MAYTECH COMMUNICATIONS LTD
KENT MAYTECH PUBLISHING LTD.

Hellopages » East Sussex » Wealden » TN3 9LA

Company number 03207620
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address COBBARN HOUSE ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN3 9LA
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 152.7 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MAYTECH COMMUNICATIONS LTD are www.maytechcommunications.co.uk, and www.maytech-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Maytech Communications Ltd is a Private Limited Company. The company registration number is 03207620. Maytech Communications Ltd has been working since 04 June 1996. The present status of the company is Active. The registered address of Maytech Communications Ltd is Cobbarn House Eridge Green Tunbridge Wells Kent Tn3 9la. The company`s financial liabilities are £19.12k. It is £-476.25k against last year. And the total assets are £230.02k, which is £-38.17k against last year. FREEMAN, Christine Marguerite is a Secretary of the company. FREEMAN, Antony Peter is a Director of the company. FUTERKO, Mykhaylo is a Director of the company. LYNCH, John Marcus is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DREDGE, Spencer Neal has been resigned. The company operates in "Data processing, hosting and related activities".


maytech communications Key Finiance

LIABILITIES £19.12k
-97%
CASH n/a
TOTAL ASSETS £230.02k
-15%
All Financial Figures

Current Directors

Secretary
FREEMAN, Christine Marguerite
Appointed Date: 04 June 1996

Director
FREEMAN, Antony Peter
Appointed Date: 04 June 1996
75 years old

Director
FUTERKO, Mykhaylo
Appointed Date: 14 December 2012
46 years old

Director
LYNCH, John Marcus
Appointed Date: 01 December 2011
48 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996

Director
DREDGE, Spencer Neal
Resigned: 31 December 2014
Appointed Date: 31 May 2013
52 years old

MAYTECH COMMUNICATIONS LTD Events

07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 152.7

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 152.7

19 May 2015
Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
...
... and 53 more events
15 Sep 1997
Resolutions
  • ELRES ‐ Elective resolution

15 Sep 1997
Return made up to 04/06/97; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jan 1997
Company name changed data text publishing LIMITED\certificate issued on 20/01/97
11 Jun 1996
Secretary resigned
04 Jun 1996
Incorporation

MAYTECH COMMUNICATIONS LTD Charges

27 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…