About

Registered Number: 03246586
Date of Incorporation: 06/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Monarch House Chrysalis Way, Langley Bridge, Eastwood, Nottingham, NG16 3RY

 

M J Maillis (UK) Ltd was registered on 06 September 1996. We do not know the number of employees at the company. The current directors of this company are listed as Bowron, Gillian, Gaitanos, Spyridon, Hill, Michael, Balaskas, Christos, Doidge, David Alvin, Downey, Andrew Philip, Estermann, Rudolf Franz Peter, Evans, Douglas Paul, Evelyn, Michael Arthur, Grice, Alan, Kollmann, Markus Petrus Heinrich, Kouvatsos, Dimitrios, Group Chief Financial Officer, Lentzos, Ioannis, Chief Executive Officer, Mailli, Maria, Maillis, Michail, Osborne, Keith Stuart, Panagis, Michail, Rayner, Wallace Hilton, Rooney, Stephen John, Samuel, Mark Chadburn, Stavrinoudakis, Charalampos, Swain, Kevin Andrew, Tasopoulos, Alexandros, Taylor, Kevin, Wartlik, Klaus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAITANOS, Spyridon 10 November 2017 - 1
HILL, Michael 11 November 2016 - 1
BALASKAS, Christos 20 November 2001 18 October 2002 1
DOIDGE, David Alvin 02 January 2001 03 April 2001 1
DOWNEY, Andrew Philip 01 April 2013 31 May 2016 1
ESTERMANN, Rudolf Franz Peter 16 September 2016 04 January 2019 1
EVANS, Douglas Paul 01 September 2003 13 February 2006 1
EVELYN, Michael Arthur 11 September 1996 22 October 1996 1
GRICE, Alan 19 March 2002 04 October 2002 1
KOLLMANN, Markus Petrus Heinrich 06 May 2011 04 June 2013 1
KOUVATSOS, Dimitrios, Group Chief Financial Officer 01 July 2013 21 April 2015 1
LENTZOS, Ioannis, Chief Executive Officer 01 July 2013 16 September 2016 1
MAILLI, Maria 19 April 2005 31 March 2011 1
MAILLIS, Michail 20 November 2001 16 September 2016 1
OSBORNE, Keith Stuart 16 March 1999 27 June 2003 1
PANAGIS, Michail 20 November 2001 08 March 2005 1
RAYNER, Wallace Hilton 11 September 1996 30 April 2001 1
ROONEY, Stephen John 19 March 2002 10 July 2002 1
SAMUEL, Mark Chadburn 11 September 1996 20 November 2001 1
STAVRINOUDAKIS, Charalampos 19 April 2005 23 February 2007 1
SWAIN, Kevin Andrew 19 March 2002 09 November 2016 1
TASOPOULOS, Alexandros 06 May 2011 01 April 2013 1
TAYLOR, Kevin 01 September 2003 29 November 2016 1
WARTLIK, Klaus 16 September 2016 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BOWRON, Gillian 27 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 30 July 2019
PSC02 - N/A 30 July 2019
PSC07 - N/A 29 July 2019
MR04 - N/A 17 May 2019
TM01 - Termination of appointment of director 07 January 2019
AA01 - Change of accounting reference date 20 December 2018
AA - Annual Accounts 02 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 31 July 2018
AA01 - Change of accounting reference date 21 June 2018
SH01 - Return of Allotment of shares 22 December 2017
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 24 April 2015
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 13 December 2013
RP04 - N/A 11 October 2013
RP04 - N/A 11 October 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 27 April 2012
MG01 - Particulars of a mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 10 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 26 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 04 August 2009
RESOLUTIONS - N/A 23 January 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 12 August 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 11 May 2006
RESOLUTIONS - N/A 22 February 2006
AA - Annual Accounts 25 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2005
363s - Annual Return 02 August 2005
RESOLUTIONS - N/A 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
AUD - Auditor's letter of resignation 12 September 2003
RESOLUTIONS - N/A 11 September 2003
AUD - Auditor's letter of resignation 11 September 2003
363s - Annual Return 08 September 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 26 June 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 07 October 2002
CERTNM - Change of name certificate 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
AUD - Auditor's letter of resignation 07 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 16 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 04 October 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 16 September 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
123 - Notice of increase in nominal capital 06 January 1997
288b - Notice of resignation of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
287 - Change in situation or address of Registered Office 22 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
225 - Change of Accounting Reference Date 18 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
CERTNM - Change of name certificate 26 September 1996
NEWINC - New incorporation documents 06 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.