MAINTEL HOLDINGS PLC
LONDON

Hellopages » Greater London » Southwark » SE1 8EZ

Company number 03181729
Status Active
Incorporation Date 2 April 1996
Company Type Public Limited Company
Address 160 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Interim accounts made up to 30 December 2016; Group of companies' accounts made up to 31 December 2015; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Company business 19/05/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of MAINTEL HOLDINGS PLC are www.maintelholdings.co.uk, and www.maintel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Maintel Holdings Plc is a Public Limited Company. The company registration number is 03181729. Maintel Holdings Plc has been working since 02 April 1996. The present status of the company is Active. The registered address of Maintel Holdings Plc is 160 Blackfriars Road London England Se1 8ez. . TODD, William Drysdale is a Secretary of the company. BOOTH, John David Sebastian is a Director of the company. BUXTON, Edward is a Director of the company. LEGG, Stuart David is a Director of the company. MCCAFFERY, Angus John is a Director of the company. NABAVI, Annette Patricia, Dr is a Director of the company. STEVENS, Kevin is a Director of the company. TAYLOR, Nicholas James is a Director of the company. TOWNSEND, Mark Vincent is a Director of the company. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary MASON, Timothy Thomas has been resigned. Secretary MASON, Timothy Thomas has been resigned. Secretary MILLET, Andrew has been resigned. Secretary RIVETT, Andrew has been resigned. Director BOYCE, Darren Keith has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director MADDEN, William Ferrars, Doctor has been resigned. Director MADDEN, William Ferrars, Doctor has been resigned. Director MASON, Timothy Thomas has been resigned. Director MILLET, Andrew has been resigned. Director SPENS, John Alexander has been resigned. Director TODD, William Drysdale has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TODD, William Drysdale
Appointed Date: 05 April 2002

Director
BOOTH, John David Sebastian
Appointed Date: 07 June 1996
67 years old

Director
BUXTON, Edward
Appointed Date: 02 February 2009
64 years old

Director
LEGG, Stuart David
Appointed Date: 07 April 2016
53 years old

Director
MCCAFFERY, Angus John
Appointed Date: 07 June 1996
59 years old

Director
NABAVI, Annette Patricia, Dr
Appointed Date: 30 June 2014
73 years old

Director
STEVENS, Kevin
Appointed Date: 01 January 2014
60 years old

Director
TAYLOR, Nicholas James
Appointed Date: 01 January 2006
59 years old

Director
TOWNSEND, Mark Vincent
Appointed Date: 07 April 2016
62 years old

Resigned Directors

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 07 June 1996
Appointed Date: 02 April 1996

Secretary
MASON, Timothy Thomas
Resigned: 02 July 2001
Appointed Date: 14 February 2001

Secretary
MASON, Timothy Thomas
Resigned: 19 November 1998
Appointed Date: 07 June 1996

Secretary
MILLET, Andrew
Resigned: 14 February 2001
Appointed Date: 19 November 1998

Secretary
RIVETT, Andrew
Resigned: 05 April 2002
Appointed Date: 02 July 2001

Director
BOYCE, Darren Keith
Resigned: 24 November 2015
Appointed Date: 24 November 2014
57 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 07 June 1996
Appointed Date: 02 April 1996

Director
MADDEN, William Ferrars, Doctor
Resigned: 20 December 2005
Appointed Date: 10 December 2004
91 years old

Director
MADDEN, William Ferrars, Doctor
Resigned: 31 March 2004
Appointed Date: 07 June 1996
91 years old

Director
MASON, Timothy Thomas
Resigned: 02 February 2009
Appointed Date: 07 June 1996
61 years old

Director
MILLET, Andrew
Resigned: 14 February 2001
Appointed Date: 24 May 2000
57 years old

Director
SPENS, John Alexander
Resigned: 29 November 2004
Appointed Date: 07 June 1996
67 years old

Director
TODD, William Drysdale
Resigned: 07 April 2016
Appointed Date: 05 April 2002
66 years old

MAINTEL HOLDINGS PLC Events

09 Mar 2017
Interim accounts made up to 30 December 2016
01 Jun 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/05/2016
  • RES10 ‐ Resolution of allotment of securities

18 May 2016
Resolutions
  • RES13 ‐ Other comp business 27/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

18 May 2016
Satisfaction of charge 031817290003 in full
...
... and 184 more events
18 Jun 1996
Director resigned
18 Jun 1996
Secretary resigned
18 Jun 1996
Registered office changed on 18/06/96 from: 4 john carpenter street london EC4Y 0NH
30 Apr 1996
Company name changed fcb 1167 LIMITED\certificate issued on 30/04/96
02 Apr 1996
Incorporation

MAINTEL HOLDINGS PLC Charges

4 May 2016
Charge code 0318 1729 0005
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
24 October 2014
Charge code 0318 1729 0004
Delivered: 3 November 2014
Status: Satisfied on 18 May 2016
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
13 September 2013
Charge code 0318 1729 0003
Delivered: 17 September 2013
Status: Satisfied on 18 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0318 1729 0002
Delivered: 17 September 2013
Status: Satisfied on 18 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 June 1998
Debenture deed
Delivered: 12 June 1998
Status: Satisfied on 22 July 2003
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…