MAXILIN LIMITED

The Chancery 58 Spring Gardens, Manchester, M2 1EW
StatusDISSOLVED
Company No.00418110
CategoryPrivate Limited Company
Incorporated27 Aug 1946
Age77 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution02 Feb 2020
Years4 years, 3 months, 26 days

SUMMARY

MAXILIN LIMITED is an dissolved private limited company with number 00418110. It was incorporated 77 years, 9 months, 1 day ago, on 27 August 1946 and it was dissolved 4 years, 3 months, 26 days ago, on 02 February 2020. The company address is The Chancery 58 Spring Gardens, Manchester, M2 1EW.



People

BRIGGS, James Richard

Director

Director

ACTIVE

Assigned on 31 Aug 2014

Current time on role 9 years, 8 months, 28 days

BRIGGS, Thomas David

Director

Company Director

ACTIVE

Assigned on 12 Feb 1999

Current time on role 25 years, 3 months, 16 days

CHRISTENSEN, Jesper Toft

Director

Director

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 7 months, 27 days

COTGRAVE, David

Director

Commercial Director

ACTIVE

Assigned on 24 Feb 2015

Current time on role 9 years, 3 months, 4 days

BAGOT, Stephen

Secretary

Accountant

RESIGNED

Assigned on 21 Oct 2003

Resigned on 28 Feb 2013

Time on role 9 years, 4 months, 7 days

BARLOW, David Latham

Secretary

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 11 months, 28 days

MURRAY, Leslie Alan

Secretary

Confectionier

RESIGNED

Assigned on 30 May 1997

Resigned on 30 Apr 2003

Time on role 5 years, 11 months

SMITH, Graham Howard

Secretary

RESIGNED

Assigned on 10 Apr 2003

Resigned on 30 Sep 2003

Time on role 5 months, 20 days

WILLIAMS, Joanne Fleur

Secretary

RESIGNED

Assigned on 01 Mar 2013

Resigned on 27 Nov 2017

Time on role 4 years, 8 months, 26 days

BAGOT, Stephen

Director

Accountant

RESIGNED

Assigned on 01 Oct 2004

Resigned on 28 Feb 2013

Time on role 8 years, 4 months, 27 days

BARLOW, David Latham

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 14 Feb 2003

Time on role 21 years, 3 months, 14 days

BRIGGS, James Richard

Director

Doctor Of Medicine

RESIGNED

Assigned on

Resigned on 12 Feb 1999

Time on role 25 years, 3 months, 16 days

BUTTERWORTH, Darren Paul

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 18 Aug 2014

Time on role 13 years, 8 months, 17 days

GREGORY, Christopher Noel

Director

Surveyor

RESIGNED

Assigned on

Resigned on 08 Nov 2005

Time on role 18 years, 6 months, 20 days

GREGORY, Ernest Kenneth

Director

Agent

RESIGNED

Assigned on

Resigned on 24 Mar 1996

Time on role 28 years, 2 months, 4 days

MURRAY, Leslie Alan

Director

Confectionery General Manager

RESIGNED

Assigned on 07 Aug 1992

Resigned on 30 Apr 2003

Time on role 10 years, 8 months, 23 days

WILLIAMS, Joanne Fleur

Director

Certified Chartered Accountant

RESIGNED

Assigned on 01 Aug 2013

Resigned on 27 Nov 2017

Time on role 4 years, 3 months, 26 days


Some Companies

ALFAFIX GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL024738
Status:ACTIVE
Category:Limited Partnership

FUNCTION CHIROPRACTIC LIMITED

4 CAPRICORN CNETRE,BASILDON,SS14 3JJ

Number:11724188
Status:ACTIVE
Category:Private Limited Company

GETMOVINGTHERAPY LTD

4 HURST ROAD,LONDON,N21 3JT

Number:11377752
Status:ACTIVE
Category:Private Limited Company

JAYCEE LTD

THE OLD POWER STATION,ANDOVER,SP10 2RW

Number:05756420
Status:ACTIVE
Category:Private Limited Company

PDC SERVICES (STOKE-ON-TRENT) LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11453610
Status:ACTIVE
Category:Private Limited Company
Number:06441242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source