MATURITY UK LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1XE

Company number 04944982
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address STANDARD HOUSE, WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 35,000 . The most likely internet sites of MATURITY UK LIMITED are www.maturityuk.co.uk, and www.maturity-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Maturity Uk Limited is a Private Limited Company. The company registration number is 04944982. Maturity Uk Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Maturity Uk Limited is Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1xe. . KARG, Thomas is a Secretary of the company. THE BRIARS GROUP LIMITED is a Secretary of the company. BUCHMANN, Hubert is a Director of the company. KARG, Thomas is a Director of the company. Secretary SIMPSON, Alan John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MICHAELS, Paul Ian has been resigned. Director MORRISON, Paul John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KARG, Thomas
Appointed Date: 21 March 2006

Secretary
THE BRIARS GROUP LIMITED
Appointed Date: 14 January 2009

Director
BUCHMANN, Hubert
Appointed Date: 05 December 2005
69 years old

Director
KARG, Thomas
Appointed Date: 05 December 2005
57 years old

Resigned Directors

Secretary
SIMPSON, Alan John
Resigned: 20 March 2006
Appointed Date: 27 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
MICHAELS, Paul Ian
Resigned: 05 December 2005
Appointed Date: 27 October 2003
63 years old

Director
MORRISON, Paul John
Resigned: 05 December 2005
Appointed Date: 24 February 2004
66 years old

Persons With Significant Control

Mr Hubert Buchmann
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Karg
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATURITY UK LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
25 May 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 35,000

26 Aug 2015
Total exemption full accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 35,000

...
... and 37 more events
16 Mar 2004
New director appointed
04 Feb 2004
Ad 29/01/04--------- £ si 34999@1=34999 £ ic 1/35000
04 Nov 2003
Accounting reference date extended from 31/10/04 to 31/12/04
28 Oct 2003
Secretary resigned
27 Oct 2003
Incorporation