About

Registered Number: 06607643
Date of Incorporation: 02/06/2008 (16 years ago)
Company Status: Active
Registered Address: 49 Queens Gardens, Bayswater, London, W2 3AA

 

Mainetti Hanger Group Management Services Ltd was registered on 02 June 2008 with its registered office in London. We don't currently know the number of employees at this business. There are 3 directors listed as Waterlow Secretaries Limited, Metcalf, Alan Howard, Waterlow Nominees Limited for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALF, Alan Howard 01 April 2015 30 September 2016 1
WATERLOW NOMINEES LIMITED 02 June 2008 02 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 02 June 2008 02 June 2008 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 10 June 2014
AR01 - Annual Return 09 August 2013
CH04 - Change of particulars for corporate secretary 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 April 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 07 April 2009
225 - Change of Accounting Reference Date 16 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.