MAXIMISE HOLDINGS LIMITED

Address:
187 Victoria Road, Ruislip, Middlesex, HA4 9BW, United Kingdom

MAXIMISE HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03038586. The registration start date is March 28, 1995. The current status is Active.

Company Overview

Company Number 03038586
Company Name MAXIMISE HOLDINGS LIMITED
Registered Address 187 Victoria Road
Ruislip
Middlesex
HA4 9BW
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-03-28
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-01
Returns Last Update 2016-02-01
Confirmation Statement Due Date 2021-03-15
Confirmation Statement Last Update 2020-02-01
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 187 VICTORIA ROAD
Post Town RUISLIP
County MIDDLESEX
Post Code HA4 9BW
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ROSECARE CHESTERFIELD LIMITED 187 Victoria Road, Ruislip, Middlesex, HA4 9BW
ROSECARE SHIREBROOK LIMITED 187 Victoria Road, Ruislip, Middlesex, HA4 9BW, United Kingdom
ROSECARE (FITNESS) LIMITED 187 Victoria Road, Ruislip, Middlesex, HA4 9BW
RICHMOND RESIDENTIAL CARE LIMITED 187 Victoria Road, Ruislip, Middlesex, HA4 9BW

Companies with the same post code

Entity Name Office Address
PALMER TECHNOLOGY ASSOCIATES LTD 147 Victoria Road, Ruislip, HA4 9BW, England
L.WISE ELECTRICAL LIMITED 149 Victoria Road, Ruislip, HA4 9BW, England
HJ EMPIRE LIMITED 135 Victoria Road, Ruislip, HA4 9BW, United Kingdom
BRIGHT STAR CLEANING LTD 10 Old Library Court, Victoria Road, Ruislip, HA4 9BW, United Kingdom
SONSALE LIMITED Flat 9, Victoria Road, Ruislip, Middlesex, HA4 9BW
P&S LONDON LTD. 171 Victoria Road, Ruislip, Middlesex, HA4 9BW

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LADHANI, Hanif Mohamed Secretary (Active) 187 Victoria Road, Ruislip, Middlesex, United Kingdom, HA4 9BW /
18 September 2015
/
LADHANI, Didarali Sultanali Director (Active) 187 Victoria Road, Ruislip, Middlesex, United Kingdom, HA4 9BW July 1954 /
18 September 2015
British /
England
Accountant
LADHANI, Hanif Mohamed Director (Active) 187 Victoria Road, Ruislip, Middlesex, United Kingdom, HA4 9BW January 1961 /
18 September 2015
British /
England
Pharmacist
MULLIN, Christopher Secretary (Resigned) 32 Poole Lane, Brocton, Stafford, Staffordshire, ST17 0TY /
28 March 1995
/
NEWBROOKES, Alan Charles Secretary (Resigned) 30 Kingsclere Grove, Sneyd Green, Stoke On Trent, ST1 6HQ /
1 April 1999
/
SMITH, Luciana Secretary (Resigned) 6 The Wickets, Cricket View, Clowne, Derbyshire, S43 4UE /
5 November 1995
/
STYLES HUDSON, Dale Anthony Secretary (Resigned) Elda House, Ramsey Road, Farcet, Peterborough, United Kingdom, PE7 3DZ /
20 March 2004
British /
Business Valuer
STYLES-HUDSON, Elaine Secretary (Resigned) 15 Irving Burgess Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1QB /
30 October 2003
/
WESTLODGE SERVICES LTD Secretary (Resigned) 11 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB /
28 July 2004
/
BILECKI, Marek Anthony Director (Resigned) 29 Linden Way, Boston, Lincolnshire, PE21 9DS February 1946 /
30 October 2003
British /
England
Director
LEWIS, Martin Scott Reynolds Director (Resigned) 5 Barn Hill, Stamford, Lincolnshire, PE9 2AE December 1960 /
30 October 2003
British /
England
Director
MULLIN, Christopher Director (Resigned) 32 Poole Lane, Brocton, Stafford, Staffordshire, ST17 0TY September 1946 /
28 March 1995
British /
Director/Consultant
NEWBROOKES, Alan Charles Director (Resigned) 30 Kingsclere Grove, Sneyd Green, Stoke On Trent, ST1 6HQ November 1947 /
28 March 1995
British /
United Kingdom
Director/Consultant
SMITH, Anthony Peter Director (Resigned) 6 Cricket View, The Wickets Clowne, Chesterfield, Derbyshire, S43 4UE August 1938 /
5 November 1995
British /
Care Home Proprietor
SMITH, Luciana Director (Resigned) 6 The Wickets, Cricket View, Clowne, Derbyshire, S43 4UE January 1955 /
5 November 1995
British /
Care Home Proprietress
STYLES-HUDSON, Dale Anthony Director (Resigned) Elda House, Ramsey Road, Farcet, Peterborough, United Kingdom, PE7 3DZ October 1953 /
1 April 2011
British /
England
Company Director
STYLES-HUDSON, Elaine Director (Resigned) Elda House, Ramsey Road, Farcet, Peterborough, United Kingdom, PE7 3DZ August 1955 /
30 October 2003
British /
England
Director
WHITTAKER, Constance Director (Resigned) Richmond Lodge, Recreation Road, Shire Brook, Derbyshire, NG20 8QE July 1938 /
9 January 1998
British /
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
28 March 1995
/

Competitor

Search similar business entities

Post Town RUISLIP
Post Code HA4 9BW
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on MAXIMISE HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches