MAE HOUSE MANAGEMENT LIMITED
WORTHING MAC HOUSE MANAGEMENT LIMITED

Hellopages » West Sussex » Worthing » BN12 4AD
Company number 05344771
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address 36A GORING ROAD, GORING BY SEA, WORTHING, WEST SUSSEX, BN12 4AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 25 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 5 . The most likely internet sites of MAE HOUSE MANAGEMENT LIMITED are www.maehousemanagement.co.uk, and www.mae-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Worthing Rail Station is 1.2 miles; to Angmering Rail Station is 3.8 miles; to Amberley Rail Station is 8.4 miles; to Pulborough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mae House Management Limited is a Private Limited Company. The company registration number is 05344771. Mae House Management Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Mae House Management Limited is 36a Goring Road Goring by Sea Worthing West Sussex Bn12 4ad. . FADEEVA, Yulia is a Director of the company. HOLDEN, Andrew William is a Director of the company. JONES, Emma is a Director of the company. PARMAR-GREAVES, Anita is a Director of the company. WEAVER, John is a Director of the company. Secretary BREACH, Veronica Susan has been resigned. Secretary EVANS, Antony James has been resigned. Secretary FOORD, Liam David has been resigned. Secretary SHELDON, Kim Denise has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CLEARY, Christopher John has been resigned. Director EVANS, Antony James has been resigned. Director FOORD, Liam David has been resigned. Director HAWKER, Marilyn Patricia has been resigned. Director MORAN, Hayley Jane has been resigned. Director SHELDON, Kim has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residents property management".


Current Directors

Director
FADEEVA, Yulia
Appointed Date: 10 September 2014
49 years old

Director
HOLDEN, Andrew William
Appointed Date: 16 June 2011
59 years old

Director
JONES, Emma
Appointed Date: 04 February 2011
50 years old

Director
PARMAR-GREAVES, Anita
Appointed Date: 01 March 2007
54 years old

Director
WEAVER, John
Appointed Date: 08 May 2015
58 years old

Resigned Directors

Secretary
BREACH, Veronica Susan
Resigned: 31 January 2015
Appointed Date: 01 August 2011

Secretary
EVANS, Antony James
Resigned: 01 September 2006
Appointed Date: 20 February 2005

Secretary
FOORD, Liam David
Resigned: 04 February 2011
Appointed Date: 01 September 2006

Secretary
SHELDON, Kim Denise
Resigned: 01 August 2011
Appointed Date: 01 February 2011

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 February 2005
Appointed Date: 27 January 2005

Director
CLEARY, Christopher John
Resigned: 01 August 2011
Appointed Date: 21 February 2005
79 years old

Director
EVANS, Antony James
Resigned: 22 January 2007
Appointed Date: 20 February 2005
54 years old

Director
FOORD, Liam David
Resigned: 01 August 2011
Appointed Date: 20 February 2005
50 years old

Director
HAWKER, Marilyn Patricia
Resigned: 10 September 2014
Appointed Date: 20 February 2005
77 years old

Director
MORAN, Hayley Jane
Resigned: 22 January 2007
Appointed Date: 23 February 2005
51 years old

Director
SHELDON, Kim
Resigned: 08 May 2015
Appointed Date: 22 January 2007
45 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 February 2005
Appointed Date: 27 January 2005

MAE HOUSE MANAGEMENT LIMITED Events

20 Feb 2017
Confirmation statement made on 27 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 25 December 2015
25 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5

24 Feb 2016
Appointment of Mrs Yulia Fadeeva as a director on 10 September 2014
24 Feb 2016
Appointment of Mr John Weaver as a director on 8 May 2015
...
... and 60 more events
07 Mar 2005
Ad 23/02/05--------- £ si 4@1=4 £ ic 1/5
25 Feb 2005
Director resigned
25 Feb 2005
Secretary resigned
10 Feb 2005
Company name changed mac house management LIMITED\certificate issued on 10/02/05
27 Jan 2005
Incorporation