MAYFLOWER (UK) LIMITED
SOUTHAMPTON LUBETECH INDUSTRIES

Hellopages » Hampshire » Eastleigh » SO30 2QU

Company number 02985506
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address UNIT 4 WELLINGTON PARK, HEDGE END, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO30 2QU
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of MAYFLOWER (UK) LIMITED are www.mayfloweruk.co.uk, and www.mayflower-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to St Denys Rail Station is 3.2 miles; to Swanwick Rail Station is 4.1 miles; to Shawford Rail Station is 6.6 miles; to Fareham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayflower Uk Limited is a Private Limited Company. The company registration number is 02985506. Mayflower Uk Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Mayflower Uk Limited is Unit 4 Wellington Park Hedge End Southampton Hampshire England So30 2qu. . HETZEL JR, Andrew Francis is a Director of the company. WILD, Matthew Leonard is a Director of the company. Secretary GHINN, Sarah Winifred has been resigned. Director BARTER, Timothy Wyatt has been resigned. Director BROWNING, Charles Edmund has been resigned. Director CHRISTIE, Garth Anton has been resigned. Director GHINN, Harvey has been resigned. Director GHINN, Richard William has been resigned. Director LYNES, Timothy Malcolm has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
HETZEL JR, Andrew Francis
Appointed Date: 27 January 2017
69 years old

Director
WILD, Matthew Leonard
Appointed Date: 27 January 2017
46 years old

Resigned Directors

Secretary
GHINN, Sarah Winifred
Resigned: 27 January 2017
Appointed Date: 01 November 1994

Director
BARTER, Timothy Wyatt
Resigned: 27 January 2017
Appointed Date: 29 April 2014
75 years old

Director
BROWNING, Charles Edmund
Resigned: 27 January 2017
Appointed Date: 14 January 2015
53 years old

Director
CHRISTIE, Garth Anton
Resigned: 27 January 2017
Appointed Date: 14 January 2015
68 years old

Director
GHINN, Harvey
Resigned: 27 January 2017
Appointed Date: 14 January 2015
33 years old

Director
GHINN, Richard William
Resigned: 27 January 2017
Appointed Date: 01 November 1994
62 years old

Director
LYNES, Timothy Malcolm
Resigned: 27 January 2017
Appointed Date: 14 January 2015
71 years old

Persons With Significant Control

Rutherford Ide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYFLOWER (UK) LIMITED Events

27 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

20 Feb 2017
Particulars of variation of rights attached to shares
20 Feb 2017
Change of share class name or designation
13 Feb 2017
Termination of appointment of Timothy Malcolm Lynes as a director on 27 January 2017
13 Feb 2017
Termination of appointment of Richard William Ghinn as a director on 27 January 2017
...
... and 77 more events
13 Oct 1996
Accounts for a small company made up to 31 October 1995
10 Oct 1996
Accounting reference date shortened from 30/11/96 to 31/10/96
09 Sep 1996
Company name changed apm agriplant\certificate issued on 10/09/96
12 Jan 1996
Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed

01 Nov 1994
Incorporation

MAYFLOWER (UK) LIMITED Charges

24 June 2008
Rent deposit deed
Delivered: 30 June 2008
Status: Outstanding
Persons entitled: Lionbrook Property Partnership No 1 Limited and Lionbrook Property Partnership No.3 Limited
Description: £168,162.00 and £29,428.35 an interest bearing account the…
22 December 2005
Fixed and floating charge
Delivered: 30 December 2005
Status: Satisfied on 13 February 2017
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Legal mortgage
Delivered: 28 February 2001
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: Former power machine tools premises mayflower close…
2 August 2000
Mortgage debenture
Delivered: 9 August 2000
Status: Satisfied on 13 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…