MAPLECIRCLE LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1JE

Company number 02372501
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address DORMY HOUSE, 43 KINGSBURY STREET, MARLBOROUGH, WILTSHIRE, SN8 1JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Appointment of James William Alfred Loader Pittams as a secretary on 25 February 2016. The most likely internet sites of MAPLECIRCLE LIMITED are www.maplecircle.co.uk, and www.maplecircle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Maplecircle Limited is a Private Limited Company. The company registration number is 02372501. Maplecircle Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of Maplecircle Limited is Dormy House 43 Kingsbury Street Marlborough Wiltshire Sn8 1je. . PITTAMS, James William Alfred Loader is a Secretary of the company. GURNEY, Melanie Susan is a Director of the company. PITTAMS, David Richard is a Director of the company. Secretary PAGE, Pamela has been resigned. Director GURNEY, Melanie Susan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PITTAMS, James William Alfred Loader
Appointed Date: 25 February 2016

Director

Director

Resigned Directors

Secretary
PAGE, Pamela
Resigned: 25 February 2016

Director
GURNEY, Melanie Susan
Resigned: 14 April 1993
66 years old

MAPLECIRCLE LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 5 April 2016
18 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

16 Mar 2016
Appointment of James William Alfred Loader Pittams as a secretary on 25 February 2016
16 Mar 2016
Termination of appointment of Pamela Page as a secretary on 25 February 2016
10 Jan 2016
Total exemption full accounts made up to 5 April 2015
...
... and 65 more events
08 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1989
Company name changed rapid 8019 LIMITED\certificate issued on 25/05/89

22 May 1989
Registered office changed on 22/05/89 from: classic house 174-180 old street london EC1V 9BP

14 Apr 1989
Incorporation

MAPLECIRCLE LIMITED Charges

31 January 1995
Legal mortgage
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a shirlaine, little park farm road…
10 February 1992
Legal mortgage
Delivered: 12 February 1992
Status: Satisfied on 7 July 1993
Persons entitled: National Westminster Bank PLC
Description: 16 & 26 nepaul road and 213 sidbury circular road north…