MAP CONTRACTS LTD
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 05281306
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address LEVEL 1 BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of MAP CONTRACTS LTD are www.mapcontracts.co.uk, and www.map-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Map Contracts Ltd is a Private Limited Company. The company registration number is 05281306. Map Contracts Ltd has been working since 09 November 2004. The present status of the company is Active. The registered address of Map Contracts Ltd is Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent Tn4 8bs. . WHEELER, Paul Lawrence is a Director of the company. Secretary WHITMORE, Kim has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MARTIN, Benjamin Mark Nicholas has been resigned. Director PEAL, Christopher has been resigned. Director WHEELER, Nicola Anne has been resigned. Director WHEELER, Paul Lawrence has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WHEELER, Paul Lawrence
Appointed Date: 26 November 2004
50 years old

Resigned Directors

Secretary
WHITMORE, Kim
Resigned: 01 December 2008
Appointed Date: 26 November 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 November 2004
Appointed Date: 09 November 2004

Director
MARTIN, Benjamin Mark Nicholas
Resigned: 09 November 2010
Appointed Date: 14 July 2008
50 years old

Director
PEAL, Christopher
Resigned: 06 July 2012
Appointed Date: 02 November 2011
58 years old

Director
WHEELER, Nicola Anne
Resigned: 16 November 2009
Appointed Date: 08 September 2008
50 years old

Director
WHEELER, Paul Lawrence
Resigned: 26 November 2004
Appointed Date: 26 November 2004
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 November 2004
Appointed Date: 09 November 2004

Persons With Significant Control

Mr Paul Lawrence Wheeler
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A B Canham & Son
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAP CONTRACTS LTD Events

23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
20 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

10 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

17 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
16 Feb 2005
New director appointed
16 Feb 2005
New secretary appointed
11 Nov 2004
Director resigned
11 Nov 2004
Secretary resigned
09 Nov 2004
Incorporation

MAP CONTRACTS LTD Charges

3 April 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…