MAYBANK HOLDINGS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7NB

Company number 04494482
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 4 LADY BANK, TAMWORTH, STAFFORDSHIRE, B79 7NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 December 2015; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 28 December 2014. The most likely internet sites of MAYBANK HOLDINGS LIMITED are www.maybankholdings.co.uk, and www.maybank-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Maybank Holdings Limited is a Private Limited Company. The company registration number is 04494482. Maybank Holdings Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Maybank Holdings Limited is 4 Lady Bank Tamworth Staffordshire B79 7nb. . BOYER, Katherine Ann is a Secretary of the company. WILSON, Leslie is a Director of the company. Secretary DIXON, Ronald has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director DAVIES, Geraint Vaughan has been resigned. Director MARSHALL, Robert has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WILSON, Julie Ann has been resigned. Director WILSON, Leslie has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOYER, Katherine Ann
Appointed Date: 06 March 2013

Director
WILSON, Leslie
Appointed Date: 06 September 2011
66 years old

Resigned Directors

Secretary
DIXON, Ronald
Resigned: 06 March 2013
Appointed Date: 25 July 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Director
DAVIES, Geraint Vaughan
Resigned: 06 September 2011
Appointed Date: 16 August 2010
68 years old

Director
MARSHALL, Robert
Resigned: 26 September 2004
Appointed Date: 03 October 2003
66 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 25 July 2002
Appointed Date: 25 July 2002
74 years old

Director
WILSON, Julie Ann
Resigned: 16 August 2010
Appointed Date: 02 August 2007
64 years old

Director
WILSON, Leslie
Resigned: 03 August 2007
Appointed Date: 25 July 2002
66 years old

Persons With Significant Control

Mr Leslie Wilson
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

MAYBANK HOLDINGS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 28 December 2015
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 28 December 2014
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 629

26 Sep 2014
Total exemption small company accounts made up to 28 December 2013
...
... and 37 more events
01 May 2003
New director appointed
01 May 2003
Registered office changed on 01/05/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
04 Aug 2002
Director resigned
04 Aug 2002
Secretary resigned
25 Jul 2002
Incorporation