MAIER PARTNERSHIP LIMITED
NORWICH HOLLYWAYS LIMITED

Hellopages » Norfolk » Norwich » NR4 7QY

Company number 03503885
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address 8 MILE END ROAD, NORWICH, NR4 7QY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 102 . The most likely internet sites of MAIER PARTNERSHIP LIMITED are www.maierpartnership.co.uk, and www.maier-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Maier Partnership Limited is a Private Limited Company. The company registration number is 03503885. Maier Partnership Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of Maier Partnership Limited is 8 Mile End Road Norwich Nr4 7qy. . MAIER, Karyn, Dr is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOLLAND, Michael David has been resigned. Secretary TIZZARD, Jo has been resigned. Secretary WARRILOW, Jayne Marie has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director WARRILOW, Jayne Marie has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
MAIER, Karyn, Dr
Appointed Date: 11 February 1998
73 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 11 February 1998
Appointed Date: 03 February 1998

Secretary
HOLLAND, Michael David
Resigned: 03 February 2009
Appointed Date: 01 July 2005

Secretary
TIZZARD, Jo
Resigned: 01 July 2005
Appointed Date: 29 March 2002

Secretary
WARRILOW, Jayne Marie
Resigned: 29 March 2002
Appointed Date: 11 February 1998

Nominee Director
DOYLE, Betty June
Resigned: 11 February 1998
Appointed Date: 03 February 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 11 February 1998
Appointed Date: 03 February 1998
84 years old

Director
WARRILOW, Jayne Marie
Resigned: 29 March 2002
Appointed Date: 29 January 1999
58 years old

Persons With Significant Control

Dr Karyn Maier
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MAIER PARTNERSHIP LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 29 February 2016
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 102

03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Oct 2015
Statement of capital following an allotment of shares on 28 September 2015
  • GBP 102

...
... and 48 more events
26 Feb 1998
Secretary resigned;director resigned
26 Feb 1998
Registered office changed on 26/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
26 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1998
Company name changed hollyways LIMITED\certificate issued on 23/02/98
03 Feb 1998
Incorporation

MAIER PARTNERSHIP LIMITED Charges

26 February 1998
Debenture
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…