MAXX INVESTMENTS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 1HY

Company number 06787498
Status Active
Incorporation Date 9 January 2009
Company Type Private Limited Company
Address MAXX HOUSE 108 PARK ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 1HY
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Maxx House 40 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5SS to Maxx House 108 Park Road Chandler's Ford Eastleigh Hampshire SO53 1HY on 27 June 2016. The most likely internet sites of MAXX INVESTMENTS LIMITED are www.maxxinvestments.co.uk, and www.maxx-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Romsey Rail Station is 4.8 miles; to St Denys Rail Station is 4.9 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxx Investments Limited is a Private Limited Company. The company registration number is 06787498. Maxx Investments Limited has been working since 09 January 2009. The present status of the company is Active. The registered address of Maxx Investments Limited is Maxx House 108 Park Road Chandler S Ford Eastleigh Hampshire England So53 1hy. . DIXON, Peter Andrew James is a Secretary of the company. DIXON, Peter Andrew James is a Director of the company. Director FRANCIS-BURNS, Nikki has been resigned. Director PRENDERGAST, Lawrence Christopher has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
DIXON, Peter Andrew James
Appointed Date: 09 January 2009

Director
DIXON, Peter Andrew James
Appointed Date: 09 January 2009
63 years old

Resigned Directors

Director
FRANCIS-BURNS, Nikki
Resigned: 04 July 2010
Appointed Date: 25 February 2010
58 years old

Director
PRENDERGAST, Lawrence Christopher
Resigned: 23 February 2010
Appointed Date: 09 January 2009
72 years old

Persons With Significant Control

Mr Peter Andrew James Dixon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Robert Newnham
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAXX INVESTMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Registered office address changed from Maxx House 40 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5SS to Maxx House 108 Park Road Chandler's Ford Eastleigh Hampshire SO53 1HY on 27 June 2016
19 May 2016
Statement of capital following an allotment of shares on 29 January 2016
  • GBP 300

26 Mar 2016
Registration of charge 067874980003, created on 11 March 2016
...
... and 20 more events
09 Mar 2010
Appointment of Nikki Francis-Burns as a director
14 Jan 2010
Annual return made up to 9 January 2010 with full list of shareholders
14 Jan 2010
Director's details changed for Mr Lawrence Christopher Prendergast on 14 January 2010
14 Jan 2010
Director's details changed for Mr Peter Andrew James Dixon on 14 January 2010
09 Jan 2009
Incorporation

MAXX INVESTMENTS LIMITED Charges

11 March 2016
Charge code 0678 7498 0003
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 108 park road chandlers ford eastleigh…
11 March 2016
Charge code 0678 7498 0002
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 289 high…
10 January 2013
Debenture
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…