MAXIM INVESTMENTS LIMITED

Maxim House Maxim House, Northfield, B31 2UX, Birmingham
StatusLIQUIDATION
Company No.00860964
CategoryPrivate Limited Company
Incorporated07 Oct 1965
Age58 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

MAXIM INVESTMENTS LIMITED is an liquidation private limited company with number 00860964. It was incorporated 58 years, 7 months, 27 days ago, on 07 October 1965. The company address is Maxim House Maxim House, Northfield, B31 2UX, Birmingham.



People

BRENNAN, Keith Gerrard

Director

Technologist

ACTIVE

Assigned on 01 Mar 1998

Current time on role 26 years, 3 months, 2 days

NEEDHAM, John Lees

Director

Architect

ACTIVE

Assigned on 01 Nov 1995

Current time on role 28 years, 7 months, 2 days

JAMES, Charlotte Anne Margaret

Secretary

Secretary

RESIGNED

Assigned on 02 Feb 1998

Resigned on 17 Aug 1998

Time on role 6 months, 15 days

SNELL, David John

Secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 30 Jan 1998

Time on role 1 month, 29 days

SNELL, David John

Secretary

RESIGNED

Assigned on

Resigned on 02 Sep 1997

Time on role 26 years, 9 months, 1 day

GREGORY, John Howard

Director

Director

RESIGNED

Assigned on 21 Aug 1996

Resigned on 28 Feb 1997

Time on role 6 months, 7 days

HUGHES, Malcolm Samuel

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Dec 1995

Time on role 28 years, 5 months, 15 days

JONES, Peter Boam

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 14 Sep 1996

Time on role 27 years, 8 months, 20 days

LANE, Christopher John

Director

Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 30 Dec 1997

Time on role 29 days

LANE, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1997

Time on role 26 years, 9 months, 3 days

LAWRENCE, John Patrick Grosvenor, Sir

Director

Director & Chairman

RESIGNED

Assigned on 08 Dec 1994

Resigned on 07 Nov 1997

Time on role 2 years, 10 months, 30 days

NEEDHAM, John Lees

Director

Chartered Architect

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 25 days

PHILLIPS, Henry, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1995

Time on role 28 years, 5 months, 13 days

ROBINS, Michael Grant

Director

Company Director

RESIGNED

Assigned on 06 Oct 1994

Resigned on 31 May 1997

Time on role 2 years, 7 months, 25 days

RUSCOE, Peter George

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 7 months, 3 days

SNELL, David John

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 1996

Resigned on 04 Sep 1997

Time on role 9 months, 13 days

WOOSEY, Ian Paul

Director

Company Director

RESIGNED

Assigned on 05 Apr 1993

Resigned on 14 Aug 1995

Time on role 2 years, 4 months, 9 days


Some Companies

ADVANCED HEALTHCARE PRODUCTS LTD

192A HIGH ROAD,NOTTINGHAM,NG9 5BB

Number:08375157
Status:ACTIVE
Category:Private Limited Company

FROST CONSULTING LIMITED

15 ST. BOTOLPH STREET,LONDON,EC3A 7BB

Number:06921081
Status:ACTIVE
Category:Private Limited Company

LIMITLESS BLUE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09944023
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUIS GARCIA ENGINEERS LTD

92 C/O KPF AND CO,KINGSTON UPON THAMES,KT1 3QP

Number:09019469
Status:ACTIVE
Category:Private Limited Company

MOSUNMOPE LIMITED

C/O KRYPTON CONSULTING LTD TOWN QUAY WHARF UNIT 6,BARKING,IG11 7BZ

Number:08215476
Status:ACTIVE
Category:Private Limited Company

PRESTIGE MOTOR HIRE UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11556948
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