MAYSAND LTD
ROYTON OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 6HT

Company number 02912226
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address NO 1, SALMON FIELDS BUSINESS VILLAGE, ROYTON OLDHAM, LANCASHIRE, OL2 6HT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 10,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MAYSAND LTD are www.maysand.co.uk, and www.maysand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Maysand Ltd is a Private Limited Company. The company registration number is 02912226. Maysand Ltd has been working since 24 March 1994. The present status of the company is Active. The registered address of Maysand Ltd is No 1 Salmon Fields Business Village Royton Oldham Lancashire Ol2 6ht. . LISLE, Sandra Maria is a Secretary of the company. LISLE, Bryndon is a Director of the company. Secretary BULLEN, Michael John has been resigned. Nominee Secretary CULLEN, Shirley Joy has been resigned. Secretary MURRAY, Sandra Maria has been resigned. Secretary TONGUE, Alan has been resigned. Director BULLEN, Michael John has been resigned. Nominee Director MCDONALD, Duncan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LISLE, Sandra Maria
Appointed Date: 12 January 2012

Director
LISLE, Bryndon
Appointed Date: 24 March 1994
64 years old

Resigned Directors

Secretary
BULLEN, Michael John
Resigned: 12 January 2004
Appointed Date: 24 March 1994

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 24 March 1994
Appointed Date: 24 March 1994

Secretary
MURRAY, Sandra Maria
Resigned: 15 September 2004
Appointed Date: 12 January 2004

Secretary
TONGUE, Alan
Resigned: 06 October 2011
Appointed Date: 15 September 2004

Director
BULLEN, Michael John
Resigned: 12 January 2004
Appointed Date: 31 March 1995
61 years old

Nominee Director
MCDONALD, Duncan
Resigned: 24 March 1994
Appointed Date: 24 March 1994
60 years old

MAYSAND LTD Events

16 Aug 2016
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000

14 Sep 2015
Total exemption small company accounts made up to 31 May 2015
01 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000

12 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 59 more events
14 Aug 1995
£ nc 100/10000 01/08/95
04 Jul 1995
Return made up to 24/03/95; full list of members
07 Jun 1994
Secretary resigned;new secretary appointed

07 Jun 1994
Director resigned;new director appointed

24 Mar 1994
Incorporation

MAYSAND LTD Charges

23 June 2008
Guarantee & debenture
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2002
Guarantee & debenture
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Legal charge
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 109/111 windsor road werneth oldham…
7 August 1995
Debenture
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…