MAXAURA LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 02589748
Status Active
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 10,000 . The most likely internet sites of MAXAURA LIMITED are www.maxaura.co.uk, and www.maxaura.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Maxaura Limited is a Private Limited Company. The company registration number is 02589748. Maxaura Limited has been working since 08 March 1991. The present status of the company is Active. The registered address of Maxaura Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . ARNOLD, Michael John is a Secretary of the company. BECKETT, Peter John Hamilton is a Director of the company. Secretary BECKETT, Peter John Hamilton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ERRINGTON, Carl Melville has been resigned. Director JORDAN, Ellis Reginald Wesley has been resigned. Director MCMAHON, Martin Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ARNOLD, Michael John
Appointed Date: 30 November 2003

Director
BECKETT, Peter John Hamilton
Appointed Date: 22 March 1991
69 years old

Resigned Directors

Secretary
BECKETT, Peter John Hamilton
Resigned: 30 November 2003
Appointed Date: 22 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1991
Appointed Date: 08 March 1991

Director
ERRINGTON, Carl Melville
Resigned: 28 February 2003
Appointed Date: 22 March 1991
85 years old

Director
JORDAN, Ellis Reginald Wesley
Resigned: 20 July 1995
Appointed Date: 28 October 1991
94 years old

Director
MCMAHON, Martin Thomas
Resigned: 30 November 2003
Appointed Date: 01 March 2003
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 1991
Appointed Date: 08 March 1991

Persons With Significant Control

Mr Peter John Hamilton Beckett
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MAXAURA LIMITED Events

16 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000

...
... and 64 more events
29 Apr 1991
New secretary appointed;director resigned;new director appointed

24 Apr 1991
Registered office changed on 24/04/91 from: 2 baches street london N1 6UB

24 Apr 1991
Accounting reference date notified as 31/03

22 Apr 1991
Company name changed mediumdesign LIMITED\certificate issued on 23/04/91

08 Mar 1991
Incorporation

MAXAURA LIMITED Charges

9 May 1991
Debenture
Delivered: 20 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…