MACEMAIN HOLDINGS LIMITED
CORBY TAYVIN 312 LIMITED

Hellopages » Northamptonshire » Corby » NN17 5XU
Company number 04905471
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address BOYLE ROAD, WILLOWBROOK INDUSTRIAL ESTATE, CORBY, NORTHAMPTON, NN17 5XU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 May 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of MACEMAIN HOLDINGS LIMITED are www.macemainholdings.co.uk, and www.macemain-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Kettering Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macemain Holdings Limited is a Private Limited Company. The company registration number is 04905471. Macemain Holdings Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of Macemain Holdings Limited is Boyle Road Willowbrook Industrial Estate Corby Northampton Nn17 5xu. . MANNING, Josephine Mary is a Secretary of the company. MANNING, Andrew Jason, Dr is a Director of the company. MANNING, Josephine Mary is a Director of the company. MANNING, Peter Trevor is a Director of the company. MARTIN, Karen Susan is a Director of the company. Secretary SHORT, John Richard has been resigned. Director GOLDER, Quentin Robert has been resigned. Director MANNING, Peter Trevor has been resigned. Director SHORT, John Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MANNING, Josephine Mary
Appointed Date: 11 February 2004

Director
MANNING, Andrew Jason, Dr
Appointed Date: 28 April 2011
53 years old

Director
MANNING, Josephine Mary
Appointed Date: 11 February 2004
81 years old

Director
MANNING, Peter Trevor
Appointed Date: 08 December 2009
82 years old

Director
MARTIN, Karen Susan
Appointed Date: 28 April 2011
55 years old

Resigned Directors

Secretary
SHORT, John Richard
Resigned: 11 February 2004
Appointed Date: 19 September 2003

Director
GOLDER, Quentin Robert
Resigned: 11 February 2004
Appointed Date: 19 September 2003
62 years old

Director
MANNING, Peter Trevor
Resigned: 01 January 2009
Appointed Date: 11 February 2004
82 years old

Director
SHORT, John Richard
Resigned: 11 February 2004
Appointed Date: 19 September 2003
76 years old

Persons With Significant Control

Mrs Josephine Mary Manning
Notified on: 19 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Trevor Manning
Notified on: 19 September 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACEMAIN HOLDINGS LIMITED Events

07 Mar 2017
Auditor's resignation
01 Mar 2017
Full accounts made up to 31 May 2016
13 Oct 2016
Confirmation statement made on 19 September 2016 with updates
07 Mar 2016
Accounts for a small company made up to 31 May 2015
24 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

...
... and 34 more events
12 Mar 2004
Secretary resigned;director resigned
12 Mar 2004
New director appointed
12 Mar 2004
New secretary appointed;new director appointed
10 Feb 2004
Company name changed tayvin 312 LIMITED\certificate issued on 10/02/04
19 Sep 2003
Incorporation

MACEMAIN HOLDINGS LIMITED Charges

22 January 2013
Debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 24 April 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…