MAXTAG (UK) LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 03314657
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 80300 - Investigation activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 35,705 . The most likely internet sites of MAXTAG (UK) LIMITED are www.maxtaguk.co.uk, and www.maxtag-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxtag Uk Limited is a Private Limited Company. The company registration number is 03314657. Maxtag Uk Limited has been working since 03 February 1997. The present status of the company is Active. The registered address of Maxtag Uk Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . GORDON, Glynn is a Director of the company. THOMAS, Miles Stephen Leat is a Director of the company. Secretary GORDON, Glynn has been resigned. Secretary STEPHEN, Douglas Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARLOT JR., Lincoln Heroux has been resigned. Director MC BARNETT, Andrew Paul Kelvin has been resigned. Director MOUNTAIN, William James has been resigned. Director STEPHEN, Douglas Alexander has been resigned. The company operates in "Investigation activities".


Current Directors

Director
GORDON, Glynn
Appointed Date: 10 June 1997
59 years old

Director
THOMAS, Miles Stephen Leat
Appointed Date: 28 August 2009
60 years old

Resigned Directors

Secretary
GORDON, Glynn
Resigned: 27 March 2000
Appointed Date: 03 February 1997

Secretary
STEPHEN, Douglas Alexander
Resigned: 28 August 2009
Appointed Date: 27 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1997
Appointed Date: 03 February 1997

Director
CHARLOT JR., Lincoln Heroux
Resigned: 23 May 1997
Appointed Date: 03 February 1997
85 years old

Director
MC BARNETT, Andrew Paul Kelvin
Resigned: 04 April 2003
Appointed Date: 10 June 1997
57 years old

Director
MOUNTAIN, William James
Resigned: 19 July 1999
Appointed Date: 10 June 1997
67 years old

Director
STEPHEN, Douglas Alexander
Resigned: 28 August 2009
Appointed Date: 10 June 1997
79 years old

Persons With Significant Control

Mr Glynn Gordon
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MAXTAG (UK) LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 35,705

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 35,705

...
... and 73 more events
17 Jul 1997
New director appointed
20 Feb 1997
Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100
12 Feb 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
07 Feb 1997
Secretary resigned
03 Feb 1997
Incorporation

MAXTAG (UK) LIMITED Charges

15 August 2008
Debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2005
Fixed and floating charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MAXT CONSULTING LTD MAXTA LIMITED MAXTAG DESIGN LIMITED MAXTAIR LTD MAXTAPE LIMITED MAXTAR LIMITED MAXTE LTD.