Company number 03039501
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address THE OLD GRANARY, THE SQUARE, WALES, SHEFFIELD, SOUTH YORKSHIRE, S26 5QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAXIMUM NETWORK SOLUTIONS LIMITED are www.maximumnetworksolutions.co.uk, and www.maximum-network-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Maximum Network Solutions Limited is a Private Limited Company.
The company registration number is 03039501. Maximum Network Solutions Limited has been working since 29 March 1995.
The present status of the company is Active. The registered address of Maximum Network Solutions Limited is The Old Granary The Square Wales Sheffield South Yorkshire S26 5qn. . MACK, Lisa Jean is a Secretary of the company. MACK, David is a Director of the company. MACK, Lisa Jean is a Director of the company. Secretary DILLAWAY, Sarah Jayne has been resigned. Secretary MACK, Sylvia Colleen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995
MAXIMUM NETWORK SOLUTIONS LIMITED Events
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
20 Apr 2015
Director's details changed for David Mack on 29 March 2015
...
... and 48 more events
09 Jan 1996
Secretary resigned
09 Jan 1996
New secretary appointed
28 Jul 1995
Registered office changed on 28/07/95 from: c/o haywood & co peter robert house 24/26 mansfield road rotherham S60 2TD
11 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Mar 1995
Incorporation