MAGGIE SERVICES LIMITED
CULLOMPTON

Hellopages » Devon » Mid Devon » EX15 1JA

Company number 01788902
Status Active
Incorporation Date 3 February 1984
Company Type Private Limited Company
Address 92A ST. ANDREWS ESTATE, CULLOMPTON, DEVON, ENGLAND, EX15 1JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Lewis Michael David Marks as a director on 7 March 2017; Termination of appointment of Brenda Anne Turley as a director on 26 January 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of MAGGIE SERVICES LIMITED are www.maggieservices.co.uk, and www.maggie-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Feniton Rail Station is 6.9 miles; to Exeter Central Rail Station is 11 miles; to Exeter St Davids Rail Station is 11.1 miles; to Exeter St Thomas Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maggie Services Limited is a Private Limited Company. The company registration number is 01788902. Maggie Services Limited has been working since 03 February 1984. The present status of the company is Active. The registered address of Maggie Services Limited is 92a St Andrews Estate Cullompton Devon England Ex15 1ja. The company`s financial liabilities are £6.83k. It is £0k against last year. . MARKS, Lewis Michael David is a Director of the company. TOOLE, Adrian Peter is a Director of the company. Secretary TOOLE, Adrian Peter has been resigned. Secretary TOOLE, Eilis Roisin has been resigned. Secretary TOOLE, Eilis Roisin has been resigned. Director DAVIES, Louise has been resigned. Director TOOLE, Eilis Roisin has been resigned. Director TOOLE, Peter Alexander has been resigned. Director TURLEY, Brenda Anne has been resigned. The company operates in "Buying and selling of own real estate".


maggie services Key Finiance

LIABILITIES £6.83k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MARKS, Lewis Michael David
Appointed Date: 07 March 2017
33 years old

Director
TOOLE, Adrian Peter

73 years old

Resigned Directors

Secretary
TOOLE, Adrian Peter
Resigned: 05 November 2008
Appointed Date: 14 October 2007

Secretary
TOOLE, Eilis Roisin
Resigned: 04 October 2014
Appointed Date: 05 November 2008

Secretary
TOOLE, Eilis Roisin
Resigned: 14 October 2007

Director
DAVIES, Louise
Resigned: 05 May 2015
Appointed Date: 10 November 2014
43 years old

Director
TOOLE, Eilis Roisin
Resigned: 05 November 2008
97 years old

Director
TOOLE, Peter Alexander
Resigned: 18 January 2001
103 years old

Director
TURLEY, Brenda Anne
Resigned: 26 January 2017
Appointed Date: 05 May 2015
74 years old

Persons With Significant Control

Ms Brenda Anne Turley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Peter Toole
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGGIE SERVICES LIMITED Events

21 Mar 2017
Appointment of Mr Lewis Michael David Marks as a director on 7 March 2017
20 Mar 2017
Termination of appointment of Brenda Anne Turley as a director on 26 January 2017
05 Dec 2016
Micro company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 14 October 2016 with updates
14 Mar 2016
Director's details changed for Mrs Brenda Anne Turley on 14 March 2016
...
... and 76 more events
11 Dec 1987
Accounts made up to 31 March 1987

10 Nov 1987
Return made up to 29/09/87; full list of members

09 Nov 1987
Wd 23/10/87 pd 26/08/87--------- £ si 2@1

18 Nov 1986
Accounts for a dormant company made up to 31 March 1986

18 Nov 1986
Return made up to 15/11/86; full list of members

MAGGIE SERVICES LIMITED Charges

12 October 1988
Legal charge
Delivered: 31 October 1988
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company.
Description: 51 holyoake street wellington somerset. Floating charge…
8 August 1988
Legal charge
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company.
Description: 92 st andrews estate cullompton devon. Floating charge over…