MAYFLEET LIMITED
STREET

Hellopages » Somerset » Mendip » BA16 0TJ

Company number 02945183
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address OLD ORCHARD, 57 OVERLEIGH, STREET, SOMERSET, BA16 0TJ
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 seventy-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100,000 . The most likely internet sites of MAYFLEET LIMITED are www.mayfleet.co.uk, and www.mayfleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bruton Rail Station is 12.7 miles; to Yeovil Pen Mill Rail Station is 13.1 miles; to Sherborne Rail Station is 15.4 miles; to Thornford Rail Station is 15.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayfleet Limited is a Private Limited Company. The company registration number is 02945183. Mayfleet Limited has been working since 04 July 1994. The present status of the company is Active. The registered address of Mayfleet Limited is Old Orchard 57 Overleigh Street Somerset Ba16 0tj. . WRIGHT, Maureen Anne is a Secretary of the company. WRIGHT, Andrew George is a Director of the company. WRIGHT, Maureen Anne is a Director of the company. WRIGHT, Raymond is a Director of the company. Secretary WRIGHT, Adrian Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WRIGHT, Adrian Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WRIGHT, Maureen Anne
Appointed Date: 05 December 1994

Director
WRIGHT, Andrew George
Appointed Date: 22 August 1994
51 years old

Director
WRIGHT, Maureen Anne
Appointed Date: 22 August 1994
87 years old

Director
WRIGHT, Raymond
Appointed Date: 31 October 2000
85 years old

Resigned Directors

Secretary
WRIGHT, Adrian Charles
Resigned: 05 December 1994
Appointed Date: 22 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 August 1994
Appointed Date: 04 July 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 August 1994
Appointed Date: 04 July 1994

Director
WRIGHT, Adrian Charles
Resigned: 26 May 1998
Appointed Date: 22 August 1994
59 years old

Persons With Significant Control

Andrew Wright
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maureen Anne Wright
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Wright
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYFLEET LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000

...
... and 65 more events
20 Dec 1994
Secretary resigned;new secretary appointed

30 Aug 1994
Registered office changed on 30/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Aug 1994
New secretary appointed;new director appointed

30 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1994
Incorporation

MAYFLEET LIMITED Charges

1 August 1999
Mortgage debenture
Delivered: 9 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 August 1995
Mortgage
Delivered: 8 August 1995
Status: Satisfied on 24 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a leigh holt cottage overleigh street…
25 April 1995
Legal mortgage
Delivered: 4 May 1995
Status: Satisfied on 24 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 45 wilfrid road somerset t/nost 66874 with…
25 April 1995
Legal mortgage
Delivered: 4 May 1995
Status: Satisfied on 2 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 63 65 &67 high street wells soms with all…