MAX PROPERTY 2 LIMITED
LONDON PRESTBURY 1 TWENTY ONE LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 06492749
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address ASTICUS BUILDING, 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017; Appointment of Mr Simon David Austin Davies as a director on 28 February 2017; Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017. The most likely internet sites of MAX PROPERTY 2 LIMITED are www.maxproperty2.co.uk, and www.max-property-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Max Property 2 Limited is a Private Limited Company. The company registration number is 06492749. Max Property 2 Limited has been working since 04 February 2008. The present status of the company is Active. The registered address of Max Property 2 Limited is Asticus Building 21 Palmer Street London England Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. DAVIES, Simon David Austin is a Director of the company. KATAKY, Gemma Nandita is a Director of the company. VASILEV, Panayot Kostadinov is a Director of the company. WARNES, Christopher Michael is a Director of the company. Secretary GUMM, Sandra Louise has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director EVANS, Timothy James has been resigned. Director GUMM, Sandra Louise has been resigned. Director LESLAU, Nicholas Mark has been resigned. Director LOCK, James Robert has been resigned. Director MAWJI-KARIM, Farhad has been resigned. Director MCCLURE, David Robert has been resigned. Director PEGLER, Michael John has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 18 August 2014

Director
BINGHAM, Jason Christopher
Appointed Date: 28 February 2017
46 years old

Director
DAVIES, Simon David Austin
Appointed Date: 28 February 2017
49 years old

Director
KATAKY, Gemma Nandita
Appointed Date: 24 May 2016
42 years old

Director
VASILEV, Panayot Kostadinov
Appointed Date: 28 February 2017
49 years old

Director
WARNES, Christopher Michael
Appointed Date: 28 February 2017
48 years old

Resigned Directors

Secretary
GUMM, Sandra Louise
Resigned: 18 August 2014
Appointed Date: 04 February 2008

Secretary
OLSWANG COSEC LIMITED
Resigned: 04 February 2008
Appointed Date: 04 February 2008

Director
EVANS, Timothy James
Resigned: 18 August 2014
Appointed Date: 04 February 2008
55 years old

Director
GUMM, Sandra Louise
Resigned: 18 August 2014
Appointed Date: 04 February 2008
59 years old

Director
LESLAU, Nicholas Mark
Resigned: 18 August 2014
Appointed Date: 04 February 2008
66 years old

Director
LOCK, James Robert
Resigned: 28 February 2017
Appointed Date: 26 February 2015
49 years old

Director
MAWJI-KARIM, Farhad
Resigned: 28 February 2017
Appointed Date: 15 August 2014
56 years old

Director
MCCLURE, David Robert
Resigned: 24 May 2016
Appointed Date: 18 August 2014
47 years old

Director
PEGLER, Michael John
Resigned: 26 February 2015
Appointed Date: 18 August 2014
49 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 04 February 2008
Appointed Date: 04 February 2008

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 04 February 2008
Appointed Date: 04 February 2008

Persons With Significant Control

Max Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAX PROPERTY 2 LIMITED Events

07 Mar 2017
Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017
07 Mar 2017
Appointment of Mr Simon David Austin Davies as a director on 28 February 2017
07 Mar 2017
Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017
07 Mar 2017
Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017
07 Mar 2017
Termination of appointment of James Robert Lock as a director on 28 February 2017
...
... and 55 more events
11 Feb 2008
Director resigned
11 Feb 2008
New secretary appointed;new director appointed
11 Feb 2008
New director appointed
11 Feb 2008
New director appointed
04 Feb 2008
Incorporation