MAJESTIC SHOWER COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2SL

Company number 01313470
Status Active
Incorporation Date 11 May 1977
Company Type Private Limited Company
Address 2 NORTH PLACE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2SL
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 5 in full; Satisfaction of charge 3 in full. The most likely internet sites of MAJESTIC SHOWER COMPANY LIMITED are www.majesticshowercompany.co.uk, and www.majestic-shower-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Bishops Stortford Rail Station is 5.7 miles; to Broxbourne Rail Station is 6.4 miles; to Stansted Airport Rail Station is 9.1 miles; to Waltham Cross Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Majestic Shower Company Limited is a Private Limited Company. The company registration number is 01313470. Majestic Shower Company Limited has been working since 11 May 1977. The present status of the company is Active. The registered address of Majestic Shower Company Limited is 2 North Place Edinburgh Way Harlow Essex Cm20 2sl. . BOVIS, David Roy is a Director of the company. KING, John Christopher is a Director of the company. KING, Rachel Ann is a Director of the company. KING, Rowena is a Director of the company. KING, Tom is a Director of the company. ROURKE, Simon James is a Director of the company. Secretary FAIRHURST, Jean has been resigned. Secretary THOMSETT, Michael George has been resigned. Director GREGORY, Justin Roger has been resigned. Director MILLS, Peter Richard has been resigned. Director NEWMAN, Rebecca has been resigned. Director RIDLEY, Georgina Margaret has been resigned. Director THOMSETT, Mike has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
BOVIS, David Roy
Appointed Date: 03 January 2017
55 years old

Director

Director
KING, Rachel Ann
Appointed Date: 16 September 2015
59 years old

Director
KING, Rowena
Appointed Date: 16 September 2015
56 years old

Director
KING, Tom
Appointed Date: 16 September 2015
35 years old

Director
ROURKE, Simon James
Appointed Date: 03 January 2017
49 years old

Resigned Directors

Secretary
FAIRHURST, Jean
Resigned: 01 June 2014

Secretary
THOMSETT, Michael George
Resigned: 18 March 2015
Appointed Date: 27 June 2014

Director
GREGORY, Justin Roger
Resigned: 01 September 2014
Appointed Date: 01 October 2012
52 years old

Director
MILLS, Peter Richard
Resigned: 01 June 2001
Appointed Date: 01 February 1999
58 years old

Director
NEWMAN, Rebecca
Resigned: 03 October 2013
Appointed Date: 01 October 2012
57 years old

Director
RIDLEY, Georgina Margaret
Resigned: 31 July 2005
Appointed Date: 01 February 1999
80 years old

Director
THOMSETT, Mike
Resigned: 18 March 2015
Appointed Date: 03 February 2014
64 years old

MAJESTIC SHOWER COMPANY LIMITED Events

11 Jan 2017
Satisfaction of charge 2 in full
11 Jan 2017
Satisfaction of charge 5 in full
11 Jan 2017
Satisfaction of charge 3 in full
05 Jan 2017
Appointment of Mr David Roy Bovis as a director on 3 January 2017
05 Jan 2017
Appointment of Mr Simon James Rourke as a director on 3 January 2017
...
... and 89 more events
20 Jan 1988
Accounts for a small company made up to 31 July 1987

20 Jan 1988
Return made up to 18/01/88; full list of members

04 Apr 1987
Accounts for a small company made up to 31 July 1986

04 Apr 1987
Return made up to 19/03/87; full list of members

11 May 1977
Incorporation

MAJESTIC SHOWER COMPANY LIMITED Charges

18 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied on 11 January 2017
Persons entitled: Barclays Bank PLC
Description: The l/h property known as unit 2C shortwood business park…
6 April 1992
Debenture
Delivered: 7 April 1992
Status: Satisfied on 19 May 2007
Persons entitled: Kathleen Anne Mahoney
Description: Fixed and floating charges over the undertaking and all…
30 May 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 11 January 2017
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of cottered road…
16 November 1983
Legal charge
Delivered: 23 November 1983
Status: Satisfied on 11 January 2017
Persons entitled: Guardian Assurance PLC
Description: Land & premises adjoining the old rectory throcking nr…
14 January 1980
Guarantee & debenture
Delivered: 18 January 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…