MAXISUDDEN LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 1SH

Company number 02298295
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address 2 UPPER TACHBROOK STREET, LONDON, SW1V 1SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of MAXISUDDEN LIMITED are www.maxisudden.co.uk, and www.maxisudden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxisudden Limited is a Private Limited Company. The company registration number is 02298295. Maxisudden Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Maxisudden Limited is 2 Upper Tachbrook Street London Sw1v 1sh. . PEACHTREE SERVICES LIMITED is a Secretary of the company. LORIMER, Mark Basil Andrew is a Director of the company. IONA INVESTMENTS LIMITED is a Director of the company. Secretary HUDSON RIVER TRADING LIMITED has been resigned. Secretary PEACHTREE TRADING LIMITED has been resigned. Secretary PEACHTREE SERVICES LIMITED has been resigned. Director LORIMER, Mark Basil Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEACHTREE SERVICES LIMITED
Appointed Date: 15 December 2004

Director
LORIMER, Mark Basil Andrew
Appointed Date: 06 January 2010
71 years old

Director
IONA INVESTMENTS LIMITED
Appointed Date: 20 January 2003

Resigned Directors

Secretary
HUDSON RIVER TRADING LIMITED
Resigned: 31 December 1996

Secretary
PEACHTREE TRADING LIMITED
Resigned: 15 December 2004
Appointed Date: 31 December 1996

Secretary
PEACHTREE SERVICES LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Director
LORIMER, Mark Basil Andrew
Resigned: 20 January 2003
71 years old

Persons With Significant Control

Mr Christopher Keith Le Pelley
Notified on: 31 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Roy Priest
Notified on: 31 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAXISUDDEN LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

04 Nov 2015
Accounts for a dormant company made up to 31 March 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2

...
... and 74 more events
01 Mar 1990
Particulars of mortgage/charge

02 Dec 1988
Accounting reference date notified as 31/03

31 Oct 1988
Secretary resigned;new secretary appointed;new director appointed

31 Oct 1988
Registered office changed on 31/10/88 from: 2 baches street london N1 6UB

20 Sep 1988
Incorporation

MAXISUDDEN LIMITED Charges

27 February 1990
Debenture
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Rasoners PLC
Description: The company's interest in the f/hold property k/a unit 'j'…