THE MAXIM GROUP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4QD

Company number 03010853
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address FULLERTONS, SUITE 6 DORIAL HOUSE 89A NEW ROAD SIDE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4QD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of THE MAXIM GROUP LIMITED are www.themaximgroup.co.uk, and www.the-maxim-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.2 miles; to Menston Rail Station is 5.7 miles; to Burley-in-Wharfedale Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Maxim Group Limited is a Private Limited Company. The company registration number is 03010853. The Maxim Group Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of The Maxim Group Limited is Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire Ls18 4qd. . ENGELHART, Simon Edward is a Secretary of the company. ENGELHART, Jacqueline Elaine is a Director of the company. ENGELHART, Simon is a Director of the company. HOWARTH, David is a Director of the company. Secretary ENGELHART, Kathryn Margaret has been resigned. Nominee Secretary AARCO SERVICES LIMITED has been resigned. Director ENGELHART, John Robert has been resigned. Director ENGELHART, Kathryn Margaret has been resigned. Director SAWDON, Miles John has been resigned. Nominee Director AARCO NOMINEES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
ENGELHART, Simon Edward
Appointed Date: 01 June 2000

Director
ENGELHART, Jacqueline Elaine
Appointed Date: 01 July 2002
77 years old

Director
ENGELHART, Simon
Appointed Date: 01 January 2012
33 years old

Director
HOWARTH, David
Appointed Date: 01 January 2012
65 years old

Resigned Directors

Secretary
ENGELHART, Kathryn Margaret
Resigned: 15 March 2000
Appointed Date: 01 June 1995

Nominee Secretary
AARCO SERVICES LIMITED
Resigned: 01 June 1995
Appointed Date: 17 January 1995

Director
ENGELHART, John Robert
Resigned: 31 December 2011
Appointed Date: 01 June 1995
77 years old

Director
ENGELHART, Kathryn Margaret
Resigned: 15 March 2000
Appointed Date: 01 June 1995
77 years old

Director
SAWDON, Miles John
Resigned: 30 June 2007
Appointed Date: 01 January 1998
59 years old

Nominee Director
AARCO NOMINEES LIMITED
Resigned: 01 June 1995
Appointed Date: 17 January 1995

Persons With Significant Control

Mr David Howarth
Notified on: 30 June 2016
65 years old
Nature of control: Has significant influence or control

THE MAXIM GROUP LIMITED Events

14 Feb 2017
Confirmation statement made on 17 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 May 2015
Registered office address changed from C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015
...
... and 55 more events
05 Oct 1995
Accounting reference date notified as 31/12
17 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
17 Jul 1995
Director resigned;new director appointed
12 Apr 1995
Company name changed aarco 128 LIMITED\certificate issued on 13/04/95
17 Jan 1995
Incorporation

THE MAXIM GROUP LIMITED Charges

11 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1998
Debenture
Delivered: 12 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1995
Fixed and floating charge
Delivered: 14 November 1995
Status: Satisfied on 5 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…