MAXIM MOTHERWELL EUROCENTRAL CENTRE LIMITED
LONDON REGUS (MAXIM) LIMITED DUNWILCO (1590) LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 06752114
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MAXIM MOTHERWELL EUROCENTRAL CENTRE LIMITED are www.maximmotherwelleurocentralcentre.co.uk, and www.maxim-motherwell-eurocentral-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxim Motherwell Eurocentral Centre Limited is a Private Limited Company. The company registration number is 06752114. Maxim Motherwell Eurocentral Centre Limited has been working since 18 November 2008. The present status of the company is Active. The registered address of Maxim Motherwell Eurocentral Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. Director DIXON, Mark Leslie James has been resigned. Director LAWRIE, Colin Thomas has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director SPENCER, John Robert, Dr has been resigned. Director WALTERS, Xenia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 April 2011
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 12 May 2009
Appointed Date: 18 November 2008

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 12 May 2009
Appointed Date: 18 November 2008

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 12 May 2009
Appointed Date: 18 November 2008

Director
DIXON, Mark Leslie James
Resigned: 15 March 2014
Appointed Date: 12 May 2009
65 years old

Director
LAWRIE, Colin Thomas
Resigned: 12 May 2009
Appointed Date: 18 November 2008
54 years old

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 12 May 2009
60 years old

Director
SPENCER, John Robert, Dr
Resigned: 05 September 2014
Appointed Date: 15 March 2014
67 years old

Director
WALTERS, Xenia
Resigned: 15 April 2011
Appointed Date: 12 May 2009
55 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

MAXIM MOTHERWELL EUROCENTRAL CENTRE LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Company name changed regus (maxim) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10

18 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

...
... and 28 more events
21 May 2009
Appointment terminated director colin thomas lawrie
21 May 2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
21 May 2009
Registered office changed on 21/05/2009 from 5TH floor northwest wing bush house aldwych london WC2B 4EZ england
19 May 2009
Company name changed dunwilco (1590) LIMITED\certificate issued on 20/05/09
18 Nov 2008
Incorporation

MAXIM MOTHERWELL EUROCENTRAL CENTRE LIMITED Charges

17 February 2010
A deed of accession
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Regus No.1 Societe a Resonsabilite Limitee
Description: By way of a first floating charge all of its assets, book…