MAXWELL & CO LIMITED
FARNHAM MILLBRIDGE CONSULTING LIMITED

Hellopages » Surrey » Waverley » GU9 8BB

Company number 03498433
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address MAXWELL & CO, THE GRANARY HONES YARD, 1 WAVERLEY LANE, FARNHAM, SURREY, GU9 8BB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Geoffrey Alan Waterhouse as a director on 8 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MAXWELL & CO LIMITED are www.maxwellco.co.uk, and www.maxwell-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Maxwell Co Limited is a Private Limited Company. The company registration number is 03498433. Maxwell Co Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Maxwell Co Limited is Maxwell Co The Granary Hones Yard 1 Waverley Lane Farnham Surrey Gu9 8bb. . MAXWELL, Benjamin Hugh is a Secretary of the company. BONE, Kenneth William is a Director of the company. MAXWELL, Hugh William George is a Director of the company. Secretary FRANCIS, Paul Anthony has been resigned. Secretary HAMBURGER, Anne Ninka has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FRANCIS, Paul Anthony has been resigned. Director WATERHOUSE, Geoffrey Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MAXWELL, Benjamin Hugh
Appointed Date: 11 September 2008

Director
BONE, Kenneth William
Appointed Date: 01 November 2013
75 years old

Director
MAXWELL, Hugh William George
Appointed Date: 23 January 1998
82 years old

Resigned Directors

Secretary
FRANCIS, Paul Anthony
Resigned: 31 December 2000
Appointed Date: 23 January 1998

Secretary
HAMBURGER, Anne Ninka
Resigned: 11 September 2008
Appointed Date: 01 January 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Director
FRANCIS, Paul Anthony
Resigned: 31 December 2000
Appointed Date: 23 January 1998
60 years old

Director
WATERHOUSE, Geoffrey Alan
Resigned: 08 February 2017
Appointed Date: 01 September 2006
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Persons With Significant Control

Mr Hugh William George Maxwell
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MAXWELL & CO LIMITED Events

13 Feb 2017
Confirmation statement made on 23 January 2017 with updates
08 Feb 2017
Termination of appointment of Geoffrey Alan Waterhouse as a director on 8 February 2017
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
28 Jan 1998
New secretary appointed;new director appointed
28 Jan 1998
New director appointed
28 Jan 1998
Secretary resigned
28 Jan 1998
Director resigned
23 Jan 1998
Incorporation

MAXWELL & CO LIMITED Charges

7 April 2003
Debenture
Delivered: 9 April 2003
Status: Satisfied on 14 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…