MACLAREN EUROPE LIMITED
NORTHAMPTON SINA (UK) LIMITED HACKREMCO (NO.1776) LIMITED

Hellopages » Northamptonshire » Daventry » NN6 7PF

Company number 04144247
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address STATION WORKS, STATION ROAD, LONG BUCKBY, NORTHAMPTON, NN6 7PF
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of MACLAREN EUROPE LIMITED are www.maclareneurope.co.uk, and www.maclaren-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Maclaren Europe Limited is a Private Limited Company. The company registration number is 04144247. Maclaren Europe Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Maclaren Europe Limited is Station Works Station Road Long Buckby Northampton Nn6 7pf. . KAFI, Gogol is a Director of the company. Secretary DACRE, Sarah Margaret has been resigned. Secretary LYNCH, Helen Jean has been resigned. Secretary MAILLIARD, Sebastien has been resigned. Secretary WOOLLVEN, Mark has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CRANKSHAW, Andrew Ernest has been resigned. Director JAHANSHAD, Khosrow has been resigned. Director JAHANSHAD, Khosrow has been resigned. Director JIMENEZ, Fabrice has been resigned. Director NORTHGATE HART, Catherine has been resigned. Director RASTEGAR, Farzad Ali has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
KAFI, Gogol
Appointed Date: 01 January 2009
75 years old

Resigned Directors

Secretary
DACRE, Sarah Margaret
Resigned: 27 October 2006
Appointed Date: 14 March 2006

Secretary
LYNCH, Helen Jean
Resigned: 14 March 2006
Appointed Date: 06 March 2001

Secretary
MAILLIARD, Sebastien
Resigned: 30 December 2008
Appointed Date: 21 February 2008

Secretary
WOOLLVEN, Mark
Resigned: 21 February 2008
Appointed Date: 27 October 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 19 January 2001

Director
CRANKSHAW, Andrew Ernest
Resigned: 02 October 2006
Appointed Date: 24 November 2003
71 years old

Director
JAHANSHAD, Khosrow
Resigned: 31 December 2008
Appointed Date: 20 September 2006
72 years old

Director
JAHANSHAD, Khosrow
Resigned: 24 November 2003
Appointed Date: 01 January 2003
72 years old

Director
JIMENEZ, Fabrice
Resigned: 16 August 2007
Appointed Date: 16 August 2007
53 years old

Director
NORTHGATE HART, Catherine
Resigned: 31 August 2011
Appointed Date: 01 January 2009
65 years old

Director
RASTEGAR, Farzad Ali
Resigned: 31 December 2002
Appointed Date: 12 February 2001
69 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 12 February 2001
Appointed Date: 19 January 2001

Persons With Significant Control

Ms. Sima Rastegar-Javaheri
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MACLAREN EUROPE LIMITED Events

13 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 May 2016
Group of companies' accounts made up to 31 December 2014
06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 75 more events
23 Mar 2001
New secretary appointed
26 Feb 2001
Director resigned
20 Feb 2001
Company name changed sina (uk) LIMITED\certificate issued on 20/02/01
12 Feb 2001
Company name changed hackremco (no.1776) LIMITED\certificate issued on 12/02/01
19 Jan 2001
Incorporation

MACLAREN EUROPE LIMITED Charges

9 October 2001
All assets debenture
Delivered: 16 October 2001
Status: Satisfied on 29 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
21 August 2001
Fixed and floating security document
Delivered: 10 September 2001
Status: Satisfied on 5 September 2011
Persons entitled: Spring Meadow Holdings LTD
Description: A first fixed charge over all present and future uncalled…
7 March 2001
Debenture
Delivered: 27 March 2001
Status: Satisfied on 11 February 2002
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…