MAZENICE LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 02175019
Status Active
Incorporation Date 7 October 1987
Company Type Private Limited Company
Address CHARTER HOUSE, 103-105 LEIGH ROAD, LEIGH-ON-SEA, ENGLAND, SS9 1JL
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registered office address changed from Devine House 1299 1301 London Road Leigh on Sea Essex SS9 2AD to Charter House 103-105 Leigh Road Leigh-on-Sea SS9 1JL on 27 January 2017; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MAZENICE LIMITED are www.mazenice.co.uk, and www.mazenice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Mazenice Limited is a Private Limited Company. The company registration number is 02175019. Mazenice Limited has been working since 07 October 1987. The present status of the company is Active. The registered address of Mazenice Limited is Charter House 103 105 Leigh Road Leigh On Sea England Ss9 1jl. The company`s financial liabilities are £67.89k. It is £-6.21k against last year. The cash in hand is £0k. It is £-0.06k against last year. And the total assets are £11.98k, which is £-2.43k against last year. STROEBEL, Stephanie Suzanne is a Secretary of the company. STROEBEL, Ockert Johannes Hendrick is a Director of the company. STROEBEL, Stephanie Suzanne is a Director of the company. Secretary CORK, Colin Charles Stanley has been resigned. Secretary LUCAS, Clive has been resigned. Director COOPER, Brian Glenny has been resigned. Director CORK, Colin Charles Stanley has been resigned. Director DAWSON, Paul has been resigned. Director GIBSON, Colin John Nicholas has been resigned. Director GREEN, Graham Gwynne has been resigned. Director LUCAS, Clive has been resigned. Director SPILLER, Geoffrey Robert has been resigned. Director STEVENSON, Ian Keith has been resigned. The company operates in "Combined facilities support activities".


mazenice Key Finiance

LIABILITIES £67.89k
-9%
CASH £0k
-99%
TOTAL ASSETS £11.98k
-17%
All Financial Figures

Current Directors

Secretary
STROEBEL, Stephanie Suzanne
Appointed Date: 21 March 1996

Director
STROEBEL, Ockert Johannes Hendrick
Appointed Date: 21 March 1996
73 years old

Director
STROEBEL, Stephanie Suzanne
Appointed Date: 21 March 1996
78 years old

Resigned Directors

Secretary
CORK, Colin Charles Stanley
Resigned: 21 March 1996
Appointed Date: 03 July 1992

Secretary
LUCAS, Clive
Resigned: 03 July 1992

Director
COOPER, Brian Glenny
Resigned: 21 March 1996
88 years old

Director
CORK, Colin Charles Stanley
Resigned: 21 March 1996
79 years old

Director
DAWSON, Paul
Resigned: 21 March 1996
70 years old

Director
GIBSON, Colin John Nicholas
Resigned: 21 March 1996
79 years old

Director
GREEN, Graham Gwynne
Resigned: 21 March 1996
91 years old

Director
LUCAS, Clive
Resigned: 03 July 1992

Director
SPILLER, Geoffrey Robert
Resigned: 21 March 1996
74 years old

Director
STEVENSON, Ian Keith
Resigned: 21 March 1996
77 years old

Persons With Significant Control

Mrs Stephanie Stroebel
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ockert Johannes Hendrick Stroebel
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAZENICE LIMITED Events

31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
27 Jan 2017
Registered office address changed from Devine House 1299 1301 London Road Leigh on Sea Essex SS9 2AD to Charter House 103-105 Leigh Road Leigh-on-Sea SS9 1JL on 27 January 2017
03 May 2016
Total exemption small company accounts made up to 31 July 2015
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 83 more events
18 Nov 1987
Memorandum and Articles of Association

18 Nov 1987
Registered office changed on 18/11/87 from: 2 baches street london N1 6UB

18 Nov 1987
Secretary resigned;new secretary appointed;new director appointed

12 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1987
Incorporation

MAZENICE LIMITED Charges

16 November 1998
Legal mortgage
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a unit 2A sumpters way southend on sea essex…
16 November 1998
Legal mortgage
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at land & buildings on the west side of sutton…
21 March 1988
Legal charge
Delivered: 30 March 1988
Status: Satisfied on 28 March 1996
Persons entitled: Barclays Bank PLC
Description: Plot 2A temple farm estate southend on sea essex.

Similar Companies

MAZEN MEDICAL LTD MAZEN REAL ESTATE LTD MAZENO LTD MAZEON (UK) LTD MAZEPOINT LTD. MAZEPORT LIMITED MAZEPPA LIMITED