MADDISON LIMITED
FITTLEWORTH

Hellopages » West Sussex » Chichester » RH20 1JE

Company number 02053160
Status Active
Incorporation Date 8 September 1986
Company Type Private Limited Company
Address WALNUT TREE YARD, LOWER STREET, FITTLEWORTH, WEST SUSSEX, RH20 1JE
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Vincent Ellis as a director on 23 February 2017; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MADDISON LIMITED are www.maddison.co.uk, and www.maddison.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Billingshurst Rail Station is 6.1 miles; to Ford Rail Station is 9.2 miles; to Barnham Rail Station is 9.7 miles; to Angmering Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maddison Limited is a Private Limited Company. The company registration number is 02053160. Maddison Limited has been working since 08 September 1986. The present status of the company is Active. The registered address of Maddison Limited is Walnut Tree Yard Lower Street Fittleworth West Sussex Rh20 1je. The company`s financial liabilities are £40.31k. It is £17.69k against last year. The cash in hand is £53.59k. It is £22.28k against last year. And the total assets are £178.14k, which is £45.13k against last year. MADDISON, David Edward is a Secretary of the company. BISHOP, Oliver is a Director of the company. HALL, Patrick is a Director of the company. MADDISON, David Edward is a Director of the company. PATERSON, Roger John is a Director of the company. TREW, Joanna Penelope is a Director of the company. Secretary UNTHANK, Susan Elizabeth has been resigned. Secretary WHITEHOUSE, Marian Elizabeth has been resigned. Director BASISTA, Jacek Lech has been resigned. Director ELLIS, Vincent has been resigned. Director FORBES, Andrew John has been resigned. Director STANKUS, Philip John has been resigned. Director WHITEHOUSE, Marian Elizabeth has been resigned. The company operates in "Engineering design activities for industrial process and production".


maddison Key Finiance

LIABILITIES £40.31k
+78%
CASH £53.59k
+71%
TOTAL ASSETS £178.14k
+33%
All Financial Figures

Current Directors

Secretary
MADDISON, David Edward
Appointed Date: 01 November 2003

Director
BISHOP, Oliver
Appointed Date: 01 February 2004
69 years old

Director
HALL, Patrick
Appointed Date: 16 January 2012
60 years old

Director

Director
PATERSON, Roger John
Appointed Date: 01 April 2015
84 years old

Director
TREW, Joanna Penelope
Appointed Date: 14 March 2006
46 years old

Resigned Directors

Secretary
UNTHANK, Susan Elizabeth
Resigned: 01 April 1996

Secretary
WHITEHOUSE, Marian Elizabeth
Resigned: 31 October 2003
Appointed Date: 01 April 1996

Director
BASISTA, Jacek Lech
Resigned: 05 October 1998
Appointed Date: 21 February 1997
77 years old

Director
ELLIS, Vincent
Resigned: 23 February 2017
Appointed Date: 09 March 2015
54 years old

Director
FORBES, Andrew John
Resigned: 05 September 2014
Appointed Date: 07 January 2008
64 years old

Director
STANKUS, Philip John
Resigned: 02 September 2005
Appointed Date: 21 February 1997
65 years old

Director
WHITEHOUSE, Marian Elizabeth
Resigned: 19 August 2003
Appointed Date: 21 February 1997
82 years old

MADDISON LIMITED Events

23 Mar 2017
Termination of appointment of Vincent Ellis as a director on 23 February 2017
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9,500

05 May 2015
Appointment of Mr Roger John Paterson as a director on 1 April 2015
...
... and 91 more events
29 Jun 1987
Company name changed figworth LIMITED\certificate issued on 30/06/87

29 Jun 1987
Company name changed\certificate issued on 29/06/87
09 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1987
Registered office changed on 09/01/87 from: 124-128 city road london EC1V 2NJ

08 Sep 1986
Certificate of Incorporation