MAYWAY CONSTRUCTION LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV6 6AY

Company number 02514933
Status Active
Incorporation Date 22 June 1990
Company Type Private Limited Company
Address 2 BURBAGES LANE, EXHALL, COVENTRY, CV6 6AY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 62,649 ; Director's details changed for Mr Paul Vincent Tracey on 21 June 2016; Director's details changed for Mr Nigel Warren May on 21 June 2016. The most likely internet sites of MAYWAY CONSTRUCTION LIMITED are www.maywayconstruction.co.uk, and www.mayway-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Mayway Construction Limited is a Private Limited Company. The company registration number is 02514933. Mayway Construction Limited has been working since 22 June 1990. The present status of the company is Active. The registered address of Mayway Construction Limited is 2 Burbages Lane Exhall Coventry Cv6 6ay. . BROOKER, Gary Francis is a Director of the company. MAY, Nigel Warren is a Director of the company. MAY, Ralph is a Director of the company. TRACEY, Paul Vincent is a Director of the company. Secretary MAY, Janet has been resigned. Director MAY, Janet has been resigned. Director WHEATLEY, Mark Terence has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BROOKER, Gary Francis
Appointed Date: 07 April 2015
64 years old

Director
MAY, Nigel Warren
Appointed Date: 01 October 1999
57 years old

Director
MAY, Ralph

84 years old

Director
TRACEY, Paul Vincent
Appointed Date: 01 October 2015
38 years old

Resigned Directors

Secretary
MAY, Janet
Resigned: 13 January 2010

Director
MAY, Janet
Resigned: 01 October 2015
81 years old

Director
WHEATLEY, Mark Terence
Resigned: 08 April 2004
Appointed Date: 01 May 2002
53 years old

MAYWAY CONSTRUCTION LIMITED Events

11 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 62,649

11 Jul 2016
Director's details changed for Mr Paul Vincent Tracey on 21 June 2016
11 Jul 2016
Director's details changed for Mr Nigel Warren May on 21 June 2016
11 Jul 2016
Director's details changed for Mr Ralph May on 21 June 2016
24 Jun 2016
Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares

...
... and 81 more events
17 Feb 1991
Accounting reference date notified as 30/09

18 Oct 1990
Particulars of mortgage/charge

05 Jul 1990
Registered office changed on 05/07/90 from: 84 temple chambers temple avenue london EC4Y ohp

05 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1990
Incorporation

MAYWAY CONSTRUCTION LIMITED Charges

3 July 2015
Charge code 0251 4933 0009
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 26 January 2013
Persons entitled: National Westminster Bank PLC
Description: 49 rotherham road coventry. By way of fixed charge the…
30 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 15 April 2015
Persons entitled: National Westminster Bank PLC
Description: 52 spring road little heath coventry and land to the rear,…
26 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property being 11B lime tree avenue coventry,. By…
11 February 2005
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: 11A lime tree avenue, coventry. By way of fixed charge the…
20 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 15 April 2015
Persons entitled: National Westminster Bank PLC
Description: Warners yard newton road bedworth warwickshire. By way of…
9 September 2004
Debenture
Delivered: 16 September 2004
Status: Satisfied on 15 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: Property registered with possessory title number WK389096…
10 October 1990
Debenture
Delivered: 18 October 1990
Status: Satisfied on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…