MAXWELL STAMP PLC
LONDON

Hellopages » Greater London » Islington » EC1R 3AX

Company number 00637978
Status Active
Incorporation Date 25 September 1959
Company Type Public Limited Company
Address ABBOTS COURT, 34 FARRINGDON LANE, LONDON, EC1R 3AX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Appointment of Mr Robert Charles Laslett as a director on 6 October 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of MAXWELL STAMP PLC are www.maxwellstamp.co.uk, and www.maxwell-stamp.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve 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 Plc is a Public Limited Company. The company registration number is 00637978. Maxwell Stamp Plc has been working since 25 September 1959. The present status of the company is Active. The registered address of Maxwell Stamp Plc 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. KITCHEN, Richard Lewis is a Director of the company. LASLETT, Robert Charles is a Director of the company. MACTAGGART, Rowan Ian, Dr is a Director of the company. OSBORNE, Adrian Neville is a Director of the company. THOBURN, Richard Frederick is a Director of the company. WEST, Jeremy Christopher 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 BAYLEY, Julian has been resigned. Director BURNS, Jonathan Stewart has been resigned. Director ELLIOTT, David Charles has been resigned. Director GILLIBRAND, Michael Gray has been resigned. Director HANCOCK, Ian Chater Wells has been resigned. Director HARDER, Ian Gray has been resigned. Director JACKSON, Darren Lee has been resigned. Director KENDELL, Harry James has been resigned. Director KITCHEN, Richard Lewis has been resigned. Director MUIR, Russell Alexander has been resigned. Director SARLEY, David John has been resigned. Director TREHERNE POLLOCK, David Charles has been resigned. Director YOUNG, Keith has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MAHON, Oliver John
Appointed Date: 23 October 2013

Director

Director
KITCHEN, Richard Lewis
Appointed Date: 08 October 2007
80 years old

Director
LASLETT, Robert Charles
Appointed Date: 06 October 2016
79 years old

Director
MACTAGGART, Rowan Ian, Dr
Appointed Date: 01 October 2013
78 years old

Director
OSBORNE, Adrian Neville
Appointed Date: 26 October 1998
68 years old

Director
THOBURN, Richard Frederick
Appointed Date: 17 July 2003
68 years old

Director
WEST, Jeremy Christopher
Appointed Date: 01 April 2016
55 years old

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
BAYLEY, Julian
Resigned: 31 December 1995
81 years old

Director
BURNS, Jonathan Stewart
Resigned: 31 January 2000
Appointed Date: 30 December 1996
67 years old

Director
ELLIOTT, David Charles
Resigned: 04 October 2007
Appointed Date: 27 November 2003
68 years old

Director
GILLIBRAND, Michael Gray
Resigned: 31 March 1994
Appointed Date: 16 June 1993
77 years old

Director
HANCOCK, Ian Chater Wells
Resigned: 31 March 2000
Appointed Date: 19 March 1996
92 years old

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

Director
JACKSON, Darren Lee
Resigned: 14 June 2006
Appointed Date: 01 April 2005
53 years old

Director
KENDELL, Harry James
Resigned: 31 July 2008
Appointed Date: 01 April 2005
55 years old

Director
KITCHEN, Richard Lewis
Resigned: 11 April 2007
80 years old

Director
MUIR, Russell Alexander
Resigned: 31 March 1998
Appointed Date: 01 October 1996
77 years old

Director
SARLEY, David John
Resigned: 16 August 2002
Appointed Date: 01 April 1998
64 years old

Director
TREHERNE POLLOCK, David Charles
Resigned: 14 January 2002
87 years old

Director
YOUNG, Keith
Resigned: 09 May 2016
Appointed Date: 25 October 2007
81 years old

Persons With Significant Control

Mr Martyn James William Kebbell
Notified on: 16 August 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAXWELL STAMP PLC Events

09 Mar 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
20 Oct 2016
Appointment of Mr Robert Charles Laslett as a director on 6 October 2016
13 Oct 2016
Group of companies' accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 16 August 2016 with updates
01 Aug 2016
Termination of appointment of Keith Young as a director on 9 May 2016
...
... and 128 more events
20 Oct 1987
Registered office changed on 20/10/87 from: 55-63 goswell road london EC1V 7PT

11 Jun 1987
Particulars of mortgage/charge

18 Dec 1986
Return made up to 01/08/86; full list of members

19 Nov 1986
Accounts for a small company made up to 31 March 1986

25 Sep 1959
Certificate of incorporation

MAXWELL STAMP PLC Charges

30 July 1997
Debenture
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
27 June 1997
Debenture
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
22 May 1990
Guarantee & debenture
Delivered: 31 May 1990
Status: Satisfied on 9 September 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1987
Guarantee & debenture
Delivered: 11 June 1987
Status: Satisfied on 9 September 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…