. SMITH, Anthony is a Director of the company. Secretary RODRIGUEZ, Yuliet Ceballos has been resigned. Secretary WILLIAMS, Elaine has been resigned. Secretary AML REGISTRARS LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director FLETCHER, Anthony Richard has been resigned. Director LEE, Philip Andrew has been resigned. Director SMITH, Anthony has been resigned. Director AML REGISTRARS LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
CHUKWUELUE, Sandra
Appointed Date: 19 December 2015

Director
SMITH, Anthony
Appointed Date: 06 March 2006
63 years old

Resigned Directors

Secretary
RODRIGUEZ, Yuliet Ceballos
Resigned: 18 December 2015
Appointed Date: 27 February 2012

Secretary
WILLIAMS, Elaine
Resigned: 23 February 2010
Appointed Date: 20 April 2008

Secretary
AML REGISTRARS LIMITED
Resigned: 31 December 2007
Appointed Date: 30 October 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Director
FLETCHER, Anthony Richard
Resigned: 25 May 2006
Appointed Date: 30 September 2005
60 years old

Director
LEE, Philip Andrew
Resigned: 30 May 2006
Appointed Date: 30 October 2003
75 years old

Director
SMITH, Anthony
Resigned: 06 March 2006
Appointed Date: 27 April 2004
63 years old

Director
AML REGISTRARS LIMITED
Resigned: 27 April 2004
Appointed Date: 30 October 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 28 October 2003
Appointed Date: 28 October 2003

MAZE ENGINEERING LIMITED Events

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 October 2015
16 Mar 2016
Termination of appointment of Yuliet Ceballos Rodriguez as a secretary on 18 December 2015
16 Mar 2016
Appointment of Sandra Chukwuelue as a secretary on 19 December 2015
03 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 47 more events
24 Nov 2003
New secretary appointed
24 Nov 2003
New director appointed
28 Oct 2003
Director resigned
28 Oct 2003
Secretary resigned
28 Oct 2003
Incorporation

MAZE ENGINEERING LIMITED Charges

11 October 2010
Rent deposit deed
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Clerkenwell House (1987) Limited & David Ian De Groot
Description: The sum of £13,367.25.
7 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Clerkenwell House (1987) Limited and David Ian De Groot
Description: The sum of £13,367.25.
1 June 2005
Debenture
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…