About

Registered Number: 05440714
Date of Incorporation: 29/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Moore Close Off Tupton Way, Holmewood Industrial Park, Chesterfield, Derbyshire, S42 5UX,

 

Based in Chesterfield, Derbyshire, Maxam Uk Ltd was setup in 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Maxam Uk Ltd. This business has 7 directors listed as Garcia Lujan, Juan Carlos, Presmanes Martinez, Inigo Federico, Casas Escobar, Jose Maria, Diez Rivas, Monstserrat, Huelamo Arias, Vicente, Mora Valiente, Rafael Maria, Sainz De Baranda Brunbeck, Aranzazu.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA LUJAN, Juan Carlos 11 March 2020 - 1
PRESMANES MARTINEZ, Inigo Federico 11 March 2020 - 1
CASAS ESCOBAR, Jose Maria 29 June 2017 11 March 2020 1
DIEZ RIVAS, Monstserrat 09 September 2019 11 March 2020 1
HUELAMO ARIAS, Vicente 26 October 2011 29 June 2017 1
MORA VALIENTE, Rafael Maria 03 May 2005 26 October 2011 1
SAINZ DE BARANDA BRUNBECK, Aranzazu 03 May 2005 06 September 2019 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 18 November 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 23 May 2012
TM02 - Termination of appointment of secretary 29 February 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 07 February 2007
CERTNM - Change of name certificate 24 October 2006
363s - Annual Return 08 May 2006
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
225 - Change of Accounting Reference Date 02 June 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.