About

Registered Number: 02632899
Date of Incorporation: 26/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ,

 

Founded in 1991, Mayor (UK) Ltd has its registered office in Basingstoke in Hampshire. We don't know the number of employees at this business. This organisation has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Melvyn Russell 21 October 1991 18 March 1993 1
POK, Jay Say Cheng 21 October 1991 26 April 1993 1
POULSON, Howard 18 March 1993 31 August 1993 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Daren John 13 August 2015 - 1
BARTLETT, Anthony Michael 21 October 1991 18 March 1993 1
NYDELL, Matt Stuart 18 September 2010 06 September 2013 1
PASK, Nicole Mary 13 January 2014 13 August 2015 1
REEKIE, Virginia Bridget 26 July 1991 21 October 1991 1
TEMPLE, John Nicholas 31 December 2009 18 September 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 November 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 02 November 2018
PSC05 - N/A 01 November 2018
PSC05 - N/A 01 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 17 October 2017
AD01 - Change of registered office address 22 June 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 05 July 2016
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 November 2015
AP03 - Appointment of secretary 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 03 November 2014
AP03 - Appointment of secretary 27 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 20 November 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 22 November 2010
TM02 - Termination of appointment of secretary 27 September 2010
AP03 - Appointment of secretary 26 September 2010
TM02 - Termination of appointment of secretary 26 September 2010
TM01 - Termination of appointment of director 26 September 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 12 July 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 04 August 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 16 November 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363a - Annual Return 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 10 November 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
AA - Annual Accounts 10 September 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 14 August 2001
363a - Annual Return 20 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 06 July 1999
AA - Annual Accounts 12 January 1999
363a - Annual Return 30 October 1998
363(353) - N/A 30 October 1998
363(190) - N/A 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 July 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 26 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
AA - Annual Accounts 28 November 1996
363a - Annual Return 25 November 1996
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
363x - Annual Return 17 November 1995
AA - Annual Accounts 18 October 1995
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
CERTNM - Change of name certificate 02 December 1994
363s - Annual Return 30 October 1994
AA - Annual Accounts 13 October 1994
287 - Change in situation or address of Registered Office 06 September 1994
363s - Annual Return 17 August 1994
288 - N/A 14 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1994
363s - Annual Return 07 September 1993
288 - N/A 22 July 1993
AA - Annual Accounts 01 July 1993
288 - N/A 06 May 1993
288 - N/A 05 May 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
363s - Annual Return 30 September 1992
287 - Change in situation or address of Registered Office 15 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
123 - Notice of increase in nominal capital 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1991
288 - N/A 28 October 1991
288 - N/A 28 October 1991
288 - N/A 28 October 1991
288 - N/A 28 October 1991
288 - N/A 28 October 1991
RESOLUTIONS - N/A 19 September 1991
RESOLUTIONS - N/A 19 September 1991
CERTNM - Change of name certificate 11 September 1991
123 - Notice of increase in nominal capital 08 September 1991
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.