ROBERT S.MAYNARD LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5ES

Company number 00693046
Status Active
Incorporation Date 17 May 1961
Company Type Private Limited Company
Address PO BOX 8 BEECH LANE HOUSE, BEECH LANE, WILMSLOW, CHESHIRE, SK9 5ES
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 1 June 2015 GBP 105 . The most likely internet sites of ROBERT S.MAYNARD LIMITED are www.robertsmaynard.co.uk, and www.robert-s-maynard.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Robert S Maynard Limited is a Private Limited Company. The company registration number is 00693046. Robert S Maynard Limited has been working since 17 May 1961. The present status of the company is Active. The registered address of Robert S Maynard Limited is Po Box 8 Beech Lane House Beech Lane Wilmslow Cheshire Sk9 5es. . MAYNARD, Stephen Andrew is a Secretary of the company. COMPSTON, Juliet Clare is a Director of the company. MAYNARD, Stephen Andrew is a Director of the company. Secretary MAYNARD, Mary Mccandless has been resigned. Director HOWARD, Malcolm Ian has been resigned. Director MAYNARD, Mary Mccandless has been resigned. Director MAYNARD, Robert Stephen has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
MAYNARD, Stephen Andrew
Appointed Date: 16 June 2005

Director
COMPSTON, Juliet Clare
Appointed Date: 28 March 2007
61 years old

Director
MAYNARD, Stephen Andrew
Appointed Date: 01 July 1993
59 years old

Resigned Directors

Secretary
MAYNARD, Mary Mccandless
Resigned: 16 June 2005

Director
HOWARD, Malcolm Ian
Resigned: 29 March 2007
Appointed Date: 01 July 1993
86 years old

Director
MAYNARD, Mary Mccandless
Resigned: 16 June 2005
95 years old

Director
MAYNARD, Robert Stephen
Resigned: 16 August 1998
96 years old

Persons With Significant Control

Mr Stephen Andrew Maynard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ROBERT S.MAYNARD LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Statement of capital following an allotment of shares on 1 June 2015
  • GBP 105

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 104

...
... and 76 more events
19 May 1987
Return made up to 29/12/86; full list of members

27 Feb 1987
Return made up to 29/12/85; full list of members

14 Jan 1987
Full accounts made up to 31 May 1986

14 Jul 1986
Return made up to 21/10/85; full list of members

17 May 1961
Certificate of incorporation

ROBERT S.MAYNARD LIMITED Charges

8 November 2002
Legal charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Adam and Company PLC
Description: F/Hold property at beech lane house,beech…
21 February 1992
Debenture
Delivered: 26 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1983
Legal charge
Delivered: 12 February 1983
Status: Satisfied
Persons entitled: William & Glyns Bank PLC
Description: F/H land & buildings known as beech hse beech lane…