MAXIMUS DESIGN LIMITED
REIGATE STUDIO ACHT LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 0AD

Company number 02161858
Status Active
Incorporation Date 7 September 1987
Company Type Private Limited Company
Address THE OLD WHEEL HOUSE, 31/37 CHURCH STREET, REIGATE, SURREY, RH2 0AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of MAXIMUS DESIGN LIMITED are www.maximusdesign.co.uk, and www.maximus-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Maximus Design Limited is a Private Limited Company. The company registration number is 02161858. Maximus Design Limited has been working since 07 September 1987. The present status of the company is Active. The registered address of Maximus Design Limited is The Old Wheel House 31 37 Church Street Reigate Surrey Rh2 0ad. . MUNDAY-CHANIN, Pamela Elizabeth is a Secretary of the company. MUNDAY-CHANIN, Christopher John is a Director of the company. MUNDAY-CHANIN, Pamela Elizabeth is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors


Director

Director

Persons With Significant Control

Mr Christopher John Munday-Chanin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Elizabeth Munday-Chanin
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAXIMUS DESIGN LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

24 Nov 2015
Accounts for a dormant company made up to 31 March 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 67 more events
11 Mar 1988
Registered office changed on 11/03/88 from: 2 baches street london N1 6UB

11 Mar 1988
Secretary resigned;new secretary appointed

11 Mar 1988
Director resigned;new director appointed

29 Feb 1988
Company name changed setvast LIMITED\certificate issued on 01/03/88

07 Sep 1987
Incorporation