MAPLEMANOR LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE24 0EB

Company number 03498738
Status Active
Incorporation Date 26 January 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 28 KESTREL AVENUE, LONDON, ENGLAND, SE24 0EB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Lindsay Hall on 29 March 2010; Confirmation statement made on 26 January 2017 with updates; Registered office address changed from 4 Wyneham Road Herne Hill London Greater London SE24 9NT to 28 Kestrel Avenue London SE24 0EB on 12 December 2016. The most likely internet sites of MAPLEMANOR LIMITED are www.maplemanor.co.uk, and www.maplemanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Beckenham Hill Rail Station is 4.3 miles; to Barbican Rail Station is 4.4 miles; to Bickley Rail Station is 7.4 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maplemanor Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03498738. Maplemanor Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of Maplemanor Limited is 28 Kestrel Avenue London England Se24 0eb. . RATCLIFFE, Lindsay is a Director of the company. RATCLIFFE, Oliver Boyden is a Director of the company. Secretary BRAYSHAW, Michael James has been resigned. Secretary CONSTANTINE, Andrew Mark has been resigned. Secretary FENDER, Thomas has been resigned. Secretary HUGHES, Ceri has been resigned. Secretary SWIFT, Matthew has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRAYSHAW, Michael James has been resigned. Director CONSTANTINE, Andrew Mark has been resigned. Director FENDER, Thomas has been resigned. Director HUGHES, Ceri has been resigned. Director MONTGOMERY, Alison has been resigned. Director SWIFT, Matthew has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other accommodation".


maplemanor Key Finiance

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

Current Directors

Director
RATCLIFFE, Lindsay
Appointed Date: 22 July 2005
51 years old

Director
RATCLIFFE, Oliver Boyden
Appointed Date: 27 May 2014
52 years old

Resigned Directors

Secretary
BRAYSHAW, Michael James
Resigned: 22 July 2005
Appointed Date: 21 December 2000

Secretary
CONSTANTINE, Andrew Mark
Resigned: 02 July 1999
Appointed Date: 12 March 1998

Secretary
FENDER, Thomas
Resigned: 21 December 2000
Appointed Date: 02 July 1999

Secretary
HUGHES, Ceri
Resigned: 29 April 2008
Appointed Date: 22 July 2005

Secretary
SWIFT, Matthew
Resigned: 05 February 2012
Appointed Date: 30 April 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 March 1998
Appointed Date: 26 January 1998

Director
BRAYSHAW, Michael James
Resigned: 22 July 2005
Appointed Date: 21 December 2000
50 years old

Director
CONSTANTINE, Andrew Mark
Resigned: 02 July 1999
Appointed Date: 12 March 1998
64 years old

Director
FENDER, Thomas
Resigned: 21 December 2000
Appointed Date: 02 July 1999
54 years old

Director
HUGHES, Ceri
Resigned: 29 April 2008
Appointed Date: 17 April 1998
60 years old

Director
MONTGOMERY, Alison
Resigned: 25 May 2014
Appointed Date: 12 March 1998
69 years old

Director
SWIFT, Matthew
Resigned: 05 February 2012
Appointed Date: 30 April 2008
49 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 March 1998
Appointed Date: 26 January 1998

MAPLEMANOR LIMITED Events

27 Jan 2017
Director's details changed for Lindsay Hall on 29 March 2010
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
12 Dec 2016
Registered office address changed from 4 Wyneham Road Herne Hill London Greater London SE24 9NT to 28 Kestrel Avenue London SE24 0EB on 12 December 2016
12 Dec 2016
Accounts for a dormant company made up to 31 January 2016
29 Feb 2016
Annual return made up to 26 January 2016 no member list
...
... and 55 more events
11 Aug 1998
New secretary appointed;new director appointed
11 Aug 1998
Secretary resigned
11 Aug 1998
Director resigned
10 May 1998
Registered office changed on 10/05/98 from: 16 churchill way, cardiff, CF1 4DX
26 Jan 1998
Incorporation