MAYLINE INTERTRADE LIMITED
LONDON MAYLINE INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1W 8RS

Company number 03204455
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address FOURTH FLOOR, 20 MARGARET STREET, LONDON, W1W 8RS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 5,000 ; Total exemption full accounts made up to 31 July 2015; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 5,000 . The most likely internet sites of MAYLINE INTERTRADE LIMITED are www.maylineintertrade.co.uk, and www.mayline-intertrade.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and five months. Mayline Intertrade Limited is a Private Limited Company. The company registration number is 03204455. Mayline Intertrade Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Mayline Intertrade Limited is Fourth Floor 20 Margaret Street London W1w 8rs. The company`s financial liabilities are £207.03k. It is £-201.64k against last year. The cash in hand is £76.41k. It is £-62.62k against last year. And the total assets are £313.49k, which is £-4030.11k against last year. OAKLAND SECRETARIES LTD is a Secretary of the company. GILFILLAN, Andrew James is a Director of the company. MAPLERIVER LIMITED is a Director of the company. WILLOWPORT LIMITED is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director GEORGE, Matthew Scott has been resigned. Director GRAY, Michael Andrew has been resigned. Director HUNT, John Robert Stuart Wortley has been resigned. Director KYTHREOTIS, Paul has been resigned. Director LANE, Thomas has been resigned. Director MARSHALL, Rebecca Jane has been resigned. Director PARKER, Jonathan David has been resigned. Director STEWART, Christopher Paul has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director WEIR, Angela Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director CROWNBROOK LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


mayline intertrade Key Finiance

LIABILITIES £207.03k
-50%
CASH £76.41k
-46%
TOTAL ASSETS £313.49k
-93%
All Financial Figures

Current Directors

Secretary
OAKLAND SECRETARIES LTD
Appointed Date: 01 February 2006

Director
GILFILLAN, Andrew James
Appointed Date: 19 December 2012
43 years old

Director
MAPLERIVER LIMITED
Appointed Date: 01 February 2006

Director
WILLOWPORT LIMITED
Appointed Date: 19 May 2008

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 01 February 2006
Appointed Date: 28 May 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 May 1996
Appointed Date: 28 May 1996

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 29 April 1997
75 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 29 April 1997
61 years old

Director
GEORGE, Matthew Scott
Resigned: 29 April 1997
Appointed Date: 28 May 1996
57 years old

Director
GRAY, Michael Andrew
Resigned: 30 July 2004
Appointed Date: 31 January 2004
59 years old

Director
HUNT, John Robert Stuart Wortley
Resigned: 19 December 2012
Appointed Date: 01 October 2010
65 years old

Director
KYTHREOTIS, Paul
Resigned: 01 February 2006
Appointed Date: 30 July 2004
58 years old

Director
LANE, Thomas
Resigned: 01 February 2006
Appointed Date: 21 July 2003
64 years old

Director
MARSHALL, Rebecca Jane
Resigned: 31 January 2004
Appointed Date: 02 July 2002
67 years old

Director
PARKER, Jonathan David
Resigned: 29 January 1999
Appointed Date: 28 May 1996
58 years old

Director
STEWART, Christopher Paul
Resigned: 02 July 2002
Appointed Date: 29 January 1999
54 years old

Director
TAYLOR, Anthony Michael
Resigned: 02 July 2002
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 21 July 2003
Appointed Date: 01 June 1998
73 years old

Director
WEIR, Angela Jane
Resigned: 29 April 1997
Appointed Date: 16 July 1996
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 May 1996
Appointed Date: 28 May 1996

Director
CROWNBROOK LIMITED
Resigned: 19 May 2008
Appointed Date: 01 February 2006

MAYLINE INTERTRADE LIMITED Events

31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000

27 Apr 2016
Total exemption full accounts made up to 31 July 2015
17 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000

17 Jun 2015
Secretary's details changed for Oakland Secretaries Ltd on 30 May 2014
17 Jun 2015
Director's details changed for Mapleriver Limited on 3 October 2014
...
... and 102 more events
18 Jun 1996
Secretary resigned
15 Jun 1996
Accounting reference date shortened from 31/05/97 to 31/12/96
14 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jun 1996
Registered office changed on 13/06/96 from: 788-790 finchley road london NW11 7UR
28 May 1996
Incorporation