MACE PLUS LIMITED
LONDON

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

Company number 05282952
Status Active
Incorporation Date 10 November 2004
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-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 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 LIMITED are www.maceplus.co.uk, and www.mace-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve 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 Limited is a Private Limited Company. The company registration number is 05282952. Mace Plus Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Mace Plus Limited is 155 Moorgate London Ec2m 6xb. . MANGAN, Eloise Jane is a Secretary of the company. CASTLE, Mark is a Director of the company. NEA, Terry is a Director of the company. SPRAGGETT, Terence 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: 05 January 2005
60 years old

Director
NEA, Terry
Appointed Date: 26 May 2005
65 years old

Director
SPRAGGETT, Terence Mark
Appointed Date: 08 June 2005
64 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: 10 November 2004

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

Director
BOOTH, Stephen
Resigned: 31 March 2006
Appointed Date: 10 November 2004
65 years old

Director
ROOT, Stephen Leonard
Resigned: 12 April 2006
Appointed Date: 10 June 2005
72 years old

Director
VAUGHAN, David Keith
Resigned: 31 March 2006
Appointed Date: 10 November 2004
67 years old

Persons With Significant Control

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

MACE PLUS LIMITED Events

07 Nov 2016
Confirmation statement made on 7 November 2016 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 58 more events
17 Feb 2005
Particulars of mortgage/charge
17 Feb 2005
Secretary's particulars changed
10 Jan 2005
New director appointed
22 Nov 2004
Accounting reference date extended from 30/11/05 to 31/12/05
10 Nov 2004
Incorporation

MACE PLUS LIMITED Charges

4 February 2005
Guarantee & debenture
Delivered: 17 February 2005
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…