MAITLANDS (GB) LIMITED
PERSHORE MAITLAND CONSERVATORY ROOFS LIMITED

Hellopages » Worcestershire » Wychavon » WR10 2TA

Company number 05127830
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address 11-14 KEMPTON ROAD, KEYTEC 7 BUSINESS PARK, PERSHORE, WORCESTERSHIRE, ENGLAND, WR10 2TA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 24-25 Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN to 11-14 Kempton Road Keytec 7 Business Park Pershore Worcestershire WR10 2TA on 26 July 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 55,003 . The most likely internet sites of MAITLANDS (GB) LIMITED are www.maitlandsgb.co.uk, and www.maitlands-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Evesham Rail Station is 5.5 miles; to Worcester Shrub Hill Rail Station is 7.6 miles; to Ashchurch for Tewkesbury Rail Station is 9 miles; to Droitwich Spa Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maitlands Gb Limited is a Private Limited Company. The company registration number is 05127830. Maitlands Gb Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Maitlands Gb Limited is 11 14 Kempton Road Keytec 7 Business Park Pershore Worcestershire England Wr10 2ta. . MAITLAND, Dorothy is a Secretary of the company. MAITLAND, Anthony Ian is a Director of the company. MAITLAND, Dorothy is a Director of the company. MAITLAND, Joseph is a Director of the company. OWEN, Mark Ernest is a Director of the company. Secretary HILL, John Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MAITLAND, Dorothy
Appointed Date: 08 April 2005

Director
MAITLAND, Anthony Ian
Appointed Date: 01 January 2005
58 years old

Director
MAITLAND, Dorothy
Appointed Date: 13 May 2004
82 years old

Director
MAITLAND, Joseph
Appointed Date: 13 May 2004
81 years old

Director
OWEN, Mark Ernest
Appointed Date: 13 May 2004
56 years old

Resigned Directors

Secretary
HILL, John Thomas
Resigned: 08 April 2005
Appointed Date: 13 May 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

MAITLANDS (GB) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Registered office address changed from 24-25 Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN to 11-14 Kempton Road Keytec 7 Business Park Pershore Worcestershire WR10 2TA on 26 July 2016
23 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 55,003

23 Jun 2016
Director's details changed for Mark Ernest Owen on 15 May 2014
29 Apr 2016
Registration of charge 051278300004, created on 29 April 2016
...
... and 46 more events
16 Jun 2004
New secretary appointed
16 Jun 2004
Accounting reference date extended from 31/05/05 to 31/07/05
21 May 2004
Secretary resigned
21 May 2004
Director resigned
13 May 2004
Incorporation

MAITLANDS (GB) LIMITED Charges

29 April 2016
Charge code 0512 7830 0004
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - 11-14 kempton road…
26 July 2005
Floating charge (all assets)
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
26 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
19 July 2005
Debenture
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…