MAXWELL HODGE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9DD

Company number 08014617
Status Active
Incorporation Date 2 April 2012
Company Type Private Limited Company
Address AMERICA HOUSE RUMFORD COURT, RUMFORD PLACE, LIVERPOOL, ENGLAND, L3 9DD
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Statement of capital on 22 January 2017 GBP 6,000 ; Second filing of the annual return made up to 2 April 2016; Statement by Directors. The most likely internet sites of MAXWELL HODGE LIMITED are www.maxwellhodge.co.uk, and www.maxwell-hodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxwell Hodge Limited is a Private Limited Company. The company registration number is 08014617. Maxwell Hodge Limited has been working since 02 April 2012. The present status of the company is Active. The registered address of Maxwell Hodge Limited is America House Rumford Court Rumford Place Liverpool England L3 9dd. . BANKS, Claire Margaret is a Director of the company. DANBY, Michael Philip is a Director of the company. KEEGAN, Denise Michele is a Director of the company. LANGFELD, Allan Louis Francis is a Director of the company. LEYLAND, Simon John is a Director of the company. The company operates in "Solicitors".


Current Directors

Director
BANKS, Claire Margaret
Appointed Date: 02 April 2012
57 years old

Director
DANBY, Michael Philip
Appointed Date: 21 October 2016
65 years old

Director
KEEGAN, Denise Michele
Appointed Date: 13 May 2013
66 years old

Director
LANGFELD, Allan Louis Francis
Appointed Date: 21 October 2016
74 years old

Director
LEYLAND, Simon John
Appointed Date: 02 April 2012
55 years old

MAXWELL HODGE LIMITED Events

22 Jan 2017
Statement of capital on 22 January 2017
  • GBP 6,000

17 Jan 2017
Second filing of the annual return made up to 2 April 2016
04 Jan 2017
Statement by Directors
04 Jan 2017
Solvency Statement dated 09/12/16
04 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 26 more events
13 May 2013
Statement of capital following an allotment of shares on 13 May 2013
  • GBP 7,198
  • ANNOTATION A second filed SH01 was registered on 25/03/2014

13 May 2013
Appointment of Mrs Denise Michele Keegan as a director
11 Apr 2013
Annual return made up to 2 April 2013 with full list of shareholders
08 Apr 2013
Previous accounting period shortened from 30 April 2013 to 31 March 2013
02 Apr 2012
Incorporation

MAXWELL HODGE LIMITED Charges

30 November 2013
Charge code 0801 4617 0007
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Simon John Leyland
Description: Notification of addition to or amendment of charge…
30 November 2013
Charge code 0801 4617 0006
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Claire Margaret Banks
Description: Notification of addition to or amendment of charge…
30 November 2013
Charge code 0801 4617 0005
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Michael Philip Danby
Description: Notification of addition to or amendment of charge…
30 November 2013
Charge code 0801 4617 0004
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Andrew David Newton
Description: Notification of addition to or amendment of charge…
30 November 2013
Charge code 0801 4617 0003
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Denise Michele Keegan
Description: Notification of addition to or amendment of charge…
30 November 2013
Charge code 0801 4617 0002
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Allan Louis Francis Langfeld
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0801 4617 0001
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…