Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXONIUM ESTATES LIMITED
Company Information for

MAXONIUM ESTATES LIMITED

C/O VERULAM ADVISORY FIRST FLOOR THE ANNEXE NEW BARNES MILL, COTTONMILL LANE, ST ALBANS, HERTS, AL1 2HA,
Company Registration Number
02893551
Private Limited Company
Liquidation

Company Overview

About Maxonium Estates Ltd
MAXONIUM ESTATES LIMITED was founded on 1994-02-01 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Maxonium Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAXONIUM ESTATES LIMITED
 
Legal Registered Office
C/O VERULAM ADVISORY FIRST FLOOR THE ANNEXE NEW BARNES MILL
COTTONMILL LANE
ST ALBANS
HERTS
AL1 2HA
Other companies in CH3
 
Filing Information
Company Number 02893551
Company ID Number 02893551
Date formed 1994-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB713028669  
Last Datalog update: 2021-07-06 09:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXONIUM ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXONIUM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SIMON RICHARD HOPE
Company Secretary 1994-02-01
ANDREW CHARLES BIRD
Director 1994-02-01
NICOLA JANE BIRD
Director 2001-09-01
MARGARET MYFANWY HOPE
Director 2001-09-01
SIMON RICHARD HOPE
Director 1994-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-02-01 1994-02-01
WATERLOW NOMINEES LIMITED
Nominated Director 1994-02-01 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BIRD SPITFIRE @ CHESHIRE GREEN 2 LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
ANDREW CHARLES BIRD SPITFIRE @ CHESHIRE GREEN 1 LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
ANDREW CHARLES BIRD TBAY PROPERTIES LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
ANDREW CHARLES BIRD TILSTONE RETAIL WAREHOUSE LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
ANDREW CHARLES BIRD TILSTONE INDUSTRIAL WAREHOUSE LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
ANDREW CHARLES BIRD TILSTONE GLASGOW LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW CHARLES BIRD TILSTONE WAREHOUSE HOLDCO LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW CHARLES BIRD TILSTONE HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ANDREW CHARLES BIRD TILSTONE TRADE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
ANDREW CHARLES BIRD TILSTONE RETAIL LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
ANDREW CHARLES BIRD CHESHIRE GREEN EMPLOYMENT PARK LIMITED Director 2015-09-17 CURRENT 2013-03-18 Active
ANDREW CHARLES BIRD TILSTONE INDUSTRIAL LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
ANDREW CHARLES BIRD SOMERSHAM ESTATES LTD Director 2013-03-13 CURRENT 2013-03-13 Active
ANDREW CHARLES BIRD DEVA WHITE LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
ANDREW CHARLES BIRD TILSTONE ESTATES LIMITED Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2017-03-07
ANDREW CHARLES BIRD GORSE STACKS RUFUS LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2016-01-05
ANDREW CHARLES BIRD HYLTON ROAD INVESTMENTS LIMITED Director 2006-01-31 CURRENT 2006-01-23 Dissolved 2017-04-24
ANDREW CHARLES BIRD RED OAK LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
NICOLA JANE BIRD TILSTONE ESTATES LIMITED Director 2014-02-12 CURRENT 2010-05-26 Dissolved 2017-03-07
NICOLA JANE BIRD HYLTON ROAD INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2006-01-23 Dissolved 2017-04-24
NICOLA JANE BIRD MACONSTONE LIMITED Director 2011-10-20 CURRENT 2010-06-15 Liquidation
NICOLA JANE BIRD RED OAK LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
MARGARET MYFANWY HOPE ASHFOLD SCHOOL TRUST LIMITED Director 2015-11-25 CURRENT 1976-11-23 Active
MARGARET MYFANWY HOPE RED OAK LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
SIMON RICHARD HOPE TILSTONE PROPERTY HOLDINGS LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
SIMON RICHARD HOPE WAREHOUSE REIT PLC Director 2017-07-24 CURRENT 2017-07-24 Active
SIMON RICHARD HOPE CHAPEL ROAD FARM ESTATES LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
SIMON RICHARD HOPE GRENVILLE BLOODSTOCK LIMITED Director 2017-03-13 CURRENT 2014-08-28 Active
SIMON RICHARD HOPE BASINGSTOKE WAREHOUSE LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-04-04
SIMON RICHARD HOPE TILSTONE OXFORD LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
SIMON RICHARD HOPE PERCEVAL BLOODSTOCK LIMITED Director 2016-09-04 CURRENT 2014-08-28 Active
SIMON RICHARD HOPE SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
SIMON RICHARD HOPE DEVA WHITE LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
SIMON RICHARD HOPE SAVILLS CAPITAL ADVISORS LIMITED Director 2006-04-28 CURRENT 1993-06-21 Active
SIMON RICHARD HOPE SAVILLS CO-INVESTMENT HOLDINGS LIMITED Director 2005-12-14 CURRENT 2003-07-18 Active
SIMON RICHARD HOPE SAVILLS ASSET WAREHOUSE 1 LIMITED Director 2005-12-14 CURRENT 2005-12-01 Active
SIMON RICHARD HOPE RED OAK LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
SIMON RICHARD HOPE GROSVENOR HILL (SPRUCEFIELDS) LIMITED Director 2001-10-26 CURRENT 2001-10-11 Dissolved 2015-05-12
SIMON RICHARD HOPE S F SECURITIES LIMITED Director 2000-02-15 CURRENT 1995-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-08
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ England
2020-07-30600Appointment of a voluntary liquidator
2020-07-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-09
2020-07-30LIQ01Voluntary liquidation declaration of solvency
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-08CH01Director's details changed for Mr Simon Richard Hope on 2017-12-08
2017-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON RICHARD HOPE on 2017-12-08
2017-03-22AA01Current accounting period shortened from 30/09/17 TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028935510009
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-03AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Chatham House Dee Hills Park Chester CH3 5AR
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-10AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HOPE / 31/01/2014
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MYFANWY HOPE / 31/01/2014
2014-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON RICHARD HOPE on 2014-01-31
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20MR05
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 7
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-13AR0131/01/13 FULL LIST
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-22AR0131/01/12 FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BIRD / 20/02/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BIRD / 20/02/2012
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM C/O HACKER YOUNG ST JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN
2012-01-27RES01ALTER MEM AND ARTS 01/10/2011
2012-01-27RES13REDESIGNATION OF SHARES 01/10/2011
2012-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-06AR0131/01/11 FULL LIST
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-04MEM/ARTSARTICLES OF ASSOCIATION
2011-03-04RES01ALTER ARTICLES 01/03/2011
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-05AR0131/01/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA BIRD / 29/01/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRD / 30/01/2009
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-02-19363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-10363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-09363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-05288aNEW DIRECTOR APPOINTED
2002-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-03-12288aNEW DIRECTOR APPOINTED
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-09-1888(2)RAD 04/05/00--------- £ SI 2@1=2 £ IC 2/4
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-11363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-24363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-14395PARTICULARS OF MORTGAGE/CHARGE
1998-05-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MAXONIUM ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-23
Resolution2020-07-23
Notices to2020-07-23
Fines / Sanctions
No fines or sanctions have been issued against MAXONIUM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding HSBC BANK PLC
DEED OF ASSIGNMENT 2013-03-07 Outstanding HSBC BANK PLC
DEBENTURE 2011-03-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-30 ALL of the property or undertaking no longer forms part of charge HSBC BANK PLC
LEGAL CHARGE 2011-03-30 ALL of the property or undertaking no longer forms part of charge HSBC BANK PLC
LEGAL CHARGE 2011-03-30 ALL of the property or undertaking no longer forms part of charge HSBC BANK PLC
LEGAL CHARGE 2011-03-30 ALL of the property or undertaking no longer forms part of charge HSBC BANK PLC
ASSIGNMENT BY WAY OF CHARGE 1998-04-27 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF LEGAL CHARGE 1998-04-27 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXONIUM ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MAXONIUM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXONIUM ESTATES LIMITED
Trademarks
We have not found any records of MAXONIUM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXONIUM ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MAXONIUM ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAXONIUM ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMAXONIUM ESTATES LIMITEDEvent Date2020-07-23
Name of Company: MAXONIUM ESTATES LIMITED Company Number: 02893551 Nature of Business: Management of real estate on a fee or contract basis Registered office: c/o Verulam Advisory, First Floor, The An…
 
Initiating party Event TypeResolution
Defending partyMAXONIUM ESTATES LIMITEDEvent Date2020-07-23
 
Initiating party Event TypeNotices to
Defending partyMAXONIUM ESTATES LIMITEDEvent Date2020-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXONIUM ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXONIUM ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.