MAZE 1 LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5PY

Company number 08325021
Status Active
Incorporation Date 10 December 2012
Company Type Private Limited Company
Address GROUND FLOOR 107 POWER ROAD, CHISWICK, LONDON, W4 5PY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of Mr Peter Raoul Stewardson as a director on 21 December 2016; Appointment of Mr Peter Kingsley Dunstan as a director on 21 December 2016; Appointment of Mr Luis Arriaga Arias as a director on 21 December 2016. The most likely internet sites of MAZE 1 LIMITED are www.maze1.co.uk, and www.maze-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maze 1 Limited is a Private Limited Company. The company registration number is 08325021. Maze 1 Limited has been working since 10 December 2012. The present status of the company is Active. The registered address of Maze 1 Limited is Ground Floor 107 Power Road Chiswick London W4 5py. . ARRIAGA ARIAS, Luis is a Director of the company. DUNSTAN, Peter Kingsley is a Director of the company. STEWARDSON, Peter Raoul is a Director of the company. WHEELER, Wesley Potter is a Director of the company. Director ELLIS, Robert Keith has been resigned. Director GULLAN, Alan Graham Hugh has been resigned. Director MENZIES, Steve John has been resigned. Director O'CONNELL, Christopher John has been resigned. Director O’DONNELL, Michael Kane has been resigned. Director PATTULLO, John Cook has been resigned. Director ST JOHN, Charles Henry Oliver has been resigned. Director TYSON, Timothy has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ARRIAGA ARIAS, Luis
Appointed Date: 21 December 2016
56 years old

Director
DUNSTAN, Peter Kingsley
Appointed Date: 21 December 2016
56 years old

Director
STEWARDSON, Peter Raoul
Appointed Date: 21 December 2016
60 years old

Director
WHEELER, Wesley Potter
Appointed Date: 14 December 2012
68 years old

Resigned Directors

Director
ELLIS, Robert Keith
Resigned: 31 January 2014
Appointed Date: 10 December 2012
74 years old

Director
GULLAN, Alan Graham Hugh
Resigned: 30 April 2014
Appointed Date: 17 July 2013
65 years old

Director
MENZIES, Steve John
Resigned: 21 December 2016
Appointed Date: 01 May 2014
70 years old

Director
O'CONNELL, Christopher John
Resigned: 17 July 2013
Appointed Date: 14 December 2012
57 years old

Director
O’DONNELL, Michael Kane
Resigned: 30 September 2013
Appointed Date: 13 February 2013
58 years old

Director
PATTULLO, John Cook
Resigned: 21 December 2016
Appointed Date: 01 February 2014
73 years old

Director
ST JOHN, Charles Henry Oliver
Resigned: 21 December 2016
Appointed Date: 29 November 2013
61 years old

Director
TYSON, Timothy
Resigned: 21 December 2016
Appointed Date: 13 February 2013
73 years old

Persons With Significant Control

Silver Point Luxembourg Platform S.A.R.L.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAZE 1 LIMITED Events

22 Dec 2016
Appointment of Mr Peter Raoul Stewardson as a director on 21 December 2016
22 Dec 2016
Appointment of Mr Peter Kingsley Dunstan as a director on 21 December 2016
22 Dec 2016
Appointment of Mr Luis Arriaga Arias as a director on 21 December 2016
22 Dec 2016
Termination of appointment of Timothy Tyson as a director on 21 December 2016
22 Dec 2016
Termination of appointment of Steve John Menzies as a director on 21 December 2016
...
... and 26 more events
04 Jan 2013
Statement of capital following an allotment of shares on 17 December 2012
  • EUR 38.2847

04 Jan 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director app 14/12/2012

24 Dec 2012
Registered office address changed from C/O Marken Limited Ground Floor, 107 Power Road Chiswick London W4 5PY United Kingdom on 24 December 2012
21 Dec 2012
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 21 December 2012
10 Dec 2012
Incorporation