MAYPLAS LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusACTIVE
Company No.01572075
CategoryPrivate Limited Company
Incorporated02 Jul 1981
Age43 years, 4 days
JurisdictionEngland Wales

SUMMARY

MAYPLAS LIMITED is an active private limited company with number 01572075. It was incorporated 43 years, 4 days ago, on 02 July 1981. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



People

JACKSON, Ian

Director

Accountant

ACTIVE

Assigned on 28 Aug 2015

Current time on role 8 years, 10 months, 9 days

WATKINS, Andrew

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 3 months, 6 days

BLACKLOCK, Donald William

Secretary

Managing Director

RESIGNED

Assigned on

Resigned on 21 Jan 2000

Time on role 24 years, 5 months, 15 days

DOSANJH, Kulbinder Kaur

Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 18 Oct 2019

Time on role 15 years, 17 days

SWYNNERTON, John Ralph

Secretary

RESIGNED

Assigned on 21 Jan 2000

Resigned on 01 Oct 2004

Time on role 4 years, 8 months, 10 days

BLACKLOCK, Donald William

Director

Managing Director

RESIGNED

Assigned on

Resigned on 28 Aug 2015

Time on role 8 years, 10 months, 8 days

BROOKES, Arthur

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 27 years, 1 month, 5 days

CARTER, James Hugh Chambers

Director

Sales Director

RESIGNED

Assigned on

Resigned on 06 Feb 2009

Time on role 15 years, 5 months

DAVIES, Gareth Wyn

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Nov 2011

Time on role 9 years, 3 months, 29 days

DOSANJH, Kulbinder Kaur

Director

Company Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 07 Nov 2011

Resigned on 18 Oct 2019

Time on role 7 years, 11 months, 11 days

WARDLAW, Mary

Director

Secretary

RESIGNED

Assigned on

Resigned on 21 Jan 2000

Time on role 24 years, 5 months, 15 days

WARDLAW, Michael Guy

Director

Chairman

RESIGNED

Assigned on

Resigned on 21 Jan 2000

Time on role 24 years, 5 months, 15 days

WILLIAMS, David

Director

Managing Director

RESIGNED

Assigned on 21 Jan 2000

Resigned on 30 Jun 2008

Time on role 8 years, 5 months, 9 days


Some Companies

BLUE OWL ADVISORS LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC612092
Status:ACTIVE
Category:Private Limited Company

MACAU TRADER SHIPPING LIMITED

13-14 HOBART PLACE,LONDON,SW1W 0HH

Number:10552322
Status:ACTIVE
Category:Private Limited Company

MYLES COLLECTION LTD

13 WEST CLOSE,CARDIFF,CF10 5LD

Number:09933685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL KEMP HAIRDRESSING LIMITED

83 SANKEY STREET,WARRINGTON,WA1 1SL

Number:07617912
Status:ACTIVE
Category:Private Limited Company

SEFE LIMITED

133 THE BROADWAY,LONDON,NW7 4RN

Number:07879643
Status:ACTIVE
Category:Private Limited Company
Number:CE017139
Status:ACTIVE
Category:Charitable Incorporated Organisation

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