MAXIMUS IT LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9DT

Company number 04118933
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address 1 FORE STREET 1 FORE STREET, MOORGATE, LONDON, ENGLAND, EC2Y 9DT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 10th Floor Linen Court 10 East Road London N1 6AD to 1 Fore Street 1 Fore Street Moorgate London EC2Y 9DT on 26 August 2016. The most likely internet sites of MAXIMUS IT LIMITED are www.maximusit.co.uk, and www.maximus-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 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.Maximus It Limited is a Private Limited Company. The company registration number is 04118933. Maximus It Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Maximus It Limited is 1 Fore Street 1 Fore Street Moorgate London England Ec2y 9dt. . BRAR, Satnam Singh is a Director of the company. Secretary DHALIWAL, Gurpreet has been resigned. Secretary LIDHER, Sukhdeep Kaur has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director LIDHER, Sukhdeep has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
BRAR, Satnam Singh
Appointed Date: 01 October 2001
51 years old

Resigned Directors

Secretary
DHALIWAL, Gurpreet
Resigned: 07 February 2005
Appointed Date: 04 December 2000

Secretary
LIDHER, Sukhdeep Kaur
Resigned: 05 May 2014
Appointed Date: 07 February 2005

Nominee Secretary
WAYNE, Harold
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Director
LIDHER, Sukhdeep
Resigned: 28 September 2001
Appointed Date: 04 December 2000
55 years old

Nominee Director
WAYNE, Yvonne
Resigned: 04 December 2000
Appointed Date: 04 December 2000
45 years old

Persons With Significant Control

Mr Satnam Singh Brar
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

MAXIMUS IT LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Registered office address changed from 10th Floor Linen Court 10 East Road London N1 6AD to 1 Fore Street 1 Fore Street Moorgate London EC2Y 9DT on 26 August 2016
31 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
25 Jan 2001
New secretary appointed
25 Jan 2001
New director appointed
25 Jan 2001
Secretary resigned
25 Jan 2001
Director resigned
04 Dec 2000
Incorporation

MAXIMUS IT LIMITED Charges

27 July 2012
Rent deposit deed
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: New Roman House Limited
Description: By way of fixed charge the deposit and all right title and…
21 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 December 2005
Debenture
Delivered: 12 January 2006
Status: Satisfied on 3 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2002
All assets debenture
Delivered: 7 December 2002
Status: Satisfied on 6 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
Debenture
Delivered: 28 November 2001
Status: Satisfied on 30 December 2005
Persons entitled: Logic Systems Management Limited
Description: By way of floating charge all the undertaking property and…