Company number 05440714
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address MOORE CLOSE OFF TUPTON WAY, HOLMEWOOD INDUSTRIAL PARK, CHESTERFIELD, DERBYSHIRE, ENGLAND, S42 5UX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 1
; Full accounts made up to 31 March 2015. The most likely internet sites of MAXAM UK LIMITED are www.maxamuk.co.uk, and www.maxam-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Maxam Uk Limited is a Private Limited Company.
The company registration number is 05440714. Maxam Uk Limited has been working since 29 April 2005.
The present status of the company is Active. The registered address of Maxam Uk Limited is Moore Close Off Tupton Way Holmewood Industrial Park Chesterfield Derbyshire England S42 5ux. . HUELAMO ARIAS, Vicente is a Director of the company. SAINZ DE BARANDA BRUNBECK, Aranzazu is a Director of the company. Secretary HEATH, Philip has been resigned. Secretary OLIVER, Rachel Mary has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director MORA VALIENTE, Rafael Maria has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
EVERSECRETARY LIMITED
Resigned: 03 May 2005
Appointed Date: 29 April 2005
Director
EVERDIRECTOR LIMITED
Resigned: 03 May 2005
Appointed Date: 29 April 2005
MAXAM UK LIMITED Events
08 Jan 2017
Full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
06 Jan 2016
Full accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
12 Jan 2015
Full accounts made up to 31 March 2014
...
... and 33 more events
02 Jun 2005
Director resigned
02 Jun 2005
Secretary resigned
02 Jun 2005
Registered office changed on 02/06/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
02 Jun 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
29 Apr 2005
Incorporation