About

Registered Number: 03466852
Date of Incorporation: 17/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Hamilton Centre, Rodney Way, Chelmsford, CM1 3BY,

 

Founded in 1997, Maitland Administration Services Ltd have registered office in Chelmsford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation has 15 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGILL, Jon 25 September 2020 - 1
LEEDHAM, Robert Walter 22 January 2013 - 1
CLARK, James Forbes 23 November 2017 02 May 2019 1
DE GRAAF, Neal Brent 05 July 2019 25 September 2020 1
DEPTFORD, Alexander Charles 23 January 2014 05 June 2015 1
FOLEY-BRICKLEY, Patric 08 January 2014 05 June 2015 1
JONES, Danielle 16 September 2014 05 June 2015 1
KING, Sharon Ann 17 November 1997 23 June 2000 1
KING, Steven Andrew 17 November 1997 31 March 2012 1
KUBILUS, David 05 June 2015 23 November 2017 1
MUNTING, David William 22 January 2013 05 June 2015 1
RICE, John Michael 17 February 2011 30 April 2013 1
SCHUHEN, Veit 05 June 2015 23 November 2017 1
Secretary Name Appointed Resigned Total Appointments
FRY, Sarah Margaret Mary 19 February 2020 - 1
BAYER, George William 01 October 2015 27 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
TM02 - Termination of appointment of secretary 21 February 2020
AP03 - Appointment of secretary 21 February 2020
AA - Annual Accounts 05 February 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 28 November 2019
RESOLUTIONS - N/A 26 September 2019
MA - Memorandum and Articles 25 September 2019
MR01 - N/A 29 August 2019
CH01 - Change of particulars for director 16 August 2019
MR04 - N/A 12 July 2019
AP01 - Appointment of director 05 July 2019
TM01 - Termination of appointment of director 03 May 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 20 November 2017
RESOLUTIONS - N/A 26 April 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 26 May 2016
RESOLUTIONS - N/A 04 April 2016
CERTNM - Change of name certificate 01 April 2016
TM01 - Termination of appointment of director 12 February 2016
AA01 - Change of accounting reference date 19 January 2016
AR01 - Annual Return 17 November 2015
AUD - Auditor's letter of resignation 16 November 2015
CH01 - Change of particulars for director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AP03 - Appointment of secretary 08 October 2015
RP04 - N/A 18 June 2015
SH01 - Return of Allotment of shares 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
RESOLUTIONS - N/A 20 April 2015
SH05 - Notice of cancellation of treasury shares 20 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 01 July 2014
SH03 - Return of purchase of own shares 01 July 2014
AP01 - Appointment of director 21 February 2014
SH03 - Return of purchase of own shares 17 January 2014
AP01 - Appointment of director 13 January 2014
AR01 - Annual Return 21 November 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AUD - Auditor's letter of resignation 26 October 2011
RESOLUTIONS - N/A 12 October 2011
MEM/ARTS - N/A 12 October 2011
SH01 - Return of Allotment of shares 04 October 2011
AA - Annual Accounts 14 June 2011
SH01 - Return of Allotment of shares 15 April 2011
AP01 - Appointment of director 17 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 02 February 2011
RESOLUTIONS - N/A 13 January 2011
MEM/ARTS - N/A 13 January 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
SH01 - Return of Allotment of shares 14 December 2010
AA - Annual Accounts 01 July 2010
RESOLUTIONS - N/A 12 February 2010
AR01 - Annual Return 16 December 2009
225 - Change of Accounting Reference Date 02 October 2009
RESOLUTIONS - N/A 30 September 2009
MEM/ARTS - N/A 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
RESOLUTIONS - N/A 20 August 2009
123 - Notice of increase in nominal capital 20 August 2009
MEM/ARTS - N/A 20 August 2009
RESOLUTIONS - N/A 14 August 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 15 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2008
353 - Register of members 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
363s - Annual Return 07 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 31 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
287 - Change in situation or address of Registered Office 14 September 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
363s - Annual Return 23 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
123 - Notice of increase in nominal capital 24 September 2003
AA - Annual Accounts 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2003
RESOLUTIONS - N/A 29 May 2003
123 - Notice of increase in nominal capital 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 08 November 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 10 January 2001
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
123 - Notice of increase in nominal capital 16 November 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
395 - Particulars of a mortgage or charge 20 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 10 December 1998
225 - Change of Accounting Reference Date 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
287 - Change in situation or address of Registered Office 20 March 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2019 Outstanding

N/A

Rent deposit deed 26 September 2005 Fully Satisfied

N/A

Debenture 14 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.