MAXIMUM SUPPLIES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1LP

Company number 05470776
Status Active - Proposal to Strike off
Incorporation Date 3 June 2005
Company Type Private Limited Company
Address 94A HIGH STREET, SEVENOAKS, KENT, TN13 1LP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration forty events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of MAXIMUM SUPPLIES LIMITED are www.maximumsupplies.co.uk, and www.maximum-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Knockholt Rail Station is 5.9 miles; to Farningham Road Rail Station is 9.2 miles; to Ashurst (Kent) Rail Station is 10 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maximum Supplies Limited is a Private Limited Company. The company registration number is 05470776. Maximum Supplies Limited has been working since 03 June 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Maximum Supplies Limited is 94a High Street Sevenoaks Kent Tn13 1lp. . BLACKETT, Warren is a Director of the company. Secretary BRIGHTON, Catherine Mary has been resigned. Secretary REEVES, Joyce Beatrice has been resigned. Secretary SHEMMINGS, Philippa has been resigned. Director MATTHEWS, Allan John has been resigned. Director REEVES, Joyce Beatrice has been resigned. Director SHEMMINGS, Philippa has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
BLACKETT, Warren
Appointed Date: 31 March 2011
66 years old

Resigned Directors

Secretary
BRIGHTON, Catherine Mary
Resigned: 31 March 2011
Appointed Date: 31 March 2008

Secretary
REEVES, Joyce Beatrice
Resigned: 31 March 2008
Appointed Date: 01 July 2005

Secretary
SHEMMINGS, Philippa
Resigned: 01 July 2005
Appointed Date: 03 June 2005

Director
MATTHEWS, Allan John
Resigned: 31 March 2011
Appointed Date: 31 March 2008
77 years old

Director
REEVES, Joyce Beatrice
Resigned: 01 July 2005
Appointed Date: 03 June 2005
73 years old

Director
SHEMMINGS, Philippa
Resigned: 31 March 2008
Appointed Date: 01 July 2005
44 years old

MAXIMUM SUPPLIES LIMITED Events

09 Feb 2017
Voluntary strike-off action has been suspended
17 Jan 2017
First Gazette notice for voluntary strike-off
04 Jan 2017
Application to strike the company off the register
21 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
17 Aug 2005
Director resigned
17 Aug 2005
Secretary resigned
17 Aug 2005
New director appointed
17 Aug 2005
New secretary appointed
03 Jun 2005
Incorporation

MAXIMUM SUPPLIES LIMITED Charges

28 July 2008
Debenture
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2006
Guarantee & debenture
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…