MAPLE (251) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 05400839
Status Active
Incorporation Date 22 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Micro company accounts made up to 31 December 2016; Appointment of Mr Daniel Gerard Greechan as a director on 15 February 2017. The most likely internet sites of MAPLE (251) LIMITED are www.maple251.co.uk, and www.maple-251.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Maple 251 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05400839. Maple 251 Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Maple 251 Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. The company`s financial liabilities are £12.54k. It is £1.13k against last year. The cash in hand is £12.19k. It is £1.11k against last year. And the total assets are £12.54k, which is £1.13k against last year. LAWRENCE, Howard Ivor is a Secretary of the company. GREECHAN, Daniel Gerard is a Director of the company. JOBSON, Michael Thomas is a Director of the company. LAWRENCE, Howard Ivor is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LTD has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Secretary ROWANSEC LIMITED has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director COX, John has been resigned. Director ELLIS, Gerard David St John has been resigned. Director JAMES, Lorraine has been resigned. Director LOASBY, Harold has been resigned. Director MCDONALD, Simon has been resigned. Director ROBERTS, Steven James has been resigned. Director WYDRA, Robin Clive has been resigned. Director YARNELL, Jason has been resigned. Director HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


maple (251) Key Finiance

LIABILITIES £12.54k
+9%
CASH £12.19k
+10%
TOTAL ASSETS £12.54k
+9%
All Financial Figures

Current Directors

Secretary
LAWRENCE, Howard Ivor
Appointed Date: 17 July 2012

Director
GREECHAN, Daniel Gerard
Appointed Date: 15 February 2017
60 years old

Director
JOBSON, Michael Thomas
Appointed Date: 13 December 2012
66 years old

Director
LAWRENCE, Howard Ivor
Appointed Date: 01 July 2012
77 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Resigned: 05 May 2010
Appointed Date: 30 October 2008

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 02 June 2008
Appointed Date: 27 June 2007

Secretary
ROWANSEC LIMITED
Resigned: 01 July 2012
Appointed Date: 05 May 2010

Nominee Secretary
ROWANSEC LIMITED
Resigned: 27 June 2007
Appointed Date: 22 March 2005

Director
COX, John
Resigned: 15 February 2017
Appointed Date: 01 July 2012
64 years old

Director
ELLIS, Gerard David St John
Resigned: 15 February 2017
Appointed Date: 01 July 2012
62 years old

Director
JAMES, Lorraine
Resigned: 03 February 2016
Appointed Date: 28 January 2014
62 years old

Director
LOASBY, Harold
Resigned: 09 September 2007
Appointed Date: 27 June 2007
82 years old

Director
MCDONALD, Simon
Resigned: 01 July 2012
Appointed Date: 03 December 2007
51 years old

Director
ROBERTS, Steven James
Resigned: 11 December 2009
Appointed Date: 03 December 2007
56 years old

Director
WYDRA, Robin Clive
Resigned: 11 December 2007
Appointed Date: 09 September 2007
66 years old

Director
YARNELL, Jason
Resigned: 11 December 2007
Appointed Date: 09 September 2007
57 years old

Director
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 09 September 2007
Appointed Date: 27 June 2007

Director
ROWAN FORMATIONS LIMITED
Resigned: 01 July 2012
Appointed Date: 05 May 2010

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 27 June 2007
Appointed Date: 22 March 2005

Nominee Director
ROWANSEC LIMITED
Resigned: 27 June 2007
Appointed Date: 22 March 2005

MAPLE (251) LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
08 Mar 2017
Micro company accounts made up to 31 December 2016
25 Feb 2017
Appointment of Mr Daniel Gerard Greechan as a director on 15 February 2017
25 Feb 2017
Termination of appointment of Gerard David St John Ellis as a director on 15 February 2017
25 Feb 2017
Termination of appointment of John Cox as a director on 15 February 2017
...
... and 64 more events
11 Apr 2006
Registered office changed on 11/04/06 from: suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG
08 Feb 2006
Registered office changed on 08/02/06 from: 135 aztec west bristol BS32 4UB
13 Dec 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
01 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Mar 2005
Incorporation