MAZEGOOD LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 3EA

Company number 04020262
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 43/45 YARM LANE, STOCKTON ON TEES, TS18 3EA
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 sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MAZEGOOD LIMITED are www.mazegood.co.uk, and www.mazegood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Middlesbrough Rail Station is 3.6 miles; to Yarm Rail Station is 4.8 miles; to Seaton Carew Rail Station is 8.3 miles; to Hartlepool Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mazegood Limited is a Private Limited Company. The company registration number is 04020262. Mazegood Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Mazegood Limited is 43 45 Yarm Lane Stockton On Tees Ts18 3ea. . WHARTON, Janet is a Secretary of the company. WHARTON, Christopher Roland is a Director of the company. WHARTON, Gilbert Roland is a Director of the company. WHARTON, Janet is a Director of the company. Secretary COWARD, Noel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHARTON, Janet
Appointed Date: 07 September 2000

Director
WHARTON, Christopher Roland
Appointed Date: 27 February 2008
57 years old

Director
WHARTON, Gilbert Roland
Appointed Date: 07 September 2000
81 years old

Director
WHARTON, Janet
Appointed Date: 07 September 2000
86 years old

Resigned Directors

Secretary
COWARD, Noel
Resigned: 20 August 2008
Appointed Date: 27 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2000
Appointed Date: 23 June 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 2000
Appointed Date: 23 June 2000

MAZEGOOD LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

20 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 57 more events
28 Sep 2000
New secretary appointed
20 Sep 2000
Registered office changed on 20/09/00 from: 1 mitchell lane bristol avon BS1 6BU
18 Sep 2000
Secretary resigned
18 Sep 2000
Director resigned
23 Jun 2000
Incorporation

MAZEGOOD LIMITED Charges

12 March 2010
Legal mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 112 high street stockton on tees and each…
20 March 2008
Legal mortgage
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 bootham and 1 gillygate, york t/no. NYK29263; 15 and 17…
20 March 2008
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 bootham and 1 gillygate york; 15/17 bootham york; 4 & 6…
20 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Satisfied on 3 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 tadcaster road york. Assigns the goodwill of all…
30 March 2007
Legal mortgage
Delivered: 5 April 2007
Status: Satisfied on 3 June 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 22 barrowcliff road scarborough north yorkshire,. Assigns…
7 November 2003
Legal mortgage
Delivered: 12 November 2003
Status: Satisfied on 3 June 2009
Persons entitled: Yorkshire Bank PLC
Description: The property first and second floor flats at 49/55…
24 October 2003
Legal mortgage
Delivered: 28 October 2003
Status: Satisfied on 3 June 2009
Persons entitled: Yorkshire Bank PLC
Description: The property 1 emperors wharf skeldergate york and car…
30 September 2003
Legal mortgage
Delivered: 2 October 2003
Status: Satisfied on 4 August 2004
Persons entitled: Yorkshire Bank PLC
Description: The property 1A gillgate (flat) york & 1 emporouers walk…
20 September 2002
Legal mortgage
Delivered: 1 October 2002
Status: Satisfied on 3 June 2009
Persons entitled: Yorkshire Bank PLC
Description: 15/17 bootham york. Assigns the goodwill of all businesses…
10 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 3 June 2009
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 4-6 ousegate york. Assigns the goodwill of all…
10 November 2000
Legal mortgage (own account)
Delivered: 14 November 2000
Status: Satisfied on 3 June 2009
Persons entitled: Yorkshire Bank PLC
Description: 1 gillygate and 13 bootham york. Assigns the goodwill of…
1 November 2000
Debenture
Delivered: 3 November 2000
Status: Satisfied on 3 June 2009
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…

Similar Companies

MAZEFIT LTD MAZEGLOW LIMITED MAZEGRAND LIMITED MAZEHEAD LIMITED MAZEI LIMITED MAZEIKA SERVICES LTD MAZEKEY ASSOCIATES LTD