MAXON MOTOR UK LTD
WOKINGHAM MAXON UK LIMITED

Hellopages » Berkshire » Wokingham » RG40 4QW
Company number 03745727
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address MAXON HOUSE HOGWOOD LANE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4QW
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of MAXON MOTOR UK LTD are www.maxonmotoruk.co.uk, and www.maxon-motor-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Fleet Rail Station is 6.4 miles; to Bracknell Rail Station is 6.5 miles; to Camberley Rail Station is 6.9 miles; to Farnborough North Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxon Motor Uk Ltd is a Private Limited Company. The company registration number is 03745727. Maxon Motor Uk Ltd has been working since 30 March 1999. The present status of the company is Active. The registered address of Maxon Motor Uk Ltd is Maxon House Hogwood Lane Finchampstead Wokingham Berkshire Rg40 4qw. . ELLENDEN, Keith Anthony is a Secretary of the company. ELLENDEN, Keith Anthony is a Director of the company. ELMIGER, Eugen is a Director of the company. HERGER, Felix is a Director of the company. MASON, William Joseph is a Director of the company. Secretary MCCANN, Margaret Mary has been resigned. Secretary REES, Christopher Wyn has been resigned. Secretary KEITH ELLENDEN has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAUN, Karl Walter has been resigned. Director GUTTORIELLO, Angelo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
ELLENDEN, Keith Anthony
Appointed Date: 01 January 2011

Director
ELLENDEN, Keith Anthony
Appointed Date: 23 January 2004
82 years old

Director
ELMIGER, Eugen
Appointed Date: 01 January 2009
62 years old

Director
HERGER, Felix
Appointed Date: 23 January 2004
59 years old

Director
MASON, William Joseph
Appointed Date: 01 November 2010
50 years old

Resigned Directors

Secretary
MCCANN, Margaret Mary
Resigned: 23 January 2004
Appointed Date: 05 May 2000

Secretary
REES, Christopher Wyn
Resigned: 05 May 2000
Appointed Date: 30 March 1999

Secretary
KEITH ELLENDEN
Resigned: 23 July 2010
Appointed Date: 23 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Director
BRAUN, Karl Walter
Resigned: 23 January 2004
Appointed Date: 30 March 1999
80 years old

Director
GUTTORIELLO, Angelo
Resigned: 09 July 2010
Appointed Date: 01 January 2009
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

MAXON MOTOR UK LTD Events

26 Apr 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000

12 Apr 2015
Full accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000

05 Sep 2014
Full accounts made up to 31 December 2013
...
... and 71 more events
30 Jun 1999
Secretary resigned
30 Jun 1999
Director resigned
30 Jun 1999
Registered office changed on 30/06/99 from: 90 fetter lane london EC4A 1JP
10 May 1999
Company name changed maxon uk LIMITED\certificate issued on 10/05/99
30 Mar 1999
Incorporation

MAXON MOTOR UK LTD Charges

12 December 2002
Debenture deed
Delivered: 17 December 2002
Status: Satisfied on 26 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Mortgage deed
Delivered: 23 July 2002
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being unit a haywood lane…