MAISTRO SERVICES LIMITED

1a, Grow On Building 3 Babbage Way 1a, Grow On Building 3 Babbage Way, Exeter, EX5 2FN, England
StatusDISSOLVED
Company No.08796207
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 20 days

SUMMARY

MAISTRO SERVICES LIMITED is an dissolved private limited company with number 08796207. It was incorporated 10 years, 5 months, 7 days ago, on 29 November 2013 and it was dissolved 4 years, 4 months, 20 days ago, on 17 December 2019. The company address is 1a, Grow On Building 3 Babbage Way 1a, Grow On Building 3 Babbage Way, Exeter, EX5 2FN, England.



People

COOK, Laurence Alistair John

Director

Company Director

ACTIVE

Assigned on 07 Aug 2017

Current time on role 6 years, 8 months, 30 days

ROWE, David Stanley

Director

Company Director

ACTIVE

Assigned on 27 Jul 2017

Current time on role 6 years, 9 months, 10 days

ALLEN, Timothy Paul

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 28 Jul 2017

Time on role 6 months, 27 days

SPURRIER, Barbara Joyce

Secretary

RESIGNED

Assigned on 05 Dec 2013

Resigned on 31 Dec 2016

Time on role 3 years, 26 days

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Nov 2013

Resigned on 05 Dec 2013

Time on role 6 days

ALLEN, Timothy Paul

Director

Director

RESIGNED

Assigned on 16 Dec 2015

Resigned on 28 Jul 2017

Time on role 1 year, 7 months, 12 days

BURSBY, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 29 Nov 2013

Resigned on 05 Dec 2013

Time on role 6 days

CLEVERLY, Ian Stuart

Director

Chief Financial Officer/Accountant

RESIGNED

Assigned on 09 Apr 2018

Resigned on 23 Aug 2019

Time on role 1 year, 4 months, 14 days

CROFT, Richard James

Director

Solicitor

RESIGNED

Assigned on 27 Jul 2017

Resigned on 20 Aug 2019

Time on role 2 years, 24 days

DAVIS, James Edward Coleman

Director

Group Cfo

RESIGNED

Assigned on 05 Dec 2013

Resigned on 19 Feb 2014

Time on role 2 months, 14 days

MARDIA, Preeti Rani

Director

Company Director

RESIGNED

Assigned on 27 Jul 2017

Resigned on 20 Aug 2019

Time on role 2 years, 24 days

SPURRIER, Barbara Joyce

Director

Director

RESIGNED

Assigned on 19 Feb 2014

Resigned on 16 Dec 2015

Time on role 1 year, 9 months, 25 days

HUNTSMOOR LIMITED

Corporate-director

RESIGNED

Assigned on 29 Nov 2013

Resigned on 05 Dec 2013

Time on role 6 days

HUNTSMOOR NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Nov 2013

Resigned on 05 Dec 2013

Time on role 6 days


Some Companies

NIKKI JOHNSTON PROPERTY MANAGEMENT LIMITED

37 ALBERT ROAD,LONDON,NW4 2SH

Number:08625489
Status:ACTIVE
Category:Private Limited Company

PARAGLIDING.COMMUNITY LIMITED

2 HIGH ROAD,PINNER,HA5 2EW

Number:11911580
Status:ACTIVE
Category:Private Limited Company

RAINBOW GENERAL CLEANING SERVICES LTD

115 MANOR ROAD,NEW MILTON,BH25 5EQ

Number:10726628
Status:ACTIVE
Category:Private Limited Company

SIZERGH CONSULTING SERVICES LIMITED

THE CLOCK HOUSE, 16,WADHURST,TN5 6FH

Number:11785685
Status:ACTIVE
Category:Private Limited Company

SMITA ENGINEERING SERVICES LIMITED

12 THACKHALL STREET,COVENTRY,CV2 4NX

Number:10855380
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST RHEUMATOLOGY LIMITED

QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW

Number:10849120
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