MAXWELL AMENITY LTD
TELFORD AMENITY LAND SOLUTIONS LIMITED AMENITY LAND SERVICES LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF6 5DY
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

Secretary
BARROW, Geoffrey
Appointed Date: 08 June 2010

Director
CARR, Jonathan Charles
Appointed Date: 01 January 1988
79 years old

Director
RICHARDS, John Peter
Appointed Date: 14 August 2009
75 years old

Director
RIGGALL, John Robert

68 years old

Director
SALTMAN, David Anthony
Appointed Date: 14 August 2009
58 years old

Resigned Directors

Secretary
BURTON, Duncan Owen
Resigned: 08 June 2010
Appointed Date: 01 April 2000

Secretary
CARR, Jonathan Charles
Resigned: 31 March 2000

Director
BOLLAND, Robert David Fenton
Resigned: 14 August 2009
86 years old

Director
CARR, Jonathan Charles
Resigned: 31 March 2000
79 years old

Director
EDMUNDS, Clive
Resigned: 31 October 1992
68 years old

Director
REYNOLDS, John Charles
Resigned: 31 December 2002
Appointed Date: 01 September 1999
75 years old

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

Director
WHIPP, Brian Malcolm
Resigned: 31 October 1997
Appointed Date: 01 December 1993
90 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
  • GBP 142,571.5

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
14 Dec 1987
S-div

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

MAXWELL AMENITY LTD Charges

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…