MAUGERS LIMITED
BICESTER MAJOR FARM SERVICES LIMITED MAUGER WASTE SERVICES LIMITED

Hellopages » Oxfordshire » Cherwell » OX25 1HX

Company number 05344267
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address BLACKSTONE FARM, NEAR BLACKTHORN, BICESTER, OXFORDSHIRE, OX25 1HX
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of Beverley Clair Mauger as a director on 27 January 2017; Director's details changed for Nicholas John Mauger on 13 January 2017. The most likely internet sites of MAUGERS LIMITED are www.maugers.co.uk, and www.maugers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bicester North Rail Station is 3.2 miles; to Islip Rail Station is 7.2 miles; to Haddenham & Thame Parkway Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maugers Limited is a Private Limited Company. The company registration number is 05344267. Maugers Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Maugers Limited is Blackstone Farm Near Blackthorn Bicester Oxfordshire Ox25 1hx. . MAUGER, Nicholas John is a Director of the company. Secretary COPELAND, Vincent Thomas Roy has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MAUGER, Beverley Clair has been resigned. Director MAUGER, Kathleen Mary has been resigned. Director MAUGER, Nicholas John has been resigned. Director MAUGER, Richard Henry has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
MAUGER, Nicholas John
Appointed Date: 10 October 2014
55 years old

Resigned Directors

Secretary
COPELAND, Vincent Thomas Roy
Resigned: 17 March 2009
Appointed Date: 27 January 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
MAUGER, Beverley Clair
Resigned: 27 January 2017
Appointed Date: 10 October 2014
54 years old

Director
MAUGER, Kathleen Mary
Resigned: 23 January 2015
Appointed Date: 27 January 2005
75 years old

Director
MAUGER, Nicholas John
Resigned: 11 January 2012
Appointed Date: 01 February 2011
55 years old

Director
MAUGER, Richard Henry
Resigned: 23 January 2015
Appointed Date: 27 January 2005
79 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

MAUGERS LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
27 Jan 2017
Termination of appointment of Beverley Clair Mauger as a director on 27 January 2017
16 Jan 2017
Director's details changed for Nicholas John Mauger on 13 January 2017
16 Jan 2017
Director's details changed for Beverley Clair Mauger on 13 January 2017
05 Jan 2017
Total exemption small company accounts made up to 31 January 2016
...
... and 69 more events
17 Feb 2005
Registered office changed on 17/02/05 from: clubb house springhill road grendon underwood aylesbury buckinghamshire HP18 0TQ
08 Feb 2005
Secretary resigned
08 Feb 2005
Director resigned
08 Feb 2005
Registered office changed on 08/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
27 Jan 2005
Incorporation

MAUGERS LIMITED Charges

16 July 2014
Charge code 0534 4267 0002
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
24 November 2005
Debenture
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…