COMAX INVESTMENTS LIMITED
LONDON C M M INVESTMENTS LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 03083393
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address 60 GOSWELL ROAD, LONDON, ENGLAND, EC1M 7AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of COMAX INVESTMENTS LIMITED are www.comaxinvestments.co.uk, and www.comax-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comax Investments Limited is a Private Limited Company. The company registration number is 03083393. Comax Investments Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of Comax Investments Limited is 60 Goswell Road London England Ec1m 7ad. . MAXWELL, Colin Melvyn is a Director of the company. Secretary BELLEW, Robert Edward Colin has been resigned. Secretary BUCKLEY, Stephen has been resigned. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary MEAD, Stephen has been resigned. Secretary O'DONNELL, Michael Robert Gerard has been resigned. Secretary ORCHANT, Sharna Louise has been resigned. Secretary PLAX, Julian has been resigned. Secretary SAMBROOK, Martin Robert has been resigned. Secretary THOMAS ALEXANDER & CO LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MAXWELL, Colin Melvyn has been resigned. Director MAXWELL, Jeffrey Malcolm has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MAXWELL, Colin Melvyn
Appointed Date: 06 April 2008
76 years old

Resigned Directors

Secretary
BELLEW, Robert Edward Colin
Resigned: 03 December 2001
Appointed Date: 14 January 2000

Secretary
BUCKLEY, Stephen
Resigned: 01 January 2006
Appointed Date: 19 January 2004

Secretary
CHT SECRETARIES LIMITED
Resigned: 09 June 2006
Appointed Date: 15 November 2004

Secretary
MEAD, Stephen
Resigned: 16 January 2004
Appointed Date: 01 July 2002

Secretary
O'DONNELL, Michael Robert Gerard
Resigned: 08 February 1999
Appointed Date: 20 December 1996

Secretary
ORCHANT, Sharna Louise
Resigned: 30 June 1999
Appointed Date: 08 February 1999

Secretary
PLAX, Julian
Resigned: 20 December 1996
Appointed Date: 23 August 1995

Secretary
SAMBROOK, Martin Robert
Resigned: 31 December 1999
Appointed Date: 01 July 1999

Secretary
THOMAS ALEXANDER & CO LIMITED
Resigned: 06 April 2008
Appointed Date: 10 July 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 August 1995
Appointed Date: 24 July 1995

Director
MAXWELL, Colin Melvyn
Resigned: 06 April 2008
Appointed Date: 23 August 1995
76 years old

Director
MAXWELL, Jeffrey Malcolm
Resigned: 21 April 2010
Appointed Date: 19 June 2007
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 August 1995
Appointed Date: 24 July 1995

Persons With Significant Control

Mr Colin Melvyn Maxwell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

COMAX INVESTMENTS LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 24 July 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 December 2014
21 Oct 2015
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 60 Goswell Road London EC1M 7AD on 21 October 2015
06 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

...
... and 86 more events
06 Sep 1995
Nc inc already adjusted 23/08/95
06 Sep 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Sep 1995
Company name changed speed 6015 LIMITED\certificate issued on 05/09/95
31 Aug 1995
Registered office changed on 31/08/95 from: classic house 174/180 old street london EC1V 9BP
24 Jul 1995
Incorporation

COMAX INVESTMENTS LIMITED Charges

3 December 2013
Charge code 0308 3393 0009
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as land and…
3 December 2013
Charge code 0308 3393 0008
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
3 August 2009
Debenture
Delivered: 6 August 2009
Status: Satisfied on 22 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2007
Legal mortgage
Delivered: 14 July 2007
Status: Satisfied on 21 November 2013
Persons entitled: Clydesdale Bank PLC
Description: 24 lindore road battersea london t/no SGL269758. Assigns…
25 June 2007
Legal mortgage
Delivered: 14 July 2007
Status: Satisfied on 21 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south side of tooley street t/no…
24 January 1997
Commercial mortgage deed
Delivered: 28 January 1997
Status: Satisfied on 21 November 2013
Persons entitled: West Bromwich Building Society
Description: F/Hold property known as land/blds on the south side of…
26 September 1995
Floating charge
Delivered: 3 October 1995
Status: Satisfied on 22 June 2010
Persons entitled: West Bromwich Building Society
Description: All undertaking property and assets of the company present…
26 September 1995
Legal mortgage
Delivered: 3 October 1995
Status: Satisfied on 21 November 2013
Persons entitled: West Bromwich Building Society
Description: 170 and 172 tooley street southwark greater london…