MAYNARD & HARRIS HOLDINGS LIMITED - RUSHDEN
Company Profile | Company Filings |
Overview
MAYNARD & HARRIS HOLDINGS LIMITED is a Private Limited Company from RUSHDEN and has the status: Dissolved - no longer trading.
MAYNARD & HARRIS HOLDINGS LIMITED was incorporated 30 years ago on 03/09/1993 and has the registered number: 02850490. The accounts status is DORMANT.
MAYNARD & HARRIS HOLDINGS LIMITED was incorporated 30 years ago on 03/09/1993 and has the registered number: 02850490. The accounts status is DORMANT.
MAYNARD & HARRIS HOLDINGS LIMITED - RUSHDEN
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 |
Registered Office
SAPPHIRE HOUSE
RUSHDEN
NORTHAMPTONSHIRE
NN10 6FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2021 | 31/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK WILLIAM MILES | Jun 1971 | American | Director | 2019-07-01 | CURRENT |
MS DEBORAH HAMILTON | Secretary | 2019-07-10 | CURRENT | ||
JASON KENT GREENE | Apr 1970 | American | Director | 2019-07-01 | CURRENT |
MR DOUG MARK MUTTITT | Jul 1976 | British | Director | 2008-09-17 UNTIL 2021-04-30 | RESIGNED |
MICHAEL LAST | Aug 1968 | British | Secretary | 2004-02-23 UNTIL 2008-01-31 | RESIGNED |
DAVID SCOTT MUIR | Mar 1955 | British | Secretary | 2008-01-31 UNTIL 2008-09-17 | RESIGNED |
NICHOLAS JOHN SMITH | May 1954 | Secretary | 2003-04-07 UNTIL 2004-02-23 | RESIGNED | |
MR DOUG MARK MUTTITT | Jul 1976 | British | Secretary | 2008-09-17 UNTIL 2013-12-13 | RESIGNED |
REBECCA KATHERINE JOYCE | Secretary | 2013-12-13 UNTIL 2016-03-31 | RESIGNED | ||
MR SIMON JOHN KESTERTON | Nov 1973 | British | Director | 2013-12-13 UNTIL 2019-07-01 | RESIGNED |
MR TREVOR FRANK HARRIS | Jul 1945 | British | Secretary | 1993-09-03 UNTIL 2003-03-14 | RESIGNED |
MR NICHOLAS DAVID MARTIN GILES | Secretary | 2016-03-31 UNTIL 2019-07-10 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1993-09-03 UNTIL 1993-09-03 | RESIGNED | |
MR PETRUS RUDOLF MARIA VERVAAT | Apr 1965 | Dutch | Director | 2013-12-13 UNTIL 2019-07-01 | RESIGNED |
MR DAVID WILLIAM SMITH | May 1956 | British | Director | 2003-03-14 UNTIL 2014-07-31 | RESIGNED |
MR KEVIN JOSEPH PENNINGTON | Nov 1958 | British | Director | 2005-05-03 UNTIL 2016-04-30 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-09-03 UNTIL 1993-09-03 | RESIGNED | ||
DAVID SCOTT MUIR | Mar 1955 | British | Director | 2008-01-02 UNTIL 2008-09-17 | RESIGNED |
JOHN EDWARD MAYNARD | Jun 1946 | British | Director | 1993-09-03 UNTIL 2003-03-14 | RESIGNED |
MICHAEL LAST | Aug 1968 | British | Director | 2003-11-06 UNTIL 2008-01-31 | RESIGNED |
MR SIMON CHIDGEY | Nov 1960 | British | Director | 2005-05-03 UNTIL 2022-06-16 | RESIGNED |
MR TREVOR FRANK HARRIS | Jul 1945 | British | Director | 1993-09-03 UNTIL 2003-03-14 | RESIGNED |
RICHARD MARTYN FISHER | Sep 1961 | British | Director | 1998-09-01 UNTIL 2003-09-22 | RESIGNED |
MR DAVID DUFFIELD | Jul 1964 | British | Director | 2004-03-20 UNTIL 2019-09-30 | RESIGNED |
MARK GUNNAR BRYANT | Jan 1962 | British | Director | 2005-10-03 UNTIL 2008-12-31 | RESIGNED |
JOHN LESLIE ANDERTON | Aug 1952 | British | Director | 2003-03-14 UNTIL 2005-06-06 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-09-03 UNTIL 1993-09-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maynard & Harris Plastics (Uk) Ltd | 2016-04-06 | Rushden | Ownership of shares 75 to 100 percent |