Company number 01154362
Status Liquidation
Incorporation Date 2 January 1974
Company Type Private Limited Company
Address STERLING FORD, CENTURION COURT, ST. ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Sub-division of shares on 5 May 2016. The most likely internet sites of MAZEHEAD LIMITED are www.mazehead.co.uk, and www.mazehead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Mazehead Limited is a Private Limited Company.
The company registration number is 01154362. Mazehead Limited has been working since 02 January 1974.
The present status of the company is Liquidation. The registered address of Mazehead Limited is Sterling Ford Centurion Court St Albans Herts Al1 5jn. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. BARD, Roy Michael is a Director of the company. Secretary COPELAND, Leslie William has been resigned. Director BARD, Rosi has been resigned. Director GREEN, Francine Rosalind has been resigned. Director MURPHY, Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 16 May 2000
Resigned Directors
Director
BARD, Rosi
Resigned: 14 April 2015
Appointed Date: 31 July 2000
81 years old
Director
MURPHY, Simon
Resigned: 31 July 2000
Appointed Date: 03 November 1993
53 years old
MAZEHEAD LIMITED Events
13 Jun 2016
Change of share class name or designation
13 Jun 2016
Particulars of variation of rights attached to shares
13 Jun 2016
Sub-division of shares on 5 May 2016
27 May 2016
Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 27 May 2016
25 May 2016
Declaration of solvency
...
... and 90 more events
03 May 1988
Accounting reference date shortened from 31/08 to 31/12
08 Apr 1988
Accounts made up to 31 December 1984
08 Apr 1988
Accounts made up to 31 December 1985
23 Jan 1988
Return made up to 31/12/86; full list of members
02 Jan 1974
Incorporation
12 September 1995
Legal mortgage
Delivered: 18 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 169 holloway road london borough of…
12 September 1995
Mortgage debenture
Delivered: 18 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 September 1995
Legal mortgage
Delivered: 18 September 1995
Status: Satisfied
on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 53 abedare gardens hampstead london…
12 September 1995
Legal mortgage
Delivered: 18 September 1995
Status: Satisfied
on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 34 new inn yard shoreditch london…
8 December 1993
Legal mortgage
Delivered: 14 December 1993
Status: Satisfied
on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 54-56 scrutton street london EC2 t/n…
8 December 1993
Legal mortgage
Delivered: 14 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 229 old street london EC1 t/n…
28 February 1990
Legal mortgage
Delivered: 1 March 1990
Status: Satisfied
on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: 17 bowes road london N13. Floating charge over all moveable…
26 June 1985
Legal charge
Delivered: 28 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97, elliscombe road, SE7 and/or the proceeds of sale…
15 July 1983
Legal mortgage
Delivered: 3 August 1983
Status: Satisfied
on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: 21 corbett road walthamstow greater london borough of…
15 July 1983
Legal mortgage
Delivered: 3 August 1983
Status: Satisfied
on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: 130 petherton road london N5 greater london borough of…
29 September 1981
Legal charge
Delivered: 12 October 1981
Status: Satisfied
on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: 25, midland road, wellingborough, title no - NN689…
7 April 1978
Legal charge
Delivered: 13 April 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Old park house, 55 highbury park, london, N.S. and all land…