MAINSTREET HOLDINGS LIMITED
WEST BYFLEET

Hellopages » Surrey » Elmbridge » KT14 7LF

Company number 04274440
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address MARBANK CONSTRUCTION LTD, 2 WINTERSELLS ROAD, BYFLEET, WEST BYFLEET, SURREY, KT14 7LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 800 . The most likely internet sites of MAINSTREET HOLDINGS LIMITED are www.mainstreetholdings.co.uk, and www.mainstreet-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Leatherhead Rail Station is 7.2 miles; to Feltham Rail Station is 7.4 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainstreet Holdings Limited is a Private Limited Company. The company registration number is 04274440. Mainstreet Holdings Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of Mainstreet Holdings Limited is Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey Kt14 7lf. . BROWN, Stephen Andrew is a Secretary of the company. BROWN, Stephen Andrew is a Director of the company. WOODS, Mark James Edward is a Director of the company. Secretary HARDACRE, John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HARDACRE, John has been resigned. Director JONES, Stephen Gareth has been resigned. Director WREN, Denise has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROWN, Stephen Andrew
Appointed Date: 18 May 2005

Director
BROWN, Stephen Andrew
Appointed Date: 19 April 2002
71 years old

Director
WOODS, Mark James Edward
Appointed Date: 19 April 2002
61 years old

Resigned Directors

Secretary
HARDACRE, John
Resigned: 06 May 2005
Appointed Date: 18 April 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 02 April 2002
Appointed Date: 21 August 2001

Director
HARDACRE, John
Resigned: 06 May 2005
Appointed Date: 18 April 2002
80 years old

Director
JONES, Stephen Gareth
Resigned: 11 January 2007
Appointed Date: 06 July 2006
53 years old

Director
WREN, Denise
Resigned: 11 January 2007
Appointed Date: 02 April 2002
76 years old

Nominee Director
BUYVIEW LTD
Resigned: 02 April 2002
Appointed Date: 21 August 2001

Persons With Significant Control

Mr Mark James Edward Woods
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MAINSTREET HOLDINGS LIMITED Events

14 Sep 2016
Confirmation statement made on 21 August 2016 with updates
02 Dec 2015
Full accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 800

29 May 2015
Registered office address changed from C/O Marbank Construction Ltd St George's House 24 Queens Road Weybridge Surrey KT13 9UX to C/O Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 29 May 2015
14 Apr 2015
Satisfaction of charge 2 in full
...
... and 58 more events
01 May 2002
Registered office changed on 01/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
01 May 2002
Director resigned
01 May 2002
Secretary resigned
26 Apr 2002
Particulars of mortgage/charge
21 Aug 2001
Incorporation

MAINSTREET HOLDINGS LIMITED Charges

11 January 2007
Debenture
Delivered: 17 January 2007
Status: Satisfied on 20 March 2008
Persons entitled: Rusjon (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2007
Debenture
Delivered: 16 January 2007
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2002
Debenture
Delivered: 26 April 2002
Status: Satisfied on 7 October 2003
Persons entitled: Rusjon (UK) Limited
Description: By way of the legal mortgage all interests or estates in…