MAXWELL PLACE MANAGEMENT LIMITED
BEACONSFIELD MAXWELL ROAD (BEACONSFIELD) MANAGEMENT COMPANY LIMITED

Hellopages » Buckinghamshire » Chiltern » HP9 2XT

Company number 04815793
Status Active
Incorporation Date 30 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 HOWARD ROAD, SEER GREEN, BEACONSFIELD, ENGLAND, HP9 2XT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Richard Paul Hartshorn as a secretary on 6 December 2016; Registered office address changed from C/O Jaggard Baker Mcbridge House 32 Penn Road Beaconsfield HP9 2FY England to 19 Howard Road Seer Green Beaconsfield HP9 2XT on 6 December 2016; Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Jaggard Baker Mcbridge House 32 Penn Road Beaconsfield HP9 2FY on 1 November 2016. The most likely internet sites of MAXWELL PLACE MANAGEMENT LIMITED are www.maxwellplacemanagement.co.uk, and www.maxwell-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Maxwell Place Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04815793. Maxwell Place Management Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of Maxwell Place Management Limited is 19 Howard Road Seer Green Beaconsfield England Hp9 2xt. . HARTSHORN, Richard Paul is a Secretary of the company. COX, Richard Michael is a Director of the company. DILLON, Rebecca is a Director of the company. ELLERTON, John Ramsay is a Director of the company. GOODBRAND, Allan John is a Director of the company. WARING, Tracy is a Director of the company. Secretary INKIN, Anthony Roy has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary GEM ESTATE MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director INKIN, Anthony Roy has been resigned. Director WATSON, Mark John has been resigned. Director WILSON, Simon Louis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARTSHORN, Richard Paul
Appointed Date: 06 December 2016

Director
COX, Richard Michael
Appointed Date: 22 March 2004
80 years old

Director
DILLON, Rebecca
Appointed Date: 12 June 2012
51 years old

Director
ELLERTON, John Ramsay
Appointed Date: 25 June 2015
51 years old

Director
GOODBRAND, Allan John
Appointed Date: 22 March 2004
70 years old

Director
WARING, Tracy
Appointed Date: 24 March 2009
65 years old

Resigned Directors

Secretary
INKIN, Anthony Roy
Resigned: 22 March 2004
Appointed Date: 30 June 2003

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 20 October 2003

Secretary
GEM ESTATE MANAGEMENT LIMITED
Resigned: 31 October 2016
Appointed Date: 02 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Director
INKIN, Anthony Roy
Resigned: 20 July 2004
Appointed Date: 30 June 2003
59 years old

Director
WATSON, Mark John
Resigned: 15 December 2008
Appointed Date: 22 March 2004
58 years old

Director
WILSON, Simon Louis
Resigned: 22 March 2004
Appointed Date: 30 June 2003
55 years old

MAXWELL PLACE MANAGEMENT LIMITED Events

07 Dec 2016
Appointment of Mr Richard Paul Hartshorn as a secretary on 6 December 2016
06 Dec 2016
Registered office address changed from C/O Jaggard Baker Mcbridge House 32 Penn Road Beaconsfield HP9 2FY England to 19 Howard Road Seer Green Beaconsfield HP9 2XT on 6 December 2016
01 Nov 2016
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Jaggard Baker Mcbridge House 32 Penn Road Beaconsfield HP9 2FY on 1 November 2016
01 Nov 2016
Termination of appointment of Gem Estate Management Limited as a secretary on 31 October 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 46 more events
29 Jan 2004
Accounting reference date shortened from 30/06/04 to 28/02/04
05 Nov 2003
New secretary appointed
05 Nov 2003
Registered office changed on 05/11/03 from: connaught house second floor alexandra terrace guildford surrey GU1 3DA
08 Jul 2003
Secretary resigned
30 Jun 2003
Incorporation