MAIOW LIMITED
HONITON SIGNATURE DESIGN COMPANY LIMITED CHELTRADING 266 LIMITED

Hellopages » Devon » East Devon » EX14 9DB

Company number 04038342
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address BROOK HOUSE, STOCKLAND, HONITON, DEVON, EX14 9DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MAIOW LIMITED are www.maiow.co.uk, and www.maiow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Axminster Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maiow Limited is a Private Limited Company. The company registration number is 04038342. Maiow Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Maiow Limited is Brook House Stockland Honiton Devon Ex14 9db. . PORTER, James Henry is a Secretary of the company. PORTER, James Henry is a Director of the company. Secretary TOPPER, Alan has been resigned. Secretary PROMENADE SECRETARIES LIMITED has been resigned. Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Director IKUZAWA, Mai has been resigned. Director KEANE DAWSON, Mary has been resigned. Director MCGINLEY, Kieran Joseph has been resigned. Director PAIN, Martin has been resigned. Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, James Henry
Appointed Date: 07 August 2014

Director
PORTER, James Henry
Appointed Date: 21 September 2000
52 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 31 October 2003
Appointed Date: 21 September 2000

Secretary
PROMENADE SECRETARIES LIMITED
Resigned: 07 August 2014
Appointed Date: 31 October 2003

Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 21 September 2000
Appointed Date: 21 July 2000

Director
IKUZAWA, Mai
Resigned: 18 March 2004
Appointed Date: 21 September 2000
51 years old

Director
KEANE DAWSON, Mary
Resigned: 14 February 2006
Appointed Date: 06 January 2003
61 years old

Director
MCGINLEY, Kieran Joseph
Resigned: 09 December 2004
Appointed Date: 01 April 2004
55 years old

Director
PAIN, Martin
Resigned: 31 March 2003
Appointed Date: 13 January 2003
69 years old

Director
STOORNE SERVICES LIMITED
Resigned: 21 September 2000
Appointed Date: 21 July 2000

Persons With Significant Control

Mr James Henry Porter
Notified on: 21 July 2016
52 years old
Nature of control: Has significant influence or control

MAIOW LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 21 July 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,200

05 Aug 2015
Registered office address changed from Brook House Stockland Honiton Devon EX14 9DB England to Brook House Stockland Honiton Devon EX14 9DB on 5 August 2015
...
... and 74 more events
20 Sep 2000
Company name changed cheltrading 266 LIMITED\certificate issued on 20/09/00
26 Jul 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jul 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jul 2000
Resolutions
  • ELRES ‐ Elective resolution

21 Jul 2000
Incorporation

MAIOW LIMITED Charges

12 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Deed of rent deposit
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Rimbros Limited
Description: Its interest in the deposit account. See the mortgage…