MAESTRO (HOLDINGS 2) LIMITED
LONDON BLACKSTONE EDGE WIND FARM (HOLDINGS) LIMITED BEWFH LIMITED

Hellopages » City of London » City of London » EC1A 4EN
Company number 07474316
Status Active
Incorporation Date 20 December 2010
Company Type Private Limited Company
Address C/O MORTON FRASER LLP ST MARTINS HOUSE, 16 ST MARTINS LE GRAND, LONDON, EC1A 4EN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN on 21 March 2017; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Jacqueline Long as a secretary on 8 December 2016. The most likely internet sites of MAESTRO (HOLDINGS 2) LIMITED are www.maestroholdings2.co.uk, and www.maestro-holdings-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 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.Maestro Holdings 2 Limited is a Private Limited Company. The company registration number is 07474316. Maestro Holdings 2 Limited has been working since 20 December 2010. The present status of the company is Active. The registered address of Maestro Holdings 2 Limited is C O Morton Fraser Llp St Martins House 16 St Martins Le Grand London Ec1a 4en. . HARDMAN, Steven Neville is a Director of the company. HINTON, Thomas Edward is a Director of the company. MACHIELS, Eric Philippe Marianne, Dr is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BISSET, Graham Ferguson has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary LONG, Jacqueline has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BOYD, Gordon Alexander has been resigned. Director COX, Murray James Milton has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HARDMAN, Steven Neville
Appointed Date: 22 December 2010
57 years old

Director
HINTON, Thomas Edward
Appointed Date: 28 October 2015
46 years old

Director
MACHIELS, Eric Philippe Marianne, Dr
Appointed Date: 22 December 2010
59 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 30 December 2015
Appointed Date: 18 September 2015

Secretary
BISSET, Graham Ferguson
Resigned: 18 September 2015
Appointed Date: 19 January 2015

Secretary
CALDER, Samantha Jane
Resigned: 18 December 2014
Appointed Date: 22 December 2010

Secretary
LONG, Jacqueline
Resigned: 08 December 2016
Appointed Date: 30 December 2015

Nominee Secretary
TRUSEC LIMITED
Resigned: 22 December 2010
Appointed Date: 20 December 2010

Director
AIKMAN, Elizabeth Jane
Resigned: 12 March 2012
Appointed Date: 22 December 2010
60 years old

Director
BOYD, Gordon Alexander
Resigned: 12 November 2015
Appointed Date: 12 March 2012
66 years old

Director
COX, Murray James Milton
Resigned: 22 December 2010
Appointed Date: 20 December 2010
42 years old

Nominee Director
TRUSEC LIMITED
Resigned: 22 December 2010
Appointed Date: 20 December 2010

Persons With Significant Control

Maestro (Holdings 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAESTRO (HOLDINGS 2) LIMITED Events

21 Mar 2017
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN on 21 March 2017
15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Dec 2016
Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
08 Jun 2016
Full accounts made up to 31 March 2016
22 Apr 2016
Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016
...
... and 32 more events
23 Dec 2010
Appointment of Miss Elizabeth Jane Aikman as a director
23 Dec 2010
Appointment of Samantha Jane Calder as a secretary
23 Dec 2010
Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 December 2010
21 Dec 2010
Company name changed bewfh LIMITED\certificate issued on 21/12/10
  • CONNOT ‐

20 Dec 2010
Incorporation

MAESTRO (HOLDINGS 2) LIMITED Charges

9 October 2013
Charge code 0747 4316 0002
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Intellectual property. The chargor charges, by way of first…
1 October 2012
Debenture
Delivered: 9 October 2012
Status: Satisfied on 17 October 2013
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charge over the undertaking and all…