MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED
ROTHERHAM EVER 2435 LIMITED

Hellopages » South Yorkshire » Rotherham » S63 5DL
Company number 05187995
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address BROOKFIELDS WAY MANVERS, WATH UPON DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 5DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Full accounts made up to 19 March 2016; Satisfaction of charge 051879950002 in full; Registration of charge 051879950003, created on 26 October 2016. The most likely internet sites of MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED are www.maplinelectronicsgroupholdings.co.uk, and www.maplin-electronics-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Maplin Electronics Group Holdings Limited is a Private Limited Company. The company registration number is 05187995. Maplin Electronics Group Holdings Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Maplin Electronics Group Holdings Limited is Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5dl. . BRIGDEN, Peter is a Director of the company. DUNSMUIR, Lindsay Allan is a Director of the company. FITZPATRICK, Siobhan is a Director of the company. HARRIS, Graham is a Director of the company. MEAKIN, Oliver James is a Director of the company. Secretary WEBB, Claire has been resigned. Secretary WILBURN, Paul Anthony has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director CALDWELL, Graham Neil has been resigned. Director CHALONER, Thomas Eric has been resigned. Director CLELAND, Jonathan Bradley has been resigned. Director CODLING, James Robert has been resigned. Director DUNFOY, Mark Patrick has been resigned. Director FAWCETT, Nigel Lawrence John has been resigned. Director GILBER, David Samuel has been resigned. Director GOODWIN, Philip Walter has been resigned. Director HEATH, Peter Edward has been resigned. Director HUNT, Gareth Owen has been resigned. Director LIEFFERING, Michel Franciscus has been resigned. Director LIMBACHIYA, Ashok has been resigned. Director LIN, Chi Chiou Melody has been resigned. Director LOVERING, John David has been resigned. Director LUCAS, Michael Graham has been resigned. Director LYNAS, Stephen Charles has been resigned. Director MASTERSON, Christopher Mary has been resigned. Director MCGOWAN, Neil Angus has been resigned. Director MILNER, Stephen Brice has been resigned. Director O'REILLY, David John has been resigned. Director OLDHAM, Mark Andrew has been resigned. Director PACEY, Keith has been resigned. Director POOLER, Simon Felix has been resigned. Director ROACH, Shaun Jeremy has been resigned. Director RODDIS, Simon James Edward has been resigned. Director RUSSELL, Simon Richard has been resigned. Director SAUNDERS, Laurence Anthony has been resigned. Director SHAPLAND, Darren Mark has been resigned. Director SMITH, Edward Mark has been resigned. Director THOMAS, Ryan Marc has been resigned. Director URBACZ, Christopher Leonard has been resigned. Director WALSH, Breffni Mary has been resigned. Director WEBB, Claire has been resigned. Director WHITTLE, David Ian has been resigned. Director WILBURN, Paul Anthony has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BRIGDEN, Peter
Appointed Date: 06 February 2015
56 years old

Director
DUNSMUIR, Lindsay Allan
Appointed Date: 28 September 2015
58 years old

Director
FITZPATRICK, Siobhan
Appointed Date: 28 September 2015
58 years old

Director
HARRIS, Graham
Appointed Date: 11 June 2015
59 years old

Director
MEAKIN, Oliver James
Appointed Date: 14 August 2012
50 years old

Resigned Directors

Secretary
WEBB, Claire
Resigned: 06 February 2015
Appointed Date: 12 May 2006

Secretary
WILBURN, Paul Anthony
Resigned: 21 September 2005
Appointed Date: 02 September 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 02 September 2004
Appointed Date: 23 July 2004

Director
CALDWELL, Graham Neil
Resigned: 14 October 2008
Appointed Date: 02 September 2004
68 years old

Director
CHALONER, Thomas Eric
Resigned: 11 May 2009
Appointed Date: 21 December 2007
62 years old

Director
CLELAND, Jonathan Bradley
Resigned: 10 September 2016
Appointed Date: 01 March 2012
60 years old

Director
CODLING, James Robert
Resigned: 28 February 2013
Appointed Date: 11 May 2009
48 years old

Director
DUNFOY, Mark Patrick
Resigned: 26 June 2014
Appointed Date: 28 February 2013
60 years old

Director
FAWCETT, Nigel Lawrence John
Resigned: 28 December 2007
Appointed Date: 02 September 2004
70 years old

Director
GILBER, David Samuel
Resigned: 30 May 2006
Appointed Date: 01 July 2005
71 years old

Director
GOODWIN, Philip Walter
Resigned: 26 November 2005
Appointed Date: 02 September 2004
65 years old

Director
HEATH, Peter Edward
Resigned: 31 March 2014
Appointed Date: 24 January 2010
56 years old

Director
HUNT, Gareth Owen
Resigned: 30 April 2008
Appointed Date: 02 September 2004
68 years old

Director
LIEFFERING, Michel Franciscus
Resigned: 26 June 2014
Appointed Date: 17 April 2014
64 years old

Director
LIMBACHIYA, Ashok
Resigned: 02 November 2008
Appointed Date: 02 September 2004
60 years old

Director
LIN, Chi Chiou Melody
Resigned: 18 April 2014
Appointed Date: 21 April 2009
60 years old

Director
LOVERING, John David
Resigned: 26 June 2014
Appointed Date: 05 September 2011
76 years old

Director
LUCAS, Michael Graham
Resigned: 06 February 2015
Appointed Date: 02 July 2012
70 years old

Director
LYNAS, Stephen Charles
Resigned: 11 May 2011
Appointed Date: 22 January 2008
62 years old

Director
MASTERSON, Christopher Mary
Resigned: 05 May 2011
Appointed Date: 11 May 2009
69 years old

Director
MCGOWAN, Neil Angus
Resigned: 07 October 2016
Appointed Date: 19 January 2015
68 years old

Director
MILNER, Stephen Brice
Resigned: 11 May 2011
Appointed Date: 22 September 2008
59 years old

Director
O'REILLY, David John
Resigned: 06 January 2012
Appointed Date: 02 September 2004
57 years old

Director
OLDHAM, Mark Andrew
Resigned: 20 November 2008
Appointed Date: 12 May 2006
59 years old

Director
PACEY, Keith
Resigned: 02 September 2011
Appointed Date: 02 September 2004
76 years old

Director
POOLER, Simon Felix
Resigned: 30 January 2012
Appointed Date: 15 June 2011
59 years old

Director
ROACH, Shaun Jeremy
Resigned: 23 August 2013
Appointed Date: 02 August 2010
53 years old

Director
RODDIS, Simon James Edward
Resigned: 21 December 2007
Appointed Date: 02 September 2004
57 years old

Director
RUSSELL, Simon Richard
Resigned: 15 February 2008
Appointed Date: 01 January 2006
64 years old

Director
SAUNDERS, Laurence Anthony
Resigned: 11 May 2011
Appointed Date: 08 July 2010
64 years old

Director
SHAPLAND, Darren Mark
Resigned: 19 January 2015
Appointed Date: 03 September 2014
59 years old

Director
SMITH, Edward Mark
Resigned: 16 April 2014
Appointed Date: 08 July 2010
53 years old

Director
THOMAS, Ryan Marc
Resigned: 06 February 2013
Appointed Date: 11 June 2012
53 years old

Director
URBACZ, Christopher Leonard
Resigned: 21 December 2009
Appointed Date: 22 September 2008
63 years old

Director
WALSH, Breffni Mary
Resigned: 28 February 2015
Appointed Date: 16 April 2014
67 years old

Director
WEBB, Claire
Resigned: 06 February 2015
Appointed Date: 06 February 2009
53 years old

Director
WHITTLE, David Ian
Resigned: 15 June 2012
Appointed Date: 02 September 2004
69 years old

Director
WILBURN, Paul Anthony
Resigned: 21 September 2005
Appointed Date: 02 September 2004
66 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 02 September 2004
Appointed Date: 23 July 2004

MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Events

22 Dec 2016
Full accounts made up to 19 March 2016
31 Oct 2016
Satisfaction of charge 051879950002 in full
28 Oct 2016
Registration of charge 051879950003, created on 26 October 2016
20 Oct 2016
Termination of appointment of Neil Angus Mcgowan as a director on 7 October 2016
29 Sep 2016
Termination of appointment of Jonathan Bradley Cleland as a director on 10 September 2016
...
... and 164 more events
22 Sep 2004
New secretary appointed;new director appointed
17 Sep 2004
Particulars of mortgage/charge
13 Sep 2004
Registered office changed on 13/09/04 from: cloth hall court, infirmary street, leeds, LS1 2JB
26 Aug 2004
Company name changed ever 2435 LIMITED\certificate issued on 26/08/04
23 Jul 2004
Incorporation

MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Charges

26 October 2016
Charge code 0518 7995 0003
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)
Description: Contains fixed charge…
26 June 2014
Charge code 0518 7995 0002
Delivered: 3 July 2014
Status: Satisfied on 31 October 2016
Persons entitled: Investec Bank PLC as Security Agent
Description: Contains fixed charge…
6 September 2004
Debenture
Delivered: 17 September 2004
Status: Satisfied on 16 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…