MAIDSFIELD GROUP LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 6PN

Company number 01360665
Status Active
Incorporation Date 31 March 1978
Company Type Private Limited Company
Address 5 THE RIDINGS, 69 BETTWYS-Y-COED ROAD CYNCOED, CARDIFF, CF23 6PN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 864 . The most likely internet sites of MAIDSFIELD GROUP LIMITED are www.maidsfieldgroup.co.uk, and www.maidsfield-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 9.3 miles; to Barry Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidsfield Group Limited is a Private Limited Company. The company registration number is 01360665. Maidsfield Group Limited has been working since 31 March 1978. The present status of the company is Active. The registered address of Maidsfield Group Limited is 5 The Ridings 69 Bettwys Y Coed Road Cyncoed Cardiff Cf23 6pn. . FACEY, Amanda Evelyn is a Secretary of the company. FACEY, Amanda Evelyn is a Director of the company. NURCOMBE, Gerda is a Director of the company. Secretary DAVIS, Gillian Moira has been resigned. Director FRANCIS, Wyndham Richard Radcliffe has been resigned. Director NURCOMBE, Crawford Harvey has been resigned. Director NURCOMBE, Mark Crawford Harvey has been resigned. Director THOMAS, Herbert Hugh has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FACEY, Amanda Evelyn
Appointed Date: 01 November 1995

Director
FACEY, Amanda Evelyn
Appointed Date: 03 January 1995
66 years old

Director
NURCOMBE, Gerda
Appointed Date: 20 March 1991
83 years old

Resigned Directors

Secretary
DAVIS, Gillian Moira
Resigned: 01 November 1995

Director
FRANCIS, Wyndham Richard Radcliffe
Resigned: 20 July 1998
69 years old

Director
NURCOMBE, Crawford Harvey
Resigned: 11 March 2007
95 years old

Director
NURCOMBE, Mark Crawford Harvey
Resigned: 31 March 1995
70 years old

Director
THOMAS, Herbert Hugh
Resigned: 01 November 2007
88 years old

Persons With Significant Control

Mrs Amanda Evelyn Facey
Notified on: 15 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAIDSFIELD GROUP LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Total exemption full accounts made up to 31 May 2016
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 864

01 Dec 2015
Total exemption small company accounts made up to 31 May 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 864

...
... and 94 more events
30 Dec 1986
Gazettable document

16 Oct 1986
Company name changed chevron holdings LIMITED\certificate issued on 16/10/86
26 Aug 1986
Declaration of satisfaction of mortgage/charge

15 Aug 1986
Accounts for a small company made up to 30 June 1985

15 Aug 1986
Return made up to 15/04/86; full list of members

MAIDSFIELD GROUP LIMITED Charges

23 October 1984
Legal charge
Delivered: 29 October 1984
Status: Satisfied on 28 April 1992
Persons entitled: Midland Bank PLC
Description: L/H 16,18,20,22,22A countisbury avenue, llanrumney…
19 March 1982
Legal charge
Delivered: 29 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 32 grosvenor street canton cardiff t/no. Wa 99499.
24 September 1981
Legal charge
Delivered: 29 September 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H. 19 the walk, roath, cardiff T.no. Wa 184642.
26 April 1979
Legal mortgage
Delivered: 8 May 1979
Status: Satisfied on 28 April 1992
Persons entitled: National Westminster Bank PLC
Description: Land on west side of main road gwaelod-y-garth pentyrch…