MAAS INTERNATIONAL LIMITED
LONDON BUTLERS SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 02388146
Status Liquidation
Incorporation Date 23 May 1989
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from Unit C Proligis Park Twelvetrees Crescent Bromley by Bow London E3 3JG to 66 Prescot Street London E1 8NN on 13 May 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MAAS INTERNATIONAL LIMITED are www.maasinternational.co.uk, and www.maas-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maas International Limited is a Private Limited Company. The company registration number is 02388146. Maas International Limited has been working since 23 May 1989. The present status of the company is Liquidation. The registered address of Maas International Limited is 66 Prescot Street London E1 8nn. . FIJNAUT, Wouter is a Director of the company. MAAS INTERNATIONAL GROUP B.V. is a Director of the company. Secretary MESSERSCHMIDT, Franciscus Johannes Maria has been resigned. Secretary MITCHELL, Ian Brian has been resigned. Secretary RICHARDS, Alan John has been resigned. Secretary VERNOOY, Thomas Maria has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BRIGHT, Richard Cameron has been resigned. Director KOBEISSI, Mario has been resigned. Director MARTENS, Cornelis Henricus Marie has been resigned. Director MESSERSCHMIDT, Franciscus Johannes Maria has been resigned. Director MITCHELL, Ian Brian has been resigned. Director NEWLAND, Scott Anthony has been resigned. Director RICHARDS, Alan John has been resigned. Director SCARFE, Nigel Stanley Gordon has been resigned. Director STONE, Mark James has been resigned. Director THOMAS, Christopher Owen has been resigned. Director VAN DEN HAZENKAMP, Martijn Vincent, Drs has been resigned. Director VERNOOIJ, Tom Middelkoop has been resigned. Director VERNOOY, Thomas Maria has been resigned. The company operates in "Other food services".


Current Directors

Director
FIJNAUT, Wouter
Appointed Date: 11 November 2014
54 years old

Director
MAAS INTERNATIONAL GROUP B.V.
Appointed Date: 01 January 2014

Resigned Directors

Secretary
MESSERSCHMIDT, Franciscus Johannes Maria
Resigned: 28 January 2002
Appointed Date: 21 November 2000

Secretary
MITCHELL, Ian Brian
Resigned: 01 July 2005
Appointed Date: 31 August 2003

Secretary
RICHARDS, Alan John
Resigned: 21 November 2000

Secretary
VERNOOY, Thomas Maria
Resigned: 30 May 2003
Appointed Date: 28 March 2002

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 30 September 2010
Appointed Date: 15 December 2005

Director
BRIGHT, Richard Cameron
Resigned: 21 November 2000
79 years old

Director
KOBEISSI, Mario
Resigned: 31 August 2003
Appointed Date: 21 November 2000
75 years old

Director
MARTENS, Cornelis Henricus Marie
Resigned: 01 January 2014
Appointed Date: 10 November 2006
66 years old

Director
MESSERSCHMIDT, Franciscus Johannes Maria
Resigned: 28 January 2002
Appointed Date: 16 September 1997
70 years old

Director
MITCHELL, Ian Brian
Resigned: 01 July 2005
Appointed Date: 31 August 2003
57 years old

Director
NEWLAND, Scott Anthony
Resigned: 11 December 2006
Appointed Date: 31 August 2003
57 years old

Director
RICHARDS, Alan John
Resigned: 21 November 2000
80 years old

Director
SCARFE, Nigel Stanley Gordon
Resigned: 01 February 2012
Appointed Date: 16 November 2006
62 years old

Director
STONE, Mark James
Resigned: 11 November 2014
Appointed Date: 24 February 2012
42 years old

Director
THOMAS, Christopher Owen
Resigned: 10 December 1998
80 years old

Director
VAN DEN HAZENKAMP, Martijn Vincent, Drs
Resigned: 18 November 2005
Appointed Date: 31 August 2003
52 years old

Director
VERNOOIJ, Tom Middelkoop
Resigned: 20 December 2005
Appointed Date: 18 November 2005
82 years old

Director
VERNOOY, Thomas Maria
Resigned: 30 May 2003
Appointed Date: 28 March 2002
82 years old

MAAS INTERNATIONAL LIMITED Events

13 May 2016
Registered office address changed from Unit C Proligis Park Twelvetrees Crescent Bromley by Bow London E3 3JG to 66 Prescot Street London E1 8NN on 13 May 2016
10 May 2016
Declaration of solvency
10 May 2016
Appointment of a voluntary liquidator
13 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22

24 Mar 2016
Satisfaction of charge 3 in full
...
... and 131 more events
20 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jul 1989
Memorandum and Articles of Association
03 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1989
Company name changed diplema 190 LIMITED\certificate issued on 03/07/89
23 May 1989
Incorporation

MAAS INTERNATIONAL LIMITED Charges

4 March 2013
A security agreement
Delivered: 15 March 2013
Status: Satisfied on 14 May 2015
Persons entitled: Abn Amro Bank N.V. (The Security Agent)
Description: First legal mortgage all estates or interests in any f/h or…
19 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 24 March 2016
Persons entitled: Abn Amro Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
30 March 2000
Guarantee & debenture
Delivered: 17 April 2000
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
6 August 1989
Debenture
Delivered: 11 August 1989
Status: Satisfied on 27 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…