MAHOOD MARQUEES LIMITED
RAINFORD WILFRID MAHOOD (MARQUEES) LIMITED

Hellopages » Merseyside » St. Helens » WA11 8HP

Company number 01373303
Status Active
Incorporation Date 14 June 1978
Company Type Private Limited Company
Address 8 LORDS FOLD, RAINFORD, MERSEYSIDE, WA11 8HP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 300 . The most likely internet sites of MAHOOD MARQUEES LIMITED are www.mahoodmarquees.co.uk, and www.mahood-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Eccleston Park Rail Station is 5.2 miles; to Garswood Rail Station is 5.3 miles; to Gathurst Rail Station is 5.6 miles; to Edge Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mahood Marquees Limited is a Private Limited Company. The company registration number is 01373303. Mahood Marquees Limited has been working since 14 June 1978. The present status of the company is Active. The registered address of Mahood Marquees Limited is 8 Lords Fold Rainford Merseyside Wa11 8hp. . MAHOOD, Grahame Penderel is a Secretary of the company. MAHOOD, Hayley is a Director of the company. MAHOOD, Jane Margaret is a Director of the company. MAHOOD, Keiran is a Director of the company. MAHOOD, Lucy is a Director of the company. MAHOOD, Peter Neil is a Director of the company. MAHOOD, Richard is a Director of the company. Secretary MAHOOD, Joan has been resigned. Director CHAPMAN, Charles William Frederick has been resigned. Director MAHOOD, Denise has been resigned. Director MAHOOD, Grahame Penderel has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MAHOOD, Grahame Penderel
Appointed Date: 29 January 2007

Director
MAHOOD, Hayley
Appointed Date: 01 June 2014
41 years old

Director
MAHOOD, Jane Margaret
Appointed Date: 01 April 1996
67 years old

Director
MAHOOD, Keiran
Appointed Date: 01 November 2009
49 years old

Director
MAHOOD, Lucy
Appointed Date: 01 June 2014
46 years old

Director
MAHOOD, Peter Neil

70 years old

Director
MAHOOD, Richard
Appointed Date: 01 November 2009
45 years old

Resigned Directors

Secretary
MAHOOD, Joan
Resigned: 29 January 2007

Director
CHAPMAN, Charles William Frederick
Resigned: 18 March 1992
101 years old

Director
MAHOOD, Denise
Resigned: 31 March 2015
Appointed Date: 01 April 1996
75 years old

Director
MAHOOD, Grahame Penderel
Resigned: 31 March 2015
76 years old

Persons With Significant Control

Mr Peter Neil Mahood
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Denise Mahood
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAHOOD MARQUEES LIMITED Events

17 Feb 2017
Confirmation statement made on 28 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 300

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Termination of appointment of Denise Mahood as a director on 31 March 2015
...
... and 83 more events
28 Oct 1987
Accounts for a small company made up to 31 March 1986

28 Oct 1987
Return made up to 15/10/87; full list of members

12 Dec 1986
Full accounts made up to 31 March 1985

12 Dec 1986
Return made up to 28/01/86; full list of members

14 Jun 1978
Incorporation

MAHOOD MARQUEES LIMITED Charges

6 June 1989
Mortgage
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage, the f/h property known as lords…
5 December 1988
Single debenture
Delivered: 12 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1984
Legal charge
Delivered: 19 December 1984
Status: Satisfied on 29 March 1990
Persons entitled: Midland Bank PLC
Description: Land at sefton industrial estate maghull.
7 December 1983
Fixed and floating charge
Delivered: 13 December 1983
Status: Satisfied on 29 March 1990
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…