MAYOAK LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4AA

Company number 02789171
Status Active
Incorporation Date 11 February 1993
Company Type Private Limited Company
Address HIGHTHORNE, 31 ST STEPHENS AVENUE, ST ALBANS, HERTFORDSHIRE, AL3 4AA
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of MAYOAK LIMITED are www.mayoak.co.uk, and www.mayoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Mayoak Limited is a Private Limited Company. The company registration number is 02789171. Mayoak Limited has been working since 11 February 1993. The present status of the company is Active. The registered address of Mayoak Limited is Highthorne 31 St Stephens Avenue St Albans Hertfordshire Al3 4aa. . RUMFORD, Elizabeth is a Secretary of the company. RUMFORD, Alan Francis is a Director of the company. RUMFORD, Elizabeth is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
RUMFORD, Elizabeth
Appointed Date: 11 February 1993

Director
RUMFORD, Alan Francis
Appointed Date: 11 February 1993
84 years old

Director
RUMFORD, Elizabeth
Appointed Date: 11 February 1993
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Persons With Significant Control

Mr Alan Francis Rumford
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Rumford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYOAK LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Dec 2016
Total exemption full accounts made up to 28 February 2016
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 54 more events
04 Apr 1993
Accounting reference date notified as 28/02

25 Feb 1993
New director appointed

23 Feb 1993
Registered office changed on 23/02/93 from: 84 temple chambers temple avenue london EC4Y ohp

23 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1993
Incorporation

MAYOAK LIMITED Charges

31 July 1996
Mortgage deed
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 72 hardwicke place london colney st albans herts t/no…