MAITLAND DRIVE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5RE

Company number 02327005
Status Active
Incorporation Date 9 December 1988
Company Type Private Limited Company
Address 16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 8 ; Director's details changed for Yvonne Erica Trigg on 27 October 2015. The most likely internet sites of MAITLAND DRIVE LIMITED are www.maitlanddrive.co.uk, and www.maitland-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Wargrave Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maitland Drive Limited is a Private Limited Company. The company registration number is 02327005. Maitland Drive Limited has been working since 09 December 1988. The present status of the company is Active. The registered address of Maitland Drive Limited is 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire Hp13 5re. . LEASEHOLD MANAGEMENT SERVICES LIMITED is a Secretary of the company. DE LUCA, Ruth Elisabeth is a Director of the company. TRIGG, Yvonne Erica is a Director of the company. Secretary BROCKLEHURST, Clive James has been resigned. Secretary ING, David John has been resigned. Secretary WELLING & PARTNERS LIMITED has been resigned. Secretary BRIGHT WILLIS has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director BAKER, Alison has been resigned. Director BELL, Pamela Ann has been resigned. Director BROCKLEHURST, Clive James has been resigned. Director DYER, Alan John has been resigned. Director HANSON, Pamela Joy has been resigned. Director ING, David John has been resigned. Director PEART, Sarah Barbara has been resigned. Director TRIGG, Yvonne Erica has been resigned. Director WISE, Rebecca Sarah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Appointed Date: 20 May 2004

Director
DE LUCA, Ruth Elisabeth
Appointed Date: 27 March 2008
62 years old

Director
TRIGG, Yvonne Erica
Appointed Date: 22 January 2007
58 years old

Resigned Directors

Secretary
BROCKLEHURST, Clive James
Resigned: 30 June 1993

Secretary
ING, David John
Resigned: 03 July 1998
Appointed Date: 18 August 1993

Secretary
WELLING & PARTNERS LIMITED
Resigned: 01 October 2000
Appointed Date: 05 November 1998

Secretary
BRIGHT WILLIS
Resigned: 24 April 2002
Appointed Date: 01 October 2000

Secretary
TOUCHSTONE CPS
Resigned: 30 November 2003
Appointed Date: 24 April 2002

Director
BAKER, Alison
Resigned: 04 April 1997
Appointed Date: 18 August 1993
59 years old

Director
BELL, Pamela Ann
Resigned: 25 August 1992
86 years old

Director
BROCKLEHURST, Clive James
Resigned: 30 June 1993
61 years old

Director
DYER, Alan John
Resigned: 07 December 2006
Appointed Date: 29 June 2005
71 years old

Director
HANSON, Pamela Joy
Resigned: 13 November 1998
Appointed Date: 04 April 1997
67 years old

Director
ING, David John
Resigned: 03 July 1998
Appointed Date: 25 August 1992
59 years old

Director
PEART, Sarah Barbara
Resigned: 12 June 2008
Appointed Date: 30 August 1999
66 years old

Director
TRIGG, Yvonne Erica
Resigned: 29 June 2005
Appointed Date: 01 June 2001
58 years old

Director
WISE, Rebecca Sarah
Resigned: 11 May 2001
Appointed Date: 26 November 1998
51 years old

MAITLAND DRIVE LIMITED Events

19 Sep 2016
Total exemption full accounts made up to 31 March 2016
18 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8

27 Oct 2015
Director's details changed for Yvonne Erica Trigg on 27 October 2015
27 Oct 2015
Director's details changed for Ruth Elisabeth De Luca on 27 October 2015
29 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 98 more events
04 Feb 1989
Registered office changed on 04/02/89 from: 2 baches street london N1 6UB

04 Feb 1989
Director resigned;new director appointed

04 Feb 1989
Secretary resigned;new secretary appointed

04 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Dec 1988
Incorporation