MACE PLUS GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 6XB

Company number 05349265
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address 155 MOORGATE, LONDON, EC2M 6XB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of MACE PLUS GROUP LIMITED are www.maceplusgroup.co.uk, and www.mace-plus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mace Plus Group Limited is a Private Limited Company. The company registration number is 05349265. Mace Plus Group Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Mace Plus Group Limited is 155 Moorgate London Ec2m 6xb. . MANGAN, Eloise Jane is a Secretary of the company. CASTLE, Mark is a Director of the company. Secretary CHITTY, Anthony Stuart has been resigned. Secretary DE FREITAS, Maria Teresa has been resigned. Secretary WADE, Jarlath Delphene has been resigned. Director BOOTH, Stephen has been resigned. Director ROOT, Stephen Leonard has been resigned. Director VAUGHAN, David Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MANGAN, Eloise Jane
Appointed Date: 22 January 2013

Director
CASTLE, Mark
Appointed Date: 31 March 2006
60 years old

Resigned Directors

Secretary
CHITTY, Anthony Stuart
Resigned: 31 December 2006
Appointed Date: 21 June 2005

Secretary
DE FREITAS, Maria Teresa
Resigned: 20 June 2005
Appointed Date: 01 February 2005

Secretary
WADE, Jarlath Delphene
Resigned: 22 January 2013
Appointed Date: 01 January 2007

Director
BOOTH, Stephen
Resigned: 31 March 2006
Appointed Date: 01 February 2005
65 years old

Director
ROOT, Stephen Leonard
Resigned: 30 January 2007
Appointed Date: 31 March 2006
72 years old

Director
VAUGHAN, David Keith
Resigned: 31 March 2006
Appointed Date: 01 February 2005
67 years old

Persons With Significant Control

Mace Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACE PLUS GROUP LIMITED Events

03 Mar 2017
Confirmation statement made on 30 January 2017 with updates
20 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
20 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
20 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
20 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 55 more events
28 Jun 2005
Secretary resigned
07 May 2005
Particulars of mortgage/charge
17 Feb 2005
Secretary's particulars changed
15 Feb 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
01 Feb 2005
Incorporation

MACE PLUS GROUP LIMITED Charges

25 April 2005
Deed of accession and charge
Delivered: 7 May 2005
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…