MAXIIM LIMITED

168 Bath Street, Glasgow, G2 4TP
StatusLIQUIDATION
Company No.SC213667
CategoryPrivate Limited Company
Incorporated11 Dec 2000
Age23 years, 6 months, 6 days
JurisdictionScotland

SUMMARY

MAXIIM LIMITED is an liquidation private limited company with number SC213667. It was incorporated 23 years, 6 months, 6 days ago, on 11 December 2000. The company address is 168 Bath Street, Glasgow, G2 4TP.



People

ANTLIFF, Mark Whitelaw

Secretary

Director

ACTIVE

Assigned on 11 Dec 2000

Current time on role 23 years, 6 months, 6 days

ANTLIFF, Mark Whitelaw

Director

Director

ACTIVE

Assigned on 11 Dec 2000

Current time on role 23 years, 6 months, 6 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Dec 2000

Resigned on 11 Dec 2000

Time on role

ANTLIFF, Jennifer Margaret

Director

Company Director

RESIGNED

Assigned on 10 May 2024

Resigned on 20 May 2024

Time on role 10 days

ANTLIFF, Michael

Director

Sales & Marketing Director

RESIGNED

Assigned on 23 Oct 2020

Resigned on 10 May 2024

Time on role 3 years, 6 months, 18 days

CUMMING, Dale Andrew

Director

Director

RESIGNED

Assigned on 11 Dec 2000

Resigned on 13 Mar 2018

Time on role 17 years, 3 months, 2 days

HUNTER, Chris

Director

Sales Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 31 Jul 2011

Time on role 5 years, 3 months, 30 days

OWENS, Craig

Director

Commercial Director

RESIGNED

Assigned on 06 Jul 2016

Resigned on 10 Dec 2021

Time on role 5 years, 5 months, 4 days

STARK, Tracey Ann

Director

Sales Director

RESIGNED

Assigned on 31 Jul 2014

Resigned on 18 Aug 2020

Time on role 6 years, 18 days

THOMAS, Mark Shane

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 02 Nov 2012

Time on role 1 year, 1 day

WALKER, Alan John

Director

Managing Director

RESIGNED

Assigned on 30 Nov 2009

Resigned on 31 Mar 2023

Time on role 13 years, 4 months, 1 day

WATERS, Frank Vincent

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 19 May 2011

Time on role 5 years, 11 months, 18 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 11 Dec 2000

Resigned on 11 Dec 2000

Time on role


Some Companies

DARYLIA IMPEX LP

WOODEND LODGE,BIGGAR,ML12 6NH

Number:SL028665
Status:ACTIVE
Category:Limited Partnership

FULLY EQUIPPED LIMITED

FLAT 2 AIRLIE HOUSE,HOVE,BN3 2NR

Number:05130714
Status:ACTIVE
Category:Private Limited Company

GOLDEN PROPERTY ESSEX LIMITED

67 CEDAR ROAD,ROMFORD,RM7 7JS

Number:10865992
Status:ACTIVE
Category:Private Limited Company

HM (SOUTH WALES) EATERIES LIMITED

136 WESTERN AVENUE NORTH,CARDIFF,CF14 2SD

Number:11144949
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S & V ASSOCIATES LIMITED

8 BIRCH PARK,HARROW,HA3 6SP

Number:11477500
Status:ACTIVE
Category:Private Limited Company

STABLES CARDINHAM LIMITED

WOODHALL BUNNYS HILL,BODMIN,PL30 4EB

Number:11025030
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