MAXWELL STAMP ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 3AX

Company number 02449687
Status Active
Incorporation Date 6 December 1989
Company Type Private Limited Company
Address ABBOTS COURT, 34 FARRINGDON LANE, LONDON, EC1R 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MAXWELL STAMP ASSOCIATES LIMITED are www.maxwellstampassociates.co.uk, and www.maxwell-stamp-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxwell Stamp Associates Limited is a Private Limited Company. The company registration number is 02449687. Maxwell Stamp Associates Limited has been working since 06 December 1989. The present status of the company is Active. The registered address of Maxwell Stamp Associates Limited is Abbots Court 34 Farringdon Lane London Ec1r 3ax. . MAHON, Oliver John is a Secretary of the company. KEBBELL, Martyn James William is a Director of the company. Secretary COLE, Stephen John has been resigned. Secretary FARRINGTON, Jonathan has been resigned. Secretary PARSONAGE, John Duncan has been resigned. Secretary ROCKS, Michael David has been resigned. Director HARDER, Ian Gray has been resigned. The company operates in "Non-trading company".


maxwell stamp associates Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAHON, Oliver John
Appointed Date: 23 October 2013

Director

Resigned Directors

Secretary
COLE, Stephen John
Resigned: 30 July 2010
Appointed Date: 31 March 2007

Secretary
FARRINGTON, Jonathan
Resigned: 30 August 2011
Appointed Date: 30 July 2010

Secretary
PARSONAGE, John Duncan
Resigned: 30 March 2007

Secretary
ROCKS, Michael David
Resigned: 04 December 2013
Appointed Date: 30 August 2011

Director
HARDER, Ian Gray
Resigned: 29 July 1999
94 years old

Persons With Significant Control

Maxwell Stamp Plc
Notified on: 16 August 2016
Nature of control: Ownership of shares – 75% or more

MAXWELL STAMP ASSOCIATES LIMITED Events

03 Oct 2016
Confirmation statement made on 30 August 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 March 2016
12 Nov 2015
Accounts for a dormant company made up to 31 March 2015
23 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

10 Mar 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 62 more events
17 Jan 1990
Director resigned;new director appointed

17 Jan 1990
Secretary resigned;new secretary appointed

17 Jan 1990
Registered office changed on 17/01/90 from: 2 baches street london N1 6UB

10 Jan 1990
Company name changed worktrend LIMITED\certificate issued on 11/01/90

06 Dec 1989
Incorporation