MAX OFFICE NOMINEE TWO LIMITED
MANCHESTER,

Hellopages » Greater Manchester » Manchester » M2 7LQ
Company number 09306192
Status Active
Incorporation Date 11 November 2014
Company Type Private Limited Company
Address 1ST FLOOR, THE CHAMBERS, 13 POLICE STREET,, MANCHESTER,, M2 7LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1 . The most likely internet sites of MAX OFFICE NOMINEE TWO LIMITED are www.maxofficenomineetwo.co.uk, and www.max-office-nominee-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Max Office Nominee Two Limited is a Private Limited Company. The company registration number is 09306192. Max Office Nominee Two Limited has been working since 11 November 2014. The present status of the company is Active. The registered address of Max Office Nominee Two Limited is 1st Floor The Chambers 13 Police Street Manchester M2 7lq. . DUCKETT, Philip is a Secretary of the company. HENDERSON, Alex Scott is a Director of the company. ROBERTS, Gary is a Director of the company. Secretary SANNE GROUP SECRETARIES (UK) LIMITED has been resigned. Director KARIM, Farhad Mawji has been resigned. Director LOCK, James Robert has been resigned. Director MCCLURE, David Robert has been resigned. Director PEGLER, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUCKETT, Philip
Appointed Date: 10 August 2015

Director
HENDERSON, Alex Scott
Appointed Date: 10 August 2015
55 years old

Director
ROBERTS, Gary
Appointed Date: 10 August 2015
46 years old

Resigned Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Resigned: 04 August 2015
Appointed Date: 11 November 2014

Director
KARIM, Farhad Mawji
Resigned: 07 August 2015
Appointed Date: 11 November 2014
57 years old

Director
LOCK, James Robert
Resigned: 07 August 2015
Appointed Date: 26 February 2015
50 years old

Director
MCCLURE, David Robert
Resigned: 07 August 2015
Appointed Date: 11 November 2014
47 years old

Director
PEGLER, Michael John
Resigned: 26 February 2015
Appointed Date: 11 November 2014
50 years old

Persons With Significant Control

Black Office No1 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAX OFFICE NOMINEE TWO LIMITED Events

15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
02 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1

01 Sep 2015
Satisfaction of charge 093061920001 in full
01 Sep 2015
Satisfaction of charge 093061920002 in full
...
... and 15 more events
20 Jan 2015
Registration of charge 093061920001
19 Jan 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
03 Dec 2014
Memorandum and Articles of Association
03 Dec 2014
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Nov 2014
Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MAX OFFICE NOMINEE TWO LIMITED Charges

10 August 2015
Charge code 0930 6192 0006
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north east side of foxhunter…
10 August 2015
Charge code 0930 6192 0005
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Blocks a b c and d silbury court silbury boulevard milton…
10 August 2015
Charge code 0930 6192 0004
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north west side of precedent…
10 August 2015
Charge code 0930 6192 0003
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north east side of foxhunter…
15 January 2015
Charge code 0930 6192 0002
Delivered: 20 January 2015
Status: Satisfied on 1 September 2015
Persons entitled: Hatfield Philips Agency Services Limited
Description: Contains fixed charge…
15 January 2015
Charge code 0930 6192 0001
Delivered: 20 January 2015
Status: Satisfied on 1 September 2015
Persons entitled: Hatfield Philips Agency Services Limited
Description: Contains fixed charge…