Company number 02152566
Status Active
Incorporation Date 4 August 1987
Company Type Private Limited Company
Address ALLSCOTT PARK ., ALLSCOTT, TELFORD, SHROPSHIRE, TF6 5DY
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a medium company made up to 30 November 2015; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 142,571.5
. The most likely internet sites of MAXWELL AMENITY LTD are www.maxwellamenity.co.uk, and www.maxwell-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Maxwell Amenity Ltd is a Private Limited Company.
The company registration number is 02152566. Maxwell Amenity Ltd has been working since 04 August 1987.
The present status of the company is Active. The registered address of Maxwell Amenity Ltd is Allscott Park Allscott Telford Shropshire Tf6 5dy. . BARROW, Geoffrey is a Secretary of the company. CARR, Jonathan Charles is a Director of the company. RICHARDS, John Peter is a Director of the company. RIGGALL, John Robert is a Director of the company. SALTMAN, David Anthony is a Director of the company. Secretary BURTON, Duncan Owen has been resigned. Secretary CARR, Jonathan Charles has been resigned. Director BOLLAND, Robert David Fenton has been resigned. Director CARR, Jonathan Charles has been resigned. Director EDMUNDS, Clive has been resigned. Director REYNOLDS, John Charles has been resigned. Director ROBINSON, Paul has been resigned. Director TOON, Ivan Robert has been resigned. Director WHIPP, Brian Malcolm has been resigned. The company operates in "Wholesale of chemical products".
Current Directors
Resigned Directors
Director
ROBINSON, Paul
Resigned: 02 December 2015
Appointed Date: 01 September 1999
67 years old
Director
TOON, Ivan Robert
Resigned: 15 August 2000
Appointed Date: 01 December 1993
76 years old
Persons With Significant Control
Amenity Land Solutions Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
MAXWELL AMENITY LTD Events
23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
09 Aug 2016
Accounts for a medium company made up to 30 November 2015
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
11 Feb 2016
Satisfaction of charge 5 in full
22 Jan 2016
Registration of charge 021525660007, created on 22 January 2016
...
... and 143 more events
20 Nov 1987
Director resigned;new director appointed
20 Nov 1987
Secretary resigned;new secretary appointed
20 Nov 1987
Registered office changed on 20/11/87 from: 2 baches street london N1 6UB
04 Aug 1987
Incorporation
22 January 2016
Charge code 0215 2566 0007
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
13 May 2014
Charge code 0215 2566 0006
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 December 2012
All assets debenture
Delivered: 24 December 2012
Status: Satisfied
on 11 February 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Debenture
Delivered: 25 August 2009
Status: Satisfied
on 2 September 2014
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2009
All assets debenture
Delivered: 6 July 2009
Status: Satisfied
on 25 April 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 August 1991
Fixed charge
Delivered: 14 August 1991
Status: Satisfied
on 19 August 2009
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of first charge on book and other debts present and…
21 January 1988
Single debenture
Delivered: 2 February 1988
Status: Satisfied
on 19 August 2009
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…