MAYNARD & HARRIS GROUP LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire
StatusACTIVE
Company No.06357753
CategoryPrivate Limited Company
Incorporated31 Aug 2007
Age16 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

MAYNARD & HARRIS GROUP LIMITED is an active private limited company with number 06357753. It was incorporated 16 years, 8 months, 16 days ago, on 31 August 2007. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire.



People

HAMILTON, Deborah

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 6 days

GREENE, Jason Kent

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 15 days

HORTON, Joseph

Director

Sales & Marketing Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 15 days

MILES, Mark William

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 15 days

RACKHAM, Gary

Director

Director

ACTIVE

Assigned on 12 Aug 2022

Current time on role 1 year, 9 months, 4 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 31 Mar 2016

Resigned on 10 Jul 2019

Time on role 3 years, 3 months, 10 days

JOYCE, Rebecca Katherine

Secretary

RESIGNED

Assigned on 13 Dec 2013

Resigned on 31 Mar 2016

Time on role 2 years, 3 months, 18 days

LAST, Michael

Secretary

RESIGNED

Assigned on 06 Sep 2007

Resigned on 31 Jan 2008

Time on role 4 months, 25 days

MUIR, David Scott

Secretary

Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 17 Sep 2008

Time on role 7 months, 17 days

MUTTITT, Doug Mark

Secretary

Director

RESIGNED

Assigned on 17 Sep 2008

Resigned on 13 Dec 2013

Time on role 5 years, 2 months, 26 days

POOLEY, Maureen

Secretary

Paralegal

RESIGNED

Assigned on 31 Aug 2007

Resigned on 06 Sep 2007

Time on role 6 days

BRYANT, Mark Gunnar

Director

Company Director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 31 Dec 2008

Time on role 1 year, 3 months, 25 days

CHIDGEY, Simon

Director

Company Director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 16 Jun 2022

Time on role 14 years, 9 months, 10 days

CONNELL, Richard Andrew

Director

Director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 16 Dec 2013

Time on role 6 years, 19 days

DUFFIELD, David

Director

Company Director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 30 Sep 2019

Time on role 12 years, 24 days

FELTHAM, Emma Rachel

Director

Legal Executive

RESIGNED

Assigned on 31 Aug 2007

Resigned on 06 Sep 2007

Time on role 6 days

KESTERTON, Simon John

Director

Finance Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 01 Jul 2019

Time on role 5 years, 6 months, 18 days

MAGEE, Martyn

Director

Sales Director

RESIGNED

Assigned on 18 Jul 2022

Resigned on 01 Mar 2024

Time on role 1 year, 7 months, 14 days

MUIR, David Scott

Director

Company Director

RESIGNED

Assigned on 02 Jan 2008

Resigned on 17 Sep 2008

Time on role 8 months, 15 days

MUTTITT, Doug Mark

Director

Finance Director

RESIGNED

Assigned on 25 Jan 2010

Resigned on 30 Apr 2021

Time on role 11 years, 3 months, 5 days

NYBERG, Kurt

Director

Company Director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 28 Feb 2016

Time on role 8 years, 5 months, 22 days

PENNINGTON, Kevin Joseph

Director

Company Director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 30 Apr 2016

Time on role 8 years, 7 months, 24 days

POOLEY, Maureen

Director

Paralegal

RESIGNED

Assigned on 31 Aug 2007

Resigned on 06 Sep 2007

Time on role 6 days

RAHMAN, Joe Joynal

Director

Managing Director - M&H Cluster

RESIGNED

Assigned on 12 Jan 2021

Resigned on 10 Aug 2022

Time on role 1 year, 6 months, 29 days

SMITH, David William

Director

Company Director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 31 Jul 2014

Time on role 6 years, 10 months, 25 days

VERVAAT, Petrus Rudolf Maria

Director

Chief Executive

RESIGNED

Assigned on 13 Dec 2013

Resigned on 01 Jul 2019

Time on role 5 years, 6 months, 18 days


Some Companies

ALDERMANBURY TRADE LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:06766471
Status:ACTIVE
Category:Private Limited Company

BRINDLEY FOODS LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:10070689
Status:ACTIVE
Category:Private Limited Company

DATA RESUS LTD

6C HOPTON INDUSTRIAL ESTATE,DEVIZES,SN10 2EU

Number:10063946
Status:ACTIVE
Category:Private Limited Company

MOORTOP LAUNDERAMA LTD

214 HEATON MOOR ROAD,STOCKPORT,SK4 4DU

Number:07691171
Status:ACTIVE
Category:Private Limited Company

NETWORK PACIFIC RESOURCE SERVICES LTD

RICHMOND LODGE 28 BOND STREET,HULL,HU12 8NY

Number:02511891
Status:ACTIVE
Category:Private Limited Company

PIGEONLINE UK LTD.

53 GREENLAND QUAY,LONDON,SE16 7RW

Number:11258719
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