This company is commonly known as Enodis Maple Leaf Ltd. The company was founded 17 years ago and was given the registration number 06121244. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ENODIS MAPLE LEAF LTD |
---|---|---|
Company Number | : | 06121244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 20 March 2009 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 23 September 2022 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 06 February 2023 | Active |
2 Swallow Rise, Knaphill, Woking, GU21 2LG | Secretary | 21 February 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 February 2007 | Active |
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ | Director | 30 January 2009 | Active |
Newleigh House, Hillborow Road, Esher, KT10 9UD | Director | 30 January 2009 | Active |
53 Cedars Road, Beckenham, BR3 4JG | Director | 21 February 2007 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 01 October 2009 | Active |
6 Millbank, Mill Road, Marlow, SL7 1UA | Director | 21 February 2007 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 19 June 2020 | Active |
1650 Westbury Court, Manitowoc, Usa, | Director | 30 January 2009 | Active |
14, Marywood Trail, Wheaton, United States, 60187 | Director | 30 January 2009 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 30 November 2017 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 30 September 2010 | Active |
Enodis Hanover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Change account reference date company current shortened. | Download |
2023-03-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-23 | Capital | Legacy. | Download |
2023-03-23 | Insolvency | Legacy. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.