MAI LUXEMBOURG (UK) LIMITED
LONDON DALTONS WEEKLY LIMITED

Hellopages » Greater London » Southwark » SE1 8BF
Company number 00263459
Status Active
Incorporation Date 12 March 1932
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1.0028 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MAI LUXEMBOURG (UK) LIMITED are www.mailuxembourguk.co.uk, and www.mai-luxembourg-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eleven months. Mai Luxembourg Uk Limited is a Private Limited Company. The company registration number is 00263459. Mai Luxembourg Uk Limited has been working since 12 March 1932. The present status of the company is Active. The registered address of Mai Luxembourg Uk Limited is 240 Blackfriars Road London England England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. ADRIAN, Carl is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary PEDEN, Michael Timothy has been resigned. Director BARRATT, Trevor Stanley has been resigned. Director BURTON-BROWN, Christopher Andrew has been resigned. Director DONALDSON, Nigel Andrew has been resigned. Director KAEGLER, Katharina Mary has been resigned. Director MCALEENAN, Patrick David has been resigned. Director PEDEN, Michael Timothy has been resigned. Director RAMSEY, Graham John has been resigned. Director SANDALL, Peter has been resigned. Director SIMPSON, Earl has been resigned. Director THOMAS, Anthony Christopher Brierley has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 01 November 2005

Director
ADRIAN, Carl
Appointed Date: 15 September 2010
54 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 01 November 2005

Director
UNM INVESTMENTS LIMITED
Appointed Date: 01 November 2005

Resigned Directors

Secretary
PEDEN, Michael Timothy
Resigned: 01 November 2005

Director
BARRATT, Trevor Stanley
Resigned: 30 April 2006
Appointed Date: 01 November 2005
71 years old

Director
BURTON-BROWN, Christopher Andrew
Resigned: 25 July 1997
63 years old

Director
DONALDSON, Nigel Andrew
Resigned: 27 September 1991
81 years old

Director
KAEGLER, Katharina Mary
Resigned: 08 September 1998
73 years old

Director
MCALEENAN, Patrick David
Resigned: 01 March 2007
Appointed Date: 01 November 2005
76 years old

Director
PEDEN, Michael Timothy
Resigned: 01 November 2005
Appointed Date: 31 March 2001
68 years old

Director
RAMSEY, Graham John
Resigned: 31 December 1996
Appointed Date: 27 September 1991
74 years old

Director
SANDALL, Peter
Resigned: 31 October 2005
Appointed Date: 18 March 1998
75 years old

Director
SIMPSON, Earl
Resigned: 20 February 1997
76 years old

Director
THOMAS, Anthony Christopher Brierley
Resigned: 31 March 2001
Appointed Date: 20 February 1997
70 years old

MAI LUXEMBOURG (UK) LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1.0028

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 Aug 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1.0028

18 Apr 2015
Director's details changed for Carl Adrian on 16 February 2015
...
... and 103 more events
27 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1982
Accounts made up to 30 June 1982
26 Mar 1982
Accounts made up to 30 September 1981
01 Apr 1980
Accounts made up to 30 September 1979
30 Oct 1975
Accounts made up to 31 March 1975

MAI LUXEMBOURG (UK) LIMITED Charges

30 June 1982
Omnibus letter of set-off
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account of the…
26 February 1982
Omnibus letter of set-off
Delivered: 5 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account of the…