MAIDAID LIMITED
LONDON GREY SIMMONDS LIMITED GREY SIMMONDS MAIDAID LIMITED GREY SIMMONDS (MANOR) LIMITED GOWERCROSS LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 03589264
Status Active
Incorporation Date 29 June 1998
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 60,000 ; Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016. The most likely internet sites of MAIDAID LIMITED are www.maidaid.co.uk, and www.maidaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Maidaid Limited is a Private Limited Company. The company registration number is 03589264. Maidaid Limited has been working since 29 June 1998. The present status of the company is Active. The registered address of Maidaid Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . REYNOLDS, David Carson is a Secretary of the company. GREGORY, Martin Paul is a Director of the company. REYNOLDS, David Carson is a Director of the company. Secretary FRANKS, Paul Henery has been resigned. Secretary GREGORY, Martin Paul has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FRANKS, Paul Henery has been resigned. Director FREEMAN, Andrew James has been resigned. Director HOUSDEN, Giles Morris has been resigned. Director HOUSDEN, Giles Morris has been resigned. Director HUDDLESTONE, Derek Alfred has been resigned. Director KEITH, Roger Graham has been resigned. Director PALMER, Alan has been resigned. Director ROSE, Philip James, Operations Director has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REYNOLDS, David Carson
Appointed Date: 01 January 2016

Director
GREGORY, Martin Paul
Appointed Date: 19 December 2001
63 years old

Director
REYNOLDS, David Carson
Appointed Date: 01 January 2016
53 years old

Resigned Directors

Secretary
FRANKS, Paul Henery
Resigned: 18 December 2001
Appointed Date: 03 July 1998

Secretary
GREGORY, Martin Paul
Resigned: 31 December 2015
Appointed Date: 19 December 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 July 1998
Appointed Date: 29 June 1998

Director
FRANKS, Paul Henery
Resigned: 18 December 2001
Appointed Date: 03 July 1998
71 years old

Director
FREEMAN, Andrew James
Resigned: 31 May 2001
Appointed Date: 14 July 1998
60 years old

Director
HOUSDEN, Giles Morris
Resigned: 17 December 2008
Appointed Date: 19 December 2001
65 years old

Director
HOUSDEN, Giles Morris
Resigned: 28 September 2001
Appointed Date: 28 July 2000
65 years old

Director
HUDDLESTONE, Derek Alfred
Resigned: 17 December 2008
Appointed Date: 14 July 1998
81 years old

Director
KEITH, Roger Graham
Resigned: 31 December 2015
Appointed Date: 19 December 2001
71 years old

Director
PALMER, Alan
Resigned: 31 December 2015
Appointed Date: 19 December 2001
77 years old

Director
ROSE, Philip James, Operations Director
Resigned: 28 July 2000
Appointed Date: 03 July 1998
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 July 1998
Appointed Date: 29 June 1998

MAIDAID LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 60,000

19 Jan 2016
Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016
19 Jan 2016
Termination of appointment of Martin Paul Gregory as a secretary on 31 December 2015
14 Jan 2016
Termination of appointment of Roger Graham Keith as a director on 31 December 2015
...
... and 86 more events
10 Jul 1998
Director resigned
10 Jul 1998
Secretary resigned
03 Jul 1998
Memorandum and Articles of Association
03 Jul 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Jun 1998
Incorporation

MAIDAID LIMITED Charges

9 October 2006
Fixed and floating charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Debenture
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1999
Mortgage debenture
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…