MAVERICK INVESTMENTS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 4EX

Company number 04481855
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address HILARION YEW TREE WAY, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 349,200 ; Director's details changed for Julie Stobart on 5 July 2016. The most likely internet sites of MAVERICK INVESTMENTS LIMITED are www.maverickinvestments.co.uk, and www.maverick-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Chelford Rail Station is 6.1 miles; to Gatley Rail Station is 8.2 miles; to Romiley Rail Station is 8.8 miles; to Burnage Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maverick Investments Limited is a Private Limited Company. The company registration number is 04481855. Maverick Investments Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Maverick Investments Limited is Hilarion Yew Tree Way Prestbury Macclesfield Cheshire Sk10 4ex. . MCFARLANE, Andrew James is a Secretary of the company. BELL, Michael Hugh is a Director of the company. JACKSON, Hugo Edward Stainton is a Director of the company. MCFARLANE, Andrew James is a Director of the company. STOBART, Julie is a Director of the company. Secretary BELL, Michael Hugh has been resigned. Secretary STOBART, Julie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCFARLANE, Andrew James
Appointed Date: 21 March 2005

Director
BELL, Michael Hugh
Appointed Date: 25 July 2002
63 years old

Director
JACKSON, Hugo Edward Stainton
Appointed Date: 25 July 2002
64 years old

Director
MCFARLANE, Andrew James
Appointed Date: 10 July 2002
60 years old

Director
STOBART, Julie
Appointed Date: 10 July 2002
61 years old

Resigned Directors

Secretary
BELL, Michael Hugh
Resigned: 21 March 2005
Appointed Date: 25 July 2002

Secretary
STOBART, Julie
Resigned: 25 July 2002
Appointed Date: 10 July 2002

MAVERICK INVESTMENTS LIMITED Events

08 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 349,200

05 Jul 2016
Director's details changed for Julie Stobart on 5 July 2016
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 349,200

...
... and 54 more events
15 Nov 2002
New secretary appointed;new director appointed
15 Nov 2002
New director appointed
15 Nov 2002
Accounting reference date shortened from 31/07/03 to 30/04/03
15 Nov 2002
Secretary resigned
10 Jul 2002
Incorporation

MAVERICK INVESTMENTS LIMITED Charges

23 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40-42 green lane ashton on mersey sale. Fixed charge all…
20 March 2003
Legal charge
Delivered: 25 March 2003
Status: Satisfied on 21 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 59 wilson…
20 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 34-38 green…
20 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property k/a unit 1 block…