MAYNARD & HARRIS GROUP LIMITED
RUSHDEN MAYNARD & HARRIS (NEWCO) LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6FB

Company number 06357753
Status Active
Incorporation Date 31 August 2007
Company Type Private Limited Company
Address SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Kurt Nyberg as a director on 28 February 2016; Termination of appointment of Kevin Joseph Pennington as a director on 30 April 2016; Termination of appointment of David William Smith as a director on 31 July 2014. The most likely internet sites of MAYNARD & HARRIS GROUP LIMITED are www.maynardharrisgroup.co.uk, and www.maynard-harris-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maynard Harris Group Limited is a Private Limited Company. The company registration number is 06357753. Maynard Harris Group Limited has been working since 31 August 2007. The present status of the company is Active. The registered address of Maynard Harris Group Limited is Sapphire House Crown Way Rushden Northamptonshire Nn10 6fb. . GILES, Nicholas David Martin is a Secretary of the company. CHIDGEY, Simon is a Director of the company. DUFFIELD, David is a Director of the company. KESTERTON, Simon John is a Director of the company. MUTTITT, Doug Mark is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary JOYCE, Rebecca Katherine has been resigned. Secretary LAST, Michael has been resigned. Secretary MUIR, David Scott has been resigned. Secretary MUTTITT, Doug Mark has been resigned. Secretary POOLEY, Maureen has been resigned. Director BRYANT, Mark Gunnar has been resigned. Director CONNELL, Richard Andrew has been resigned. Director FELTHAM, Emma Rachel has been resigned. Director MUIR, David Scott has been resigned. Director NYBERG, Kurt has been resigned. Director PENNINGTON, Kevin Joseph has been resigned. Director POOLEY, Maureen has been resigned. Director SMITH, David William has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 March 2016

Director
CHIDGEY, Simon
Appointed Date: 06 September 2007
64 years old

Director
DUFFIELD, David
Appointed Date: 06 September 2007
61 years old

Director
KESTERTON, Simon John
Appointed Date: 13 December 2013
51 years old

Director
MUTTITT, Doug Mark
Appointed Date: 25 January 2010
49 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 13 December 2013
60 years old

Resigned Directors

Secretary
JOYCE, Rebecca Katherine
Resigned: 31 March 2016
Appointed Date: 13 December 2013

Secretary
LAST, Michael
Resigned: 31 January 2008
Appointed Date: 06 September 2007

Secretary
MUIR, David Scott
Resigned: 17 September 2008
Appointed Date: 31 January 2008

Secretary
MUTTITT, Doug Mark
Resigned: 13 December 2013
Appointed Date: 17 September 2008

Secretary
POOLEY, Maureen
Resigned: 06 September 2007
Appointed Date: 31 August 2007

Director
BRYANT, Mark Gunnar
Resigned: 31 December 2008
Appointed Date: 06 September 2007
63 years old

Director
CONNELL, Richard Andrew
Resigned: 16 December 2013
Appointed Date: 27 November 2007
70 years old

Director
FELTHAM, Emma Rachel
Resigned: 06 September 2007
Appointed Date: 31 August 2007
44 years old

Director
MUIR, David Scott
Resigned: 17 September 2008
Appointed Date: 02 January 2008
70 years old

Director
NYBERG, Kurt
Resigned: 28 February 2016
Appointed Date: 06 September 2007
58 years old

Director
PENNINGTON, Kevin Joseph
Resigned: 30 April 2016
Appointed Date: 06 September 2007
66 years old

Director
POOLEY, Maureen
Resigned: 06 September 2007
Appointed Date: 31 August 2007
78 years old

Director
SMITH, David William
Resigned: 31 July 2014
Appointed Date: 06 September 2007
69 years old

Persons With Significant Control

Rpc Packaging Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYNARD & HARRIS GROUP LIMITED Events

11 Jan 2017
Termination of appointment of Kurt Nyberg as a director on 28 February 2016
11 Jan 2017
Termination of appointment of Kevin Joseph Pennington as a director on 30 April 2016
11 Jan 2017
Termination of appointment of David William Smith as a director on 31 July 2014
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
08 Dec 2016
Full accounts made up to 31 March 2016
...
... and 87 more events
18 Sep 2007
New director appointed
18 Sep 2007
New director appointed
18 Sep 2007
New director appointed
18 Sep 2007
New director appointed
31 Aug 2007
Incorporation

MAYNARD & HARRIS GROUP LIMITED Charges

17 February 2010
Supplemental debenture
Delivered: 26 February 2010
Status: Satisfied on 19 December 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Security Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over all property and assets…
2 February 2010
Supplemental share charge
Delivered: 16 February 2010
Status: Satisfied on 19 December 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Security Beneficiaries (The Security Trustee)
Description: Subsidiary shares:- charging company: maynard & harris…
10 September 2007
Debenture
Delivered: 20 September 2007
Status: Satisfied on 19 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)in Its Capacity Assecurity Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…