MAINE BUSINESS SYSTEMS PLC
SURREY

Hellopages » Greater London » Croydon » CR5 2NF

Company number 02148236
Status Active
Incorporation Date 17 July 1987
Company Type Public Limited Company
Address 176 BRIGHTON ROAD, COULSDON, SURREY, CR5 2NF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 60,000 . The most likely internet sites of MAINE BUSINESS SYSTEMS PLC are www.mainebusinesssystems.co.uk, and www.maine-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Maine Business Systems Plc is a Public Limited Company. The company registration number is 02148236. Maine Business Systems Plc has been working since 17 July 1987. The present status of the company is Active. The registered address of Maine Business Systems Plc is 176 Brighton Road Coulsdon Surrey Cr5 2nf. . MASON, Francis Andrew is a Secretary of the company. DOWD, Richard is a Director of the company. MASON, Francis Andrew is a Director of the company. Secretary TRING, Jean Margaret has been resigned. Director TRING, Jean Margaret has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MASON, Francis Andrew
Appointed Date: 23 July 2002

Director
DOWD, Richard
Appointed Date: 23 February 1993
60 years old

Director

Resigned Directors

Secretary
TRING, Jean Margaret
Resigned: 23 July 2002

Director
TRING, Jean Margaret
Resigned: 23 July 2002
92 years old

Persons With Significant Control

Mr Francis Andrew Mason
Notified on: 26 January 2017
64 years old
Nature of control: Ownership of shares – 75% or more

MAINE BUSINESS SYSTEMS PLC Events

14 Feb 2017
Confirmation statement made on 26 January 2017 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60,000

24 Feb 2016
Secretary's details changed for Mr Francis Andrew Mason on 23 February 2016
02 Jul 2015
Director's details changed for Mr Francis Andrew Mason on 1 July 2015
...
... and 95 more events
09 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1987
Registered office changed on 09/09/87 from: 124-128 city road london EC1V 2NJ

09 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1987
Company name changed protoace LIMITED\certificate issued on 19/08/87

17 Jul 1987
Incorporation