MAXTED CLOSE MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7QY

Company number 06489501
Status Active
Incorporation Date 31 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Louise Gray as a director on 30 November 2016; Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of MAXTED CLOSE MANAGEMENT COMPANY LIMITED are www.maxtedclosemanagementcompany.co.uk, and www.maxted-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Maxted Close Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06489501. Maxted Close Management Company Limited has been working since 31 January 2008. The present status of the company is Active. The registered address of Maxted Close Management Company Limited is Fisher House 84 Fisherton Street Salisbury Sp2 7qy. . REMUS MANAGEMENT LIMITED is a Secretary of the company. HOLDEN, Caron is a Director of the company. Secretary RHL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Warwick James has been resigned. Director CHASE, James has been resigned. Director GRAY, Louise has been resigned. Director WRIGHT, Paul Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director RHL DIRECTORS LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


maxted close management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 19 October 2010

Director
HOLDEN, Caron
Appointed Date: 01 July 2015
46 years old

Resigned Directors

Secretary
RHL SECRETARIES LIMITED
Resigned: 19 October 2010
Appointed Date: 31 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2008
Appointed Date: 31 January 2008

Director
BARNES, Warwick James
Resigned: 21 August 2015
Appointed Date: 22 October 2012
57 years old

Director
CHASE, James
Resigned: 21 August 2015
Appointed Date: 22 October 2012
45 years old

Director
GRAY, Louise
Resigned: 30 November 2016
Appointed Date: 01 July 2015
49 years old

Director
WRIGHT, Paul Timothy
Resigned: 22 October 2012
Appointed Date: 27 September 2010
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 2008
Appointed Date: 31 January 2008

Director
RHL DIRECTORS LIMITED
Resigned: 22 October 2012
Appointed Date: 31 January 2008

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2013
Appointed Date: 31 January 2008

MAXTED CLOSE MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Termination of appointment of Louise Gray as a director on 30 November 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
26 Oct 2016
Accounts for a dormant company made up to 31 January 2016
01 Feb 2016
Annual return made up to 31 January 2016 no member list
21 Aug 2015
Termination of appointment of James Chase as a director on 21 August 2015
...
... and 32 more events
16 Apr 2008
Secretary appointed rhl secretaries LIMITED
16 Apr 2008
Director appointed rhl directors LIMITED
16 Apr 2008
Appointment terminated secretary swift incorporations LIMITED
16 Apr 2008
Appointment terminated director instant companies LIMITED
31 Jan 2008
Incorporation