MADDISON ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AW

Company number 03187950
Status Active - Proposal to Strike off
Incorporation Date 18 April 1996
Company Type Private Limited Company
Address 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Mr David Nicholas Solly as a director on 21 September 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of MADDISON ASSOCIATES LIMITED are www.maddisonassociates.co.uk, and www.maddison-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maddison Associates Limited is a Private Limited Company. The company registration number is 03187950. Maddison Associates Limited has been working since 18 April 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Maddison Associates Limited is 5th Floor 86 Jermyn Street London Sw1y 6aw. . LONDON SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Deborah Jane is a Director of the company. SOLLY, David Nicholas is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director BRINER, Robert Philip has been resigned. Director BROOKS, Martin has been resigned. Director BRUPPACHER, Charles Mark, Dr has been resigned. Director CALLIN, Robert Edward has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director GRASSICK, James William has been resigned. Director PARKER, Jonathan David has been resigned. Director PETRE MEARS, Edward has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. Director ROWLEY, William Simon Aynsley has been resigned. Director TOWERS, Peter Thomas has been resigned. Director VACRI, Roberta has been resigned. Director WISE, Richard James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 12 May 2009

Director
ANDERSON, Deborah Jane
Appointed Date: 01 June 2015
54 years old

Director
SOLLY, David Nicholas
Appointed Date: 21 September 2016
53 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 02 May 1997
Appointed Date: 18 April 1996

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 02 May 1997

Secretary
JORDAN COSEC LIMITED
Resigned: 12 May 2009
Appointed Date: 02 February 2009

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 02 May 1997
Appointed Date: 18 April 1996

Director
BRINER, Robert Philip
Resigned: 12 May 2009
Appointed Date: 01 June 2006
70 years old

Director
BROOKS, Martin
Resigned: 01 December 2013
Appointed Date: 01 May 2012
59 years old

Director
BRUPPACHER, Charles Mark, Dr
Resigned: 12 May 2009
Appointed Date: 01 June 2006
78 years old

Director
CALLIN, Robert Edward
Resigned: 21 May 2001
Appointed Date: 31 May 1998
70 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 31 May 1998
Appointed Date: 02 May 1997

Director
GRASSICK, James William
Resigned: 31 May 1998
Appointed Date: 02 May 1997
66 years old

Director
PARKER, Jonathan David
Resigned: 01 June 2015
Appointed Date: 01 December 2013
58 years old

Director
PETRE MEARS, Edward
Resigned: 22 July 2004
Appointed Date: 21 May 2001
56 years old

Director
PETRE-MEARS, Sarah Louise
Resigned: 22 July 2004
Appointed Date: 21 May 2001
51 years old

Director
ROWLEY, William Simon Aynsley
Resigned: 21 May 2001
Appointed Date: 31 May 1998
76 years old

Director
TOWERS, Peter Thomas
Resigned: 12 May 2009
Appointed Date: 22 July 2004
95 years old

Director
VACRI, Roberta
Resigned: 01 December 2013
Appointed Date: 12 May 2009
50 years old

Director
WISE, Richard James
Resigned: 01 May 2012
Appointed Date: 12 May 2009
67 years old

MADDISON ASSOCIATES LIMITED Events

05 Oct 2016
Total exemption full accounts made up to 31 December 2015
21 Sep 2016
Appointment of Mr David Nicholas Solly as a director on 21 September 2016
16 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

07 Oct 2015
Full accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

...
... and 88 more events
16 Jun 1997
New director appointed
16 Jun 1997
Secretary resigned
16 Jun 1997
Director resigned
06 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Apr 1996
Incorporation