ENODIS MAPLE LEAF LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX
Company number 06121244
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Maurice Delon Jones as a director on 1 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ENODIS MAPLE LEAF LTD are www.enodismapleleaf.co.uk, and www.enodis-maple-leaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Enodis Maple Leaf Ltd is a Private Limited Company. The company registration number is 06121244. Enodis Maple Leaf Ltd has been working since 21 February 2007. The present status of the company is Active. The registered address of Enodis Maple Leaf Ltd is St Ann S Wharf 112 Quayside Newcastle Upon Tyne Ne1 3dx. . PRIMA SECRETARY LIMITED is a Secretary of the company. GRAY, Adrian David is a Director of the company. VEAL, Graham Philip Brisley is a Director of the company. Secretary SYMS, Rhonda Sneddon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLADES, Kevin Nicholas has been resigned. Director DOERR, Thomas has been resigned. Director EATON, Derek James has been resigned. Director HOOPER, David Ross has been resigned. Director JONES, Maurice Delon has been resigned. Director KACHMER, Michael James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PRIMA SECRETARY LIMITED
Appointed Date: 20 March 2009

Director
GRAY, Adrian David
Appointed Date: 01 October 2009
63 years old

Director
VEAL, Graham Philip Brisley
Appointed Date: 30 September 2010
68 years old

Resigned Directors

Secretary
SYMS, Rhonda Sneddon
Resigned: 20 March 2009
Appointed Date: 21 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Director
BLADES, Kevin Nicholas
Resigned: 30 September 2010
Appointed Date: 30 January 2009
68 years old

Director
DOERR, Thomas
Resigned: 01 October 2009
Appointed Date: 30 January 2009
51 years old

Director
EATON, Derek James
Resigned: 30 January 2009
Appointed Date: 21 February 2007
57 years old

Director
HOOPER, David Ross
Resigned: 30 January 2009
Appointed Date: 21 February 2007
77 years old

Director
JONES, Maurice Delon
Resigned: 01 February 2017
Appointed Date: 30 January 2009
66 years old

Director
KACHMER, Michael James
Resigned: 03 April 2013
Appointed Date: 30 January 2009
67 years old

Persons With Significant Control

Enodis Hanover
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENODIS MAPLE LEAF LTD Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
14 Feb 2017
Termination of appointment of Maurice Delon Jones as a director on 1 February 2017
12 Oct 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,002

28 Jan 2016
Secretary's details changed for Prima Secretary Limited on 8 June 2015
...
... and 40 more events
28 Dec 2007
Accounting reference date shortened from 29/02/08 to 30/09/07
07 Dec 2007
Registered office changed on 07/12/07 from: washington house 40-41 conduit street london W1S 2YQ
02 Mar 2007
Registered office changed on 02/03/07 from: 1 mitchell lane bristol BS1 6BU
21 Feb 2007
Secretary resigned
21 Feb 2007
Incorporation