MAXIM SOLUTIONS LIMITED

Dawson House Matrix Office Park Dawson House Matrix Office Park, Chorley, PR7 7NA, Lancashire
StatusDISSOLVED
Company No.05143174
CategoryPrivate Limited Company
Incorporated02 Jun 2004
Age20 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 9 months, 26 days

SUMMARY

MAXIM SOLUTIONS LIMITED is an dissolved private limited company with number 05143174. It was incorporated 20 years, 1 month, 29 days ago, on 02 June 2004 and it was dissolved 3 years, 9 months, 26 days ago, on 06 October 2020. The company address is Dawson House Matrix Office Park Dawson House Matrix Office Park, Chorley, PR7 7NA, Lancashire.



People

CLIFFE, Alexandra

Director

Director

ACTIVE

Assigned on 09 Dec 2011

Current time on role 12 years, 7 months, 23 days

TURTON, Adam James

Director

Director

ACTIVE

Assigned on 01 Dec 2013

Current time on role 10 years, 8 months

BODEY, Dennis Ashleigh

Secretary

Company Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 02 Jul 2009

Time on role 5 years, 1 month

BURBIDGE, Robert William

Secretary

RESIGNED

Assigned on 01 May 2014

Resigned on 04 Aug 2020

Time on role 6 years, 3 months, 3 days

JACKSON, Yvonne Catherine

Secretary

RESIGNED

Assigned on 09 Dec 2011

Resigned on 01 May 2014

Time on role 2 years, 4 months, 22 days

PRICE, Timothy George

Secretary

Director

RESIGNED

Assigned on 02 Jul 2009

Resigned on 27 Feb 2015

Time on role 5 years, 7 months, 25 days

HCS SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 2004

Resigned on 02 Jun 2004

Time on role

BODEY, Dennis Ashleigh

Director

Company Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 11 Jun 2010

Time on role 6 years, 9 days

BURBIDGE, Robert William

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2013

Resigned on 04 Aug 2020

Time on role 7 years, 3 months, 3 days

DANIELL, Simon Bampfylde

Director

Director

RESIGNED

Assigned on 02 Jul 2009

Resigned on 27 Feb 2015

Time on role 5 years, 7 months, 25 days

MANNION, Nicholas Edward

Director

Director

RESIGNED

Assigned on 09 Dec 2011

Resigned on 22 Sep 2017

Time on role 5 years, 9 months, 13 days

PRICE, Timothy George

Director

Director

RESIGNED

Assigned on 02 Jul 2009

Resigned on 19 Dec 2011

Time on role 2 years, 5 months, 17 days

SMITH, Peter John

Director

Company Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 11 Jun 2010

Time on role 6 years, 9 days

HANOVER DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 02 Jun 2004

Time on role


Some Companies

1330 TAXIS LTD.

38 KINGSKNOWE DRIVE,EDINBURGH,EH14 2JX

Number:SC489522
Status:ACTIVE
Category:Private Limited Company

AMMA'S KITCHEN ENFIELD LIMITED

232 HIGH STREET,ENFIELD,EN3 4EZ

Number:11111309
Status:ACTIVE
Category:Private Limited Company

NATGEM LTD

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC185736
Status:ACTIVE
Category:Private Limited Company

SUSSEX WIZARDS LTD

48 HARCOURT ROAD,UCKFIELD,TN22 5DS

Number:10856421
Status:ACTIVE
Category:Private Limited Company

SWEAT SHOP GYM LIMITED

UNIT 5,WIGAN,WN3 4AQ

Number:09279769
Status:ACTIVE
Category:Private Limited Company

TAPT'INN LIMITED

30 BROOK STREET,TAVISTOCK,PL19 0HE

Number:11438640
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