Company number 06309165
Status Active
Incorporation Date 11 July 2007
Company Type Private Limited Company
Address WHITTLE ROAD, MEIR, STOKE ON TRENT, STAFFORDSHIRE, ST3 7HF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Director's details changed for Mark James Aldred on 3 October 2016; Director's details changed for Mark James Aldred on 24 August 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of MAX FRANK LIMITED are www.maxfrank.co.uk, and www.max-frank.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Max Frank Limited is a Private Limited Company.
The company registration number is 06309165. Max Frank Limited has been working since 11 July 2007.
The present status of the company is Active. The registered address of Max Frank Limited is Whittle Road Meir Stoke On Trent Staffordshire St3 7hf. . ALDRED, Mark James is a Director of the company. BUMES, Gerhard Heribert is a Director of the company. FRANK, Maximilian is a Director of the company. Secretary CLIFTON, Roderick Gordon has been resigned. Secretary HAJCO SECRETARIES LIMITED has been resigned. Director CLIFTON, Roderick Gordon has been resigned. Director HUNT, Robert has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
HAJCO SECRETARIES LIMITED
Resigned: 18 October 2007
Appointed Date: 11 July 2007
Director
HUNT, Robert
Resigned: 01 April 2013
Appointed Date: 18 October 2007
70 years old
Director
HAJCO DIRECTORS LIMITED
Resigned: 18 October 2007
Appointed Date: 11 July 2007
Persons With Significant Control
MAX FRANK LIMITED Events
17 Oct 2016
Director's details changed for Mark James Aldred on 3 October 2016
25 Aug 2016
Director's details changed for Mark James Aldred on 24 August 2016
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
19 May 2016
Accounts for a small company made up to 31 December 2015
07 May 2016
Appointment of Gerhard Heribert Bumes as a director on 6 April 2016
...
... and 55 more events
13 Nov 2007
Director resigned
13 Nov 2007
Secretary resigned
13 Nov 2007
New secretary appointed;new director appointed
19 Sep 2007
Company name changed hajco 343 LIMITED\certificate issued on 19/09/07
11 Jul 2007
Incorporation
29 June 2015
Charge code 0630 9165 0003
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 February 2009
Debenture
Delivered: 14 February 2009
Status: Satisfied
on 11 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied
on 23 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…