MAUI JIM UK LIMITED
GUILDFORD MARPLACE (NUMBER 586) LIMITED

Hellopages » Surrey » Guildford » GU3 1NA

Company number 04600507
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address UNIT 3 WEYVERN PARK, PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1 . The most likely internet sites of MAUI JIM UK LIMITED are www.mauijimuk.co.uk, and www.maui-jim-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Maui Jim Uk Limited is a Private Limited Company. The company registration number is 04600507. Maui Jim Uk Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Maui Jim Uk Limited is Unit 3 Weyvern Park Portsmouth Road Guildford Surrey Gu3 1na. . LIPPENS, Paul Joseph is a Secretary of the company. ANSELL, Donna Louise is a Director of the company. DALTON, Michael Wayne is a Director of the company. EVANS, Gareth Hywel David is a Director of the company. LIPPENS, Paul Joseph is a Director of the company. PENZEK, Hans Jurgen is a Director of the company. Secretary KRUEGER, Timothy Joseph has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director KRUEGER, Timothy Joseph has been resigned. Director POLLOWAY, Mark Andrew has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LIPPENS, Paul Joseph
Appointed Date: 18 December 2012

Director
ANSELL, Donna Louise
Appointed Date: 11 August 2011
59 years old

Director
DALTON, Michael Wayne
Appointed Date: 27 February 2003
72 years old

Director
EVANS, Gareth Hywel David
Appointed Date: 02 September 2013
57 years old

Director
LIPPENS, Paul Joseph
Appointed Date: 18 December 2012
49 years old

Director
PENZEK, Hans Jurgen
Appointed Date: 05 November 2011
68 years old

Resigned Directors

Secretary
KRUEGER, Timothy Joseph
Resigned: 18 December 2012
Appointed Date: 27 February 2003

Secretary
CS SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 26 November 2002

Director
KRUEGER, Timothy Joseph
Resigned: 18 December 2012
Appointed Date: 27 February 2003
62 years old

Director
POLLOWAY, Mark Andrew
Resigned: 01 May 2013
Appointed Date: 11 August 2011
59 years old

Director
CS DIRECTORS LIMITED
Resigned: 27 February 2003
Appointed Date: 26 November 2002

Persons With Significant Control

Mr Walter Hester
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAUI JIM UK LIMITED Events

18 Nov 2016
Confirmation statement made on 16 September 2016 with updates
07 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

05 Nov 2015
Accounts for a small company made up to 31 December 2014
28 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1

...
... and 39 more events
04 Mar 2003
Secretary resigned
04 Mar 2003
New secretary appointed;new director appointed
04 Mar 2003
New director appointed
24 Jan 2003
Company name changed marplace (number 586) LIMITED\certificate issued on 24/01/03
26 Nov 2002
Incorporation