MAE INVESTMENTS LIMITED
ROMSEY LEIGH WEBB PROPERTIES LIMITED VENTPLAN PROPERTIES LIMITED

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 04537208
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 3 - 4, EASTWOOD COURT BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MAE INVESTMENTS LIMITED are www.maeinvestments.co.uk, and www.mae-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mae Investments Limited is a Private Limited Company. The company registration number is 04537208. Mae Investments Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Mae Investments Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. . WEBB, Mark St John is a Secretary of the company. HAYNES, Emma Felicity is a Director of the company. WEBB, Adrian Nicholas is a Director of the company. WEBB, Mark St John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WEBB, Leigh St John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEBB, Mark St John
Appointed Date: 13 November 2002

Director
HAYNES, Emma Felicity
Appointed Date: 21 December 2005
58 years old

Director
WEBB, Adrian Nicholas
Appointed Date: 21 December 2005
61 years old

Director
WEBB, Mark St John
Appointed Date: 13 November 2002
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 November 2002
Appointed Date: 17 September 2002

Director
WEBB, Leigh St John
Resigned: 21 December 2005
Appointed Date: 13 November 2002
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 November 2002
Appointed Date: 17 September 2002

Persons With Significant Control

Mr Mark St John Webb
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Felicity Haynes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Nicholas Webb
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAE INVESTMENTS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Oct 2016
Confirmation statement made on 17 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300

24 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
26 Nov 2002
Secretary resigned
26 Nov 2002
New secretary appointed;new director appointed
26 Nov 2002
New director appointed
19 Nov 2002
Registered office changed on 19/11/02 from: 788-790 finchley road london NW11 7TJ
17 Sep 2002
Incorporation

MAE INVESTMENTS LIMITED Charges

22 June 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Leigh St John Webb, Mark St John Webb, Alan Cowgill and Hugh Mcneill
Description: Land on the north side of marshwood close canterbury kent.
14 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 21 September 2013
Persons entitled: National Westminster Bank PLC
Description: Former emsar premises station approach four marks alton…
14 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 21 September 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 3B andes road nursling industrial estate southampton…
14 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 21 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…