MAYHELD LIMITED
LONDON SYNDICATE CAPITAL UNDERWRITING (CONTINUATION) LIMITED MAYHOLD LIMITED

Hellopages » City of London » City of London » EC3V 9AH

Company number 03781052
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address 21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016; Appointment of Mr Reeken Patel as a director on 1 July 2016; Appointment of Mr Andrew John Witts as a director on 1 July 2016. The most likely internet sites of MAYHELD LIMITED are www.mayheld.co.uk, and www.mayheld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayheld Limited is a Private Limited Company. The company registration number is 03781052. Mayheld Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Mayheld Limited is 21 Lombard Street London United Kingdom Ec3v 9ah. . MOON, Alexandra Jayne is a Director of the company. PATEL, Reeken is a Director of the company. WITTS, Andrew John is a Director of the company. Secretary BROWN, Alexander Johnston has been resigned. Secretary FIELD, David Jonathan has been resigned. Secretary FURMSTON, Teresa Jane has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary RONALDSON, Cheryl Anne has been resigned. Secretary TURVEY, Mark John has been resigned. Secretary WHITTAKER, Philip David has been resigned. Director ADAMS, Jeremy Richard has been resigned. Director BANSZKY, Caroline Janet has been resigned. Director CORBETT, Oliver Roebling Panton has been resigned. Director HATHORN, Charles Thomas Vans has been resigned. Director HEMING, Stephen John has been resigned. Director HUDSON, Mark Andrew has been resigned. Director HUDSON, Mark Andrew has been resigned. Director MURRAY, Clive Lee has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director RONALDSON, Cheryl Anne has been resigned. Director TURVEY, Mark John has been resigned. Director VILLERS, Rupert Carlos Chwoles has been resigned. Director WHITTAKER, Philip David has been resigned. Director WILLING, Simon John has been resigned. Director YATES, Marc Silvanus Dorey has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MOON, Alexandra Jayne
Appointed Date: 23 March 2015
50 years old

Director
PATEL, Reeken
Appointed Date: 01 July 2016
46 years old

Director
WITTS, Andrew John
Appointed Date: 01 July 2016
40 years old

Resigned Directors

Secretary
BROWN, Alexander Johnston
Resigned: 03 March 2003
Appointed Date: 10 December 1999

Secretary
FIELD, David Jonathan
Resigned: 07 April 2003
Appointed Date: 03 March 2003

Secretary
FURMSTON, Teresa Jane
Resigned: 13 May 2015
Appointed Date: 04 April 2011

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 02 August 1999
Appointed Date: 02 June 1999

Secretary
RONALDSON, Cheryl Anne
Resigned: 12 August 1999
Appointed Date: 02 August 1999

Secretary
TURVEY, Mark John
Resigned: 04 April 2011
Appointed Date: 07 April 2003

Secretary
WHITTAKER, Philip David
Resigned: 10 December 1999
Appointed Date: 12 August 1999

Director
ADAMS, Jeremy Richard
Resigned: 23 March 2015
Appointed Date: 31 December 2013
68 years old

Director
BANSZKY, Caroline Janet
Resigned: 03 March 2000
Appointed Date: 12 August 1999
72 years old

Director
CORBETT, Oliver Roebling Panton
Resigned: 31 October 2012
Appointed Date: 05 January 2009
60 years old

Director
HATHORN, Charles Thomas Vans
Resigned: 12 August 1999
Appointed Date: 02 August 1999
53 years old

Director
HEMING, Stephen John
Resigned: 01 July 2016
Appointed Date: 01 May 2012
61 years old

Director
HUDSON, Mark Andrew
Resigned: 09 September 2016
Appointed Date: 05 January 2009
57 years old

Director
HUDSON, Mark Andrew
Resigned: 15 December 1999
Appointed Date: 18 November 1999
57 years old

Director
MURRAY, Clive Lee
Resigned: 31 December 2013
Appointed Date: 05 January 2009
63 years old

Nominee Director
NOROSE LIMITED
Resigned: 02 August 1999
Appointed Date: 02 June 1999

Nominee Director
NORTON ROSE LIMITED
Resigned: 02 August 1999
Appointed Date: 02 June 1999

Director
RONALDSON, Cheryl Anne
Resigned: 12 August 1999
Appointed Date: 02 August 1999
59 years old

Director
TURVEY, Mark John
Resigned: 01 May 2012
Appointed Date: 05 January 2009
68 years old

Director
VILLERS, Rupert Carlos Chwoles
Resigned: 03 March 2000
Appointed Date: 12 August 1999
73 years old

Director
WHITTAKER, Philip David
Resigned: 03 March 2000
Appointed Date: 12 August 1999
69 years old

Director
WILLING, Simon John
Resigned: 05 January 2009
Appointed Date: 03 March 2000
58 years old

Director
YATES, Marc Silvanus Dorey
Resigned: 05 January 2009
Appointed Date: 03 March 2000
65 years old

MAYHELD LIMITED Events

09 Sep 2016
Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016
04 Jul 2016
Appointment of Mr Reeken Patel as a director on 1 July 2016
01 Jul 2016
Appointment of Mr Andrew John Witts as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Stephen John Heming as a director on 1 July 2016
22 Jun 2016
Full accounts made up to 31 December 2015
...
... and 98 more events
05 Aug 1999
New director appointed
05 Aug 1999
New secretary appointed;new director appointed
05 Aug 1999
Secretary resigned;director resigned
05 Aug 1999
Director resigned
02 Jun 1999
Incorporation