MAINTEL HOLDINGS PLC
- Legal registered address
- 5th Floor Landmark House 69 Leadenhall Street London United Kingdom EC3A 2BG Copied!
Current company directors
BATES, Clare Elizabeth
BEVERIDGE, Robert James
BOOTH, John David Sebastian
DAVIES, Daniel John
GRIG, RUFUS DAMIAN PHILIP
LEGG, STUART DAVID
MACRAE, Ioan Griffith
MCCAFFERY, Angus John
NABAVI, Annette Patricia
ONE ADVISORY LIMITED
PIRONA, Gabriel Joseph
STEVENS, KEVIN
TAYLOR, Nicholas James
THOMPSON, Carol
TOWNSEND, MARK VINCENT
View full details of company directors- Company number
- 03181729 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 26 March 2025
Next statement due by 9 April 2026
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
FCB 1167 LIMITED | 30 April 1996 |
MAINTEL HOLDINGS LIMITED | 11 December 2004 |
Latest company documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Resolutions |
13/05/2513 May 2025 | Director's details changed for Mr Daniel John Davies on 2022-11-18 |
17/04/2517 April 2025 | Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to 5th Floor Landmark House 69 Leadenhall Street London EC3A 2BG on 2025-04-17 |
31/03/2531 March 2025 | Registration of charge 031817290009, created on 2025-03-28 |
18/07/2418 July 2024 | Appointment of Mr Angus John Mccaffery as a director on 2024-07-03 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company