MAYNARD EDMONDS LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1XH

Company number 04142242
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address THE CROFT 23 TYLERS HILL ROAD, BOTLEY, CHESHAM, BUCKINGHAMSHIRE, HP5 1XH
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of MAYNARD EDMONDS LIMITED are www.maynardedmonds.co.uk, and www.maynard-edmonds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Maynard Edmonds Limited is a Private Limited Company. The company registration number is 04142242. Maynard Edmonds Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Maynard Edmonds Limited is The Croft 23 Tylers Hill Road Botley Chesham Buckinghamshire Hp5 1xh. The company`s financial liabilities are £0k. It is £0k against last year. . JONES, Susan Myra is a Secretary of the company. EDMONDS, Maurice is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Financial management".


maynard edmonds Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Susan Myra
Appointed Date: 16 January 2001

Director
EDMONDS, Maurice
Appointed Date: 16 January 2001
74 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 January 2001
Appointed Date: 16 January 2001
71 years old

Persons With Significant Control

Mr Maurice Edmonds
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MAYNARD EDMONDS LIMITED Events

26 Feb 2017
Confirmation statement made on 16 January 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 30 more events
25 Jan 2001
New director appointed
25 Jan 2001
Secretary resigned
25 Jan 2001
Director resigned
25 Jan 2001
Registered office changed on 25/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Jan 2001
Incorporation