MAHER ENTERTAINMENTS LIMITED
YARM

Hellopages » North Yorkshire » Stockton-on-Tees » TS15 9JJ
Company number 01617579
Status Active
Incorporation Date 26 February 1982
Company Type Private Limited Company
Address MOUNT LEVEN, LEVEN BANK ROAD, YARM, CLEVELAND, TS15 9JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Registration of charge 016175790035, created on 20 February 2017; Registration of charge 016175790036, created on 20 February 2017; Satisfaction of charge 29 in full. The most likely internet sites of MAHER ENTERTAINMENTS LIMITED are www.maherentertainments.co.uk, and www.maher-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Thornaby Rail Station is 4 miles; to Stockton Rail Station is 4.6 miles; to Middlesbrough Rail Station is 6.2 miles; to Billingham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maher Entertainments Limited is a Private Limited Company. The company registration number is 01617579. Maher Entertainments Limited has been working since 26 February 1982. The present status of the company is Active. The registered address of Maher Entertainments Limited is Mount Leven Leven Bank Road Yarm Cleveland Ts15 9jj. . KHALID, Nina Majid is a Director of the company. MAJID, Donna is a Director of the company. MAJID, Jacob Abdul is a Director of the company. MAJID, Javed Ahmed is a Director of the company. Secretary MAJID, Javed Ahmed has been resigned. Director MAJID, Amir has been resigned. Director WILD, Derrick James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KHALID, Nina Majid
Appointed Date: 25 August 1993
62 years old

Director
MAJID, Donna
Appointed Date: 02 June 2010
66 years old

Director
MAJID, Jacob Abdul
Appointed Date: 10 July 2014
33 years old

Director
MAJID, Javed Ahmed

75 years old

Resigned Directors

Secretary
MAJID, Javed Ahmed
Resigned: 11 October 2013

Director
MAJID, Amir
Resigned: 25 August 1993
60 years old

Director
WILD, Derrick James
Resigned: 01 February 1994
77 years old

Persons With Significant Control

Mr Javed Ahmed Majid
Notified on: 11 April 2016
75 years old
Nature of control: Has significant influence or control

MAHER ENTERTAINMENTS LIMITED Events

20 Feb 2017
Registration of charge 016175790035, created on 20 February 2017
20 Feb 2017
Registration of charge 016175790036, created on 20 February 2017
11 Feb 2017
Satisfaction of charge 29 in full
24 Jan 2017
Satisfaction of charge 016175790030 in full
14 Dec 2016
Confirmation statement made on 4 December 2016 with updates
...
... and 126 more events
24 May 1988
Return made up to 31/12/87; full list of members

25 Oct 1987
Return made up to 31/12/86; full list of members

09 Jan 1987
Accounts for a small company made up to 31 March 1985

22 Dec 1986
Particulars of mortgage/charge

03 Jul 1986
Return made up to 31/12/85; full list of members

MAHER ENTERTAINMENTS LIMITED Charges

20 February 2017
Charge code 0161 7579 0036
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Topland Jupiter Limited
Description: The chargor charges its interest in the freehold properties…
20 February 2017
Charge code 0161 7579 0035
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Topland Jupiter Limited
Description: The chargor charges its interest in the freehold properties…
9 November 2015
Charge code 0161 7579 0034
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Rickleford Limited
Description: Land and buildings on the southern side of green lane…
18 August 2015
Charge code 0161 7579 0033
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Rickleford LTD
Description: (1)Land and buildings on the south side of green lane…
7 July 2014
Charge code 0161 7579 0032
Delivered: 16 July 2014
Status: Satisfied on 14 April 2015
Persons entitled: Rva Surveyors Limited
Description: 1-7 (odd) high street, yarm.
6 November 2013
Charge code 0161 7579 0031
Delivered: 12 November 2013
Status: Satisfied on 14 April 2015
Persons entitled: The Council of the Borough of Stockton on Tees
Description: Land and buildings situate at 1 to 7 (odd) high street…
17 October 2013
Charge code 0161 7579 0030
Delivered: 29 October 2013
Status: Satisfied on 24 January 2017
Persons entitled: Gc Co No 102 Limited
Description: Tall trees hotel yarm t/n CE81336. Land lying to the…
19 August 2011
Legal charge
Delivered: 20 August 2011
Status: Satisfied on 11 February 2017
Persons entitled: Ahmed Holdings Fze
Description: Tall trees hotel, yarm t/n CE81336.
17 August 2006
Legal mortgage
Delivered: 21 August 2006
Status: Satisfied on 2 February 2007
Persons entitled: Robert Hancock
Description: All that property k/a 110 manningham lane bradford west…
8 July 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied on 14 November 2013
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Assignment of contract
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Allied dunbar policy number 002037-59A-das arranged on the…
29 January 1999
Debenture
Delivered: 4 February 1999
Status: Satisfied on 14 November 2013
Persons entitled: Nationwide Building Society
Description: Legal mortgage f/h land on the southern side of worsall…
4 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 29 November 2005
Persons entitled: Leslie Barton
Description: Land and buildings on the southern side of green…
29 March 1996
Mortgage
Delivered: 4 April 1996
Status: Satisfied on 7 June 2000
Persons entitled: Robert Hancock
Description: Tall trees hotel,worsall rd,yarm,cleveland; ce 81336.
7 February 1996
Mortgage
Delivered: 9 February 1996
Status: Satisfied on 23 September 2005
Persons entitled: Robert Hancock
Description: Tall trees hotel, worsall road, yarm, cleveland t/no…
5 September 1995
Mortgage
Delivered: 11 September 1995
Status: Satisfied on 7 June 2000
Persons entitled: Robert Hancock
Description: 2 friarswood close, leven road, yarm, cleveland t/no…
21 February 1995
Memorandum of cash deposit
Delivered: 24 February 1995
Status: Satisfied on 22 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £80,000 credited to account number 10008180 with…
3 January 1995
Debenture
Delivered: 4 January 1995
Status: Satisfied on 3 March 1995
Persons entitled: Carlsberg-Tetley Brewing Limited or Any Subsidiary or Associated Company Thereof
Description: F/H land k/a the mall (formerly the odeon theatre), high…
22 November 1994
Charge
Delivered: 26 November 1994
Status: Satisfied on 7 June 2000
Persons entitled: Joshua Tetley & Son Limitedor Any Subsidiary or Associated Company Thereof
Description: F/H property k/a the tall trees hotel and country club and…
22 November 1994
Charge
Delivered: 26 November 1994
Status: Satisfied on 3 March 1995
Persons entitled: Carlsberg-Tetley Brewing Limitedor Any Subsidiary or Associated Company Thereof
Description: F/H property k/a the mall high street stockton-on-tees…
18 August 1994
Debenture
Delivered: 20 August 1994
Status: Satisfied on 3 March 1995
Persons entitled: The Trustees of the Roldvale and Associated Companies Pension Scheme
Description: F/H property being land and buildings on the north west…
22 July 1994
Mortgage
Delivered: 9 August 1994
Status: Satisfied on 3 March 1995
Persons entitled: Pointon York Trustees Limited and David Sullivan, Clive Sullivan and Jeffrey Teslerknown as Roldvale and Associated Companies Pension Scheme Roldvale Limited
Description: F/H land on the north west side of thurnscoe road, bradford…
2 September 1993
Legal charge
Delivered: 8 September 1993
Status: Satisfied on 7 June 2000
Persons entitled: Carlsberg-Tetley Brewing Limited or Any Subsidiary or Associated Company Thereof
Description: F/H property situate and k/a the tall trees hotel and…
23 December 1992
Debenture
Delivered: 31 December 1992
Status: Satisfied on 3 March 1995
Persons entitled: Joshua Tetley & Son Limited
Description: F/H property k/a the mall, high street, stockton-on-tees…
3 December 1991
Legal mortgage
Delivered: 16 December 1991
Status: Satisfied on 10 March 1995
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of tenters street…
3 December 1991
Legal mortgage
Delivered: 16 December 1991
Status: Satisfied on 22 January 1999
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the southern side of green lane…
3 December 1991
Legal mortgage
Delivered: 16 December 1991
Status: Satisfied on 22 January 1999
Persons entitled: National Westminster Bank PLC
Description: 3 oughton close yarm stockton on tees, cleveland…
3 December 1991
Legal mortgage
Delivered: 16 December 1991
Status: Satisfied on 22 January 1999
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of saltergill lane, kirklevington…
14 September 1990
Debenture
Delivered: 15 September 1990
Status: Satisfied on 2 July 1993
Persons entitled: Joshua Tetley & Son Limited
Description: By way of legal mortgage the maestro & cello, 110…
2 May 1990
Debenture
Delivered: 10 May 1990
Status: Satisfied on 2 July 1993
Persons entitled: Joshua Tetley & Son Limited
Description: F/H land k/a the odeon theatre, high steet…
28 October 1988
Legal mortgage
Delivered: 18 November 1988
Status: Satisfied on 22 January 1999
Persons entitled: National Westminster Bank PLC
Description: 2 friarswood close yarm cleveland. Floating charge over all…
18 December 1986
Debenture
Delivered: 22 December 1986
Status: Satisfied on 2 July 1993
Persons entitled: Drybrough & Company Limited
Description: 1) tall trees hotel and country club, worsall road…
7 November 1985
Legal charge
Delivered: 8 November 1985
Status: Satisfied on 2 July 1993
Persons entitled: John Smith's Tadcaster Brewery Limited
Description: F/H property k/a the tall trees hotel and country club…
11 March 1985
Legal charge
Delivered: 1 April 1985
Status: Satisfied on 2 July 1993
Persons entitled: M. O Amer
Description: Land, hotel & buildings known as tall trees hotel, worsall…
11 March 1985
Mortgage debenture
Delivered: 16 March 1985
Status: Satisfied on 2 July 1993
Persons entitled: Lomboard North Central PLC
Description: F/H the tall trees hotel and country club worsall road…
11 March 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 2 July 1993
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The tall trees hotel and country club, worsall road…