MAI CENTRAL EASTERN EUROPE LIMITED
NOTTINGHAM GLOBAL MANAGEMENT SERVICES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 3FH

Company number 01850296
Status Active
Incorporation Date 24 September 1984
Company Type Private Limited Company
Address FLETCHER & CO, STAFFORDSHIRE HOUSE, BEECHDALE ROAD, NOTTINGHAM, NG8 3FH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of MAI CENTRAL EASTERN EUROPE LIMITED are www.maicentraleasterneurope.co.uk, and www.mai-central-eastern-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Mai Central Eastern Europe Limited is a Private Limited Company. The company registration number is 01850296. Mai Central Eastern Europe Limited has been working since 24 September 1984. The present status of the company is Active. The registered address of Mai Central Eastern Europe Limited is Fletcher Co Staffordshire House Beechdale Road Nottingham Ng8 3fh. . KOTHA, Krishna Murthi is a Director of the company. STOK, Jan is a Director of the company. STREET, David Graham is a Director of the company. Secretary ANSTISS, Eileen Margaret has been resigned. Secretary DAUD, Mahomed Iqbal has been resigned. Secretary KING, John William, Group Captain has been resigned. Secretary GLS FINANCIAL SERVICES LIMITED has been resigned. Director ARBUTHNOTT, Dominic Hugh has been resigned. Director ARBUTHNOTT, Dominic Hugh has been resigned. Director BARKER, Hugo has been resigned. Director BONE, Krisztina has been resigned. Director DAVISON, Mark Patrick Hay has been resigned. Director DE MEY, Jozef Germain has been resigned. Director ERNOULD, Louis-Michel has been resigned. Director FAIRBRASS, Edward Guy has been resigned. Director GLUCK, George Anthony has been resigned. Director GORE, Catherine Maria Dickens has been resigned. Director GORE, Christopher Charles has been resigned. Director GORE, Christopher Charles has been resigned. Director GORE, Christopher Charles has been resigned. Director HOWELLS, Thomas has been resigned. Director MANNERS, Dwight Jeffrey has been resigned. Director NILL, Stefan has been resigned. Director SLACHMUYLDERS, Stephan Albert Coleta has been resigned. Director VAN HOEK, Gaston has been resigned. Director WESTBURY, Charlotte Sara-Jane has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
KOTHA, Krishna Murthi
Appointed Date: 18 April 2016
75 years old

Director
STOK, Jan
Appointed Date: 12 October 2015
50 years old

Director
STREET, David Graham
Appointed Date: 18 April 2016
75 years old

Resigned Directors

Secretary
ANSTISS, Eileen Margaret
Resigned: 21 June 1995
Appointed Date: 29 October 1993

Secretary
DAUD, Mahomed Iqbal
Resigned: 29 October 1993

Secretary
KING, John William, Group Captain
Resigned: 08 June 1999
Appointed Date: 21 June 1995

Secretary
GLS FINANCIAL SERVICES LIMITED
Resigned: 14 January 2011
Appointed Date: 30 June 1999

Director
ARBUTHNOTT, Dominic Hugh
Resigned: 08 June 2007
Appointed Date: 28 September 2004
60 years old

Director
ARBUTHNOTT, Dominic Hugh
Resigned: 27 April 2004
Appointed Date: 15 January 2004
60 years old

Director
BARKER, Hugo
Resigned: 25 June 2010
Appointed Date: 28 September 2004
64 years old

Director
BONE, Krisztina
Resigned: 25 June 2010
Appointed Date: 29 July 2005
52 years old

Director
DAVISON, Mark Patrick Hay
Resigned: 25 June 2014
Appointed Date: 25 June 2010
66 years old

Director
DE MEY, Jozef Germain
Resigned: 25 June 2004
Appointed Date: 02 October 1999
81 years old

Director
ERNOULD, Louis-Michel
Resigned: 16 June 2003
Appointed Date: 01 January 2002
72 years old

Director
FAIRBRASS, Edward Guy
Resigned: 18 April 2016
Appointed Date: 02 January 2012
51 years old

Director
GLUCK, George Anthony
Resigned: 16 June 2003
81 years old

Director
GORE, Catherine Maria Dickens
Resigned: 28 September 2004
Appointed Date: 27 April 2004
59 years old

Director
GORE, Christopher Charles
Resigned: 28 January 2013
Appointed Date: 27 April 2004
65 years old

Director
GORE, Christopher Charles
Resigned: 30 December 2003
Appointed Date: 14 November 2001
65 years old

Director
GORE, Christopher Charles
Resigned: 06 September 2001
Appointed Date: 08 June 1994
65 years old

Director
HOWELLS, Thomas
Resigned: 27 October 2014
Appointed Date: 25 June 2010
64 years old

Director
MANNERS, Dwight Jeffrey
Resigned: 29 September 2015
Appointed Date: 25 June 2010
73 years old

Director
NILL, Stefan
Resigned: 18 April 2016
Appointed Date: 25 June 2010
54 years old

Director
SLACHMUYLDERS, Stephan Albert Coleta
Resigned: 28 September 2004
Appointed Date: 25 June 2004
62 years old

Director
VAN HOEK, Gaston
Resigned: 28 September 2004
Appointed Date: 02 July 1999
91 years old

Director
WESTBURY, Charlotte Sara-Jane
Resigned: 16 June 2003
Appointed Date: 06 September 2001
66 years old

MAI CENTRAL EASTERN EUROPE LIMITED Events

31 Jan 2017
Micro company accounts made up to 31 March 2016
17 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Nov 2016
Change of share class name or designation
11 Nov 2016
Particulars of variation of rights attached to shares
27 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • EUR 6,036,018

...
... and 201 more events
09 Feb 1987
Return made up to 31/12/86; full list of members
09 Feb 1987
Return made up to 31/12/86; full list of members

25 Sep 1984
Registered office changed
24 Sep 1984
Incorporation
24 Sep 1984
Certificate of incorporation

MAI CENTRAL EASTERN EUROPE LIMITED Charges

21 July 2013
Charge code 0185 0296 0003
Delivered: 8 August 2013
Status: Satisfied on 12 May 2016
Persons entitled: Euroventures Iii Limited Partnership Acting by Its General Partner Ev Capital Partners Limited
Description: Notification of addition to or amendment of charge…
27 June 1994
Deed of charge over credit balances
Delivered: 4 July 1994
Status: Satisfied on 6 March 2001
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
22 July 1991
Debenture
Delivered: 9 August 1991
Status: Satisfied on 6 March 2001
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details ref M226C). Fixed and…