ENDMAX LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX
Company number 03962421
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 ; Director's details changed for Mr Haider Ladhu Jaffer on 18 April 2016. The most likely internet sites of ENDMAX LIMITED are www.endmax.co.uk, and www.endmax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Endmax Limited is a Private Limited Company. The company registration number is 03962421. Endmax Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Endmax Limited is Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . FRANK TRUMAN LTD is a Secretary of the company. JAFFER, Haider Ladhu is a Director of the company. Secretary TUNCER, Sema has been resigned. Secretary FRANK TRUMAN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYER, Gulnihal has been resigned. Director HOLDER, Zuhal has been resigned. Director JAFFER, Haider Ladhu has been resigned. Director KANJI, Mehboob Hassanali has been resigned. Director RAMAN, Manoj, Doctor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRANK TRUMAN LTD
Appointed Date: 11 January 2011

Director
JAFFER, Haider Ladhu
Appointed Date: 10 January 2011
86 years old

Resigned Directors

Secretary
TUNCER, Sema
Resigned: 17 January 2011
Appointed Date: 03 December 2001

Secretary
FRANK TRUMAN LIMITED
Resigned: 03 December 2001
Appointed Date: 18 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2000
Appointed Date: 03 April 2000

Director
BAYER, Gulnihal
Resigned: 10 January 2011
Appointed Date: 03 December 2001
69 years old

Director
HOLDER, Zuhal
Resigned: 10 January 2011
Appointed Date: 03 December 2001
81 years old

Director
JAFFER, Haider Ladhu
Resigned: 03 December 2001
Appointed Date: 18 April 2000
86 years old

Director
KANJI, Mehboob Hassanali
Resigned: 03 December 2001
Appointed Date: 18 April 2000
73 years old

Director
RAMAN, Manoj, Doctor
Resigned: 03 December 2001
Appointed Date: 18 April 2000
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 2000
Appointed Date: 03 April 2000

ENDMAX LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

18 Apr 2016
Director's details changed for Mr Haider Ladhu Jaffer on 18 April 2016
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 48 more events
26 Apr 2000
New director appointed
26 Apr 2000
New secretary appointed
20 Apr 2000
Secretary resigned
20 Apr 2000
Director resigned
03 Apr 2000
Incorporation