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

MAINTEL HOLDINGS PLC

160 BLACKFRIARS ROAD, LONDON, SE1 8EZ,
Company Registration Number
03181729
Public Limited Company
Active

Company Overview

About Maintel Holdings Plc
MAINTEL HOLDINGS PLC was founded on 1996-04-02 and has its registered office in London. The organisation's status is listed as "Active". Maintel Holdings Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MAINTEL HOLDINGS PLC
 
Legal Registered Office
160 BLACKFRIARS ROAD
LONDON
SE1 8EZ
Other companies in SE1
 
Filing Information
Company Number 03181729
Company ID Number 03181729
Date formed 1996-04-02
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB744336531  
Last Datalog update: 2024-04-07 00:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINTEL HOLDINGS PLC
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 MAINTEL HOLDINGS PLC

Current Directors
Officer Role Date Appointed
WILLIAM DRYSDALE TODD
Company Secretary 2002-04-05
JOHN DAVID SEBASTIAN BOOTH
Director 1996-06-07
EDWARD BUXTON
Director 2009-02-02
STUART DAVID LEGG
Director 2016-04-07
ANGUS JOHN MCCAFFERY
Director 1996-06-07
ANNETTE PATRICIA NABAVI
Director 2014-06-30
KEVIN STEVENS
Director 2014-01-01
NICHOLAS JAMES TAYLOR
Director 2006-01-01
MARK VINCENT TOWNSEND
Director 2016-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DRYSDALE TODD
Director 2002-04-05 2016-04-07
DARREN KEITH BOYCE
Director 2014-11-24 2015-11-24
TIMOTHY THOMAS MASON
Director 1996-06-07 2009-02-02
WILLIAM FERRARS MADDEN
Director 2004-12-10 2005-12-20
JOHN ALEXANDER SPENS
Director 1996-06-07 2004-11-29
WILLIAM FERRARS MADDEN
Director 1996-06-07 2004-03-31
ANDREW RIVETT
Company Secretary 2001-07-02 2002-04-05
TIMOTHY THOMAS MASON
Company Secretary 2001-02-14 2001-07-02
ANDREW MILLET
Company Secretary 1998-11-19 2001-02-14
ANDREW MILLET
Director 2000-05-24 2001-02-14
TIMOTHY THOMAS MASON
Company Secretary 1996-06-07 1998-11-19
LEGIST SECRETARIES LIMITED
Nominated Secretary 1996-04-02 1996-06-07
LEGIST DIRECTORS LIMITED
Nominated Director 1996-04-02 1996-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Company Secretary 2009-03-18 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Company Secretary 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Company Secretary 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Company Secretary 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Company Secretary 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Company Secretary 2005-12-05 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD MAINTEL EUROPE LIMITED Company Secretary 2002-04-05 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Company Secretary 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Company Secretary 2002-04-05 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH HIML PROPERTY LIMITED Director 2018-03-29 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Director 2015-04-28 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-09-07 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK LIMITED Director 2010-10-20 CURRENT 2006-10-03 Active
JOHN DAVID SEBASTIAN BOOTH SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH THE JOHN BOOTH CHARITABLE FOUNDATION Director 2009-01-05 CURRENT 2009-01-05 Active
JOHN DAVID SEBASTIAN BOOTH HERALD INVESTMENT MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
EDWARD BUXTON DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
EDWARD BUXTON INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
EDWARD BUXTON AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
EDWARD BUXTON AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
EDWARD BUXTON AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
EDWARD BUXTON AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
EDWARD BUXTON WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
EDWARD BUXTON WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
EDWARD BUXTON AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
EDWARD BUXTON PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
EDWARD BUXTON ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
EDWARD BUXTON MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
EDWARD BUXTON MAINTEL EUROPE LIMITED Director 2009-02-02 CURRENT 1991-11-25 Active
EDWARD BUXTON MAINTEL VOICE AND DATA LIMITED Director 2009-02-02 CURRENT 1999-12-08 Liquidation
ANGUS JOHN MCCAFFERY MACS INTERNATIONAL LTD Director 2017-08-04 CURRENT 2017-08-04 Active
ANGUS JOHN MCCAFFERY MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
ANGUS JOHN MCCAFFERY HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL LONDON LIMITED Director 1996-01-22 CURRENT 1996-01-02 Dissolved 2017-01-17
ANGUS JOHN MCCAFFERY MAINTEL EUROPE LIMITED Director 1992-07-01 CURRENT 1991-11-25 Active
ANNETTE PATRICIA NABAVI GEMSERV LIMITED Director 2017-01-25 CURRENT 2002-04-18 Active
ANNETTE PATRICIA NABAVI THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED Director 2015-07-17 CURRENT 1999-05-14 Active
ANNETTE PATRICIA NABAVI WOMEN IN TELECOMS AND TECHNOLOGY (WITT) LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
ANNETTE PATRICIA NABAVI ANCHUSA CONSULTING LTD Director 2003-11-28 CURRENT 2003-11-28 Liquidation
KEVIN STEVENS DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
KEVIN STEVENS INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
KEVIN STEVENS AZZURRI DATA LIMITED Director 2016-05-04 CURRENT 1994-12-02 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI MOBILE LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
KEVIN STEVENS AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
KEVIN STEVENS CALLMEDIA LIMITED Director 2016-05-04 CURRENT 1985-01-02 Dissolved 2017-03-30
KEVIN STEVENS DVH GROUP LIMITED Director 2016-05-04 CURRENT 1976-06-30 Dissolved 2017-03-30
KEVIN STEVENS F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 2000-05-31 Dissolved 2017-03-30
KEVIN STEVENS FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 1994-06-15 Dissolved 2017-03-30
KEVIN STEVENS MISPACE LIMITED Director 2016-05-04 CURRENT 2002-05-02 Dissolved 2017-03-30
KEVIN STEVENS MITECH AMS LIMITED Director 2016-05-04 CURRENT 2000-03-20 Dissolved 2017-03-30
KEVIN STEVENS MITECH DIGITALK LIMITED Director 2016-05-04 CURRENT 1995-03-08 Dissolved 2017-03-30
KEVIN STEVENS MITECH EUROPE LIMITED Director 2016-05-04 CURRENT 1992-10-12 Dissolved 2017-03-30
KEVIN STEVENS MITECH GROUP LIMITED Director 2016-05-04 CURRENT 1997-09-30 Dissolved 2017-03-30
KEVIN STEVENS MITECH SERVICES LIMITED Director 2016-05-04 CURRENT 1993-09-21 Dissolved 2017-03-30
KEVIN STEVENS NETWISE SYSTEMS LIMITED Director 2016-05-04 CURRENT 1986-02-20 Dissolved 2017-03-30
KEVIN STEVENS PLENITUDE DATA SERVICES LIMITED Director 2016-05-04 CURRENT 1995-02-21 Dissolved 2017-03-30
KEVIN STEVENS SIROCOM LIMITED Director 2016-05-04 CURRENT 1995-03-22 Dissolved 2017-03-30
KEVIN STEVENS SIROCONNECT LIMITED Director 2016-05-04 CURRENT 1998-09-17 Dissolved 2017-03-30
KEVIN STEVENS SMART CONNECTION COMPANY LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS SMART HOUSE UK LIMITED Director 2016-05-04 CURRENT 2000-11-09 Dissolved 2017-03-30
KEVIN STEVENS WIRELESS AIR WARE LIMITED Director 2016-05-04 CURRENT 1996-12-27 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
KEVIN STEVENS AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
KEVIN STEVENS WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
KEVIN STEVENS WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
KEVIN STEVENS AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
KEVIN STEVENS UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
KEVIN STEVENS UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
KEVIN STEVENS PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
KEVIN STEVENS ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
KEVIN STEVENS MAINTEL EUROPE LIMITED Director 2011-12-12 CURRENT 1991-11-25 Active
NICHOLAS JAMES TAYLOR ZINC MEDIA GROUP PLC Director 2017-04-03 CURRENT 1981-06-09 Active
NICHOLAS JAMES TAYLOR HOPTON HILL LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
NICHOLAS JAMES TAYLOR JUNA INVESTMENTS LIMITED Director 2011-11-07 CURRENT 2011-07-01 Active - Proposal to Strike off
MARK VINCENT TOWNSEND MAINTEL EUROPE LIMITED Director 2017-12-22 CURRENT 1991-11-25 Active
MARK VINCENT TOWNSEND DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
MARK VINCENT TOWNSEND INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
MARK VINCENT TOWNSEND AZZURRI DATA LIMITED Director 2016-05-04 CURRENT 1994-12-02 Dissolved 2017-03-30
MARK VINCENT TOWNSEND AZZURRI MOBILE LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
MARK VINCENT TOWNSEND AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
MARK VINCENT TOWNSEND AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
MARK VINCENT TOWNSEND CALLMEDIA LIMITED Director 2016-05-04 CURRENT 1985-01-02 Dissolved 2017-03-30
MARK VINCENT TOWNSEND DVH GROUP LIMITED Director 2016-05-04 CURRENT 1976-06-30 Dissolved 2017-03-30
MARK VINCENT TOWNSEND F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 2000-05-31 Dissolved 2017-03-30
MARK VINCENT TOWNSEND FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 1994-06-15 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MISPACE LIMITED Director 2016-05-04 CURRENT 2002-05-02 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH AMS LIMITED Director 2016-05-04 CURRENT 2000-03-20 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH DIGITALK LIMITED Director 2016-05-04 CURRENT 1995-03-08 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH EUROPE LIMITED Director 2016-05-04 CURRENT 1992-10-12 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH GROUP LIMITED Director 2016-05-04 CURRENT 1997-09-30 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH SERVICES LIMITED Director 2016-05-04 CURRENT 1993-09-21 Dissolved 2017-03-30
MARK VINCENT TOWNSEND NETWISE SYSTEMS LIMITED Director 2016-05-04 CURRENT 1986-02-20 Dissolved 2017-03-30
MARK VINCENT TOWNSEND PLENITUDE DATA SERVICES LIMITED Director 2016-05-04 CURRENT 1995-02-21 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SIROCOM LIMITED Director 2016-05-04 CURRENT 1995-03-22 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SIROCONNECT LIMITED Director 2016-05-04 CURRENT 1998-09-17 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SMART CONNECTION COMPANY LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SMART HOUSE UK LIMITED Director 2016-05-04 CURRENT 2000-11-09 Dissolved 2017-03-30
MARK VINCENT TOWNSEND WIRELESS AIR WARE LIMITED Director 2016-05-04 CURRENT 1996-12-27 Dissolved 2017-03-30
MARK VINCENT TOWNSEND AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
MARK VINCENT TOWNSEND AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
MARK VINCENT TOWNSEND WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
MARK VINCENT TOWNSEND WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
MARK VINCENT TOWNSEND AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
MARK VINCENT TOWNSEND TOWNSEND BUSINESS SERVICES LTD Director 2001-05-30 CURRENT 2001-05-15 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR CAROL THOMPSON
2024-04-03CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-07-18Appointment of One Advisory Limited as company secretary on 2023-07-01
2023-07-05Termination of appointment of One Advisory Limited on 2023-06-30
2023-06-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases/ appointment of directors 30/05/2022<li>Resolution on securities</ul>
2023-05-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES TAYLOR
2023-05-17DIRECTOR APPOINTED MRS CLARE ELIZABETH BATES
2023-04-05CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR IOAN GRIFFITH MACRAE
2022-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-13RES01ADOPT ARTICLES 13/05/22
2022-05-03DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA
2022-05-03AP01DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA
2022-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031817290007
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031817290008
2021-10-01AP01DIRECTOR APPOINTED MRS CAROL THOMPSON
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT TOWNSEND
2021-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE PATRICIA NABAVI
2021-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-19TM02Termination of appointment of Rufus Damian Philip Grig on 2021-05-14
2021-05-19AP04Appointment of One Advisory Limited as company secretary on 2021-05-14
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN MCCAFFERY
2020-12-11RP04SH01Second filing of capital allotment of shares GBP143,464.92
2020-12-11Second filing of capital allotment of shares GBP143,614.92
2020-09-23SH0110/06/20 STATEMENT OF CAPITAL GBP 143370.59
2020-09-16AP01DIRECTOR APPOINTED MR DANIEL JOHN DAVIES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID LEGG
2020-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 30/06/2020
2020-06-03TM02Termination of appointment of Winifred Chime on 2020-05-29
2020-06-01AP03Appointment of Mr Rufus Damian Philip Grig as company secretary on 2020-06-01
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031817290007
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-06SH0119/07/19 STATEMENT OF CAPITAL GBP 143220.59
2019-10-18AP01DIRECTOR APPOINTED MR IOAN GRIFFITH MACRAE
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BUXTON
2019-06-28SH0130/05/19 STATEMENT OF CAPITAL GBP 143074.68
2019-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23AP03Appointment of Winifred Chime as company secretary on 2019-04-09
2019-04-23TM02Termination of appointment of William Drysdale Todd on 2019-04-09
2019-04-08SH0126/03/19 STATEMENT OF CAPITAL GBP 143070.59
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-23PSC08Notification of a person with significant control statement
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-16RES13RE ELECT DIRS & AUD/COMPANY BUSINESS 08/05/2018
2018-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Re elect dirs & aud/company business 08/05/2018
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031817290006
2017-05-25RES13COMPANY BUSINESS 15/05/2017
2017-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 141970.59
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-26RES13COMPANY BUSINESS 19/05/2016
2016-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-26RES09Resolution of authority to purchase a number of shares
2016-05-18RES13Resolutions passed:
  • Other comp business 27/04/2016
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2016-05-18RES01ADOPT ARTICLES 27/04/2016
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031817290004
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031817290003
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031817290002
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 107684.87
2016-05-12SH0128/04/16 STATEMENT OF CAPITAL GBP 107684.87
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031817290005
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MR MARK VINCENT TOWNSEND
2016-04-11AP01DIRECTOR APPOINTED MR STUART DAVID LEGG
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TODD
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 61 WEBBER STREET LONDON SE1 0RF
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BOYCE
2015-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 107684.87
2015-04-10SH0109/04/15 STATEMENT OF CAPITAL GBP 107684.87
2015-04-02AR0131/03/15 NO MEMBER LIST
2014-12-23SH0118/12/14 STATEMENT OF CAPITAL GBP 107145.78
2014-11-25AP01DIRECTOR APPOINTED MR DARREN KEITH BOYCE
2014-11-04ANNOTATIONOther
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031817290004
2014-07-01AP01DIRECTOR APPOINTED DR ANNETTE PATRICIA NABAVI
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 106745.78
2014-04-04AR0131/03/14 NO MEMBER LIST
2014-01-07AP01DIRECTOR APPOINTED KEVIN STEVENS
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031817290003
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031817290002
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-04AR0131/03/13 NO MEMBER LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAYLOR / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MCCAFFERY / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BUXTON / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SEBASTIAN BOOTH / 04/04/2013
2013-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 04/04/2013
2012-05-29SH0125/05/12 STATEMENT OF CAPITAL GBP 106745.78
2012-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-24RES13COMPANY BUSINESS 20/04/2012
2012-04-05AR0131/03/12 NO MEMBER LIST
2011-11-09SH0121/10/11 STATEMENT OF CAPITAL GBP 106645.78
2011-10-26RES01ALTER ARTICLES 21/10/2011
2011-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-12AR0131/03/11 BULK LIST
2010-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAYLOR / 28/09/2010
2010-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0131/03/10 BULK LIST
2010-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-12AAINTERIM ACCOUNTS MADE UP TO 31/12/09
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-19AD02SAIL ADDRESS CREATED
2009-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-30RES13COMPANY BUSINESS 23/04/2009
2009-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 31/03/09; BULK LIST AVAILABLE SEPARATELY
2009-04-15169GBP IC 108218/107818 16/03/09 GBP SR 40000@0.01=400
2009-02-10288aDIRECTOR APPOINTED EDWARD BUXTON
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MASON
2008-12-03169GBP IC 108718/108218 11/11/08 GBP SR 50000@0.01=500
2008-10-16169GBP IC 119718/108718 03/10/08 GBP SR 1100000@0.01=11000
2008-09-24AAINTERIM ACCOUNTS MADE UP TO 31/08/08
2008-07-31169GBP IC 121468/119718 09/07/08 GBP SR 175000@0.01=1750
2008-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-17363sRETURN MADE UP TO 31/03/08; BULK LIST AVAILABLE SEPARATELY
2008-02-07169£ IC 123868/121468 16/01/08 £ SR 240000@.01=2400
2008-01-08169£ IC 124568/123868 07/12/07 £ SR 70000@.01=700
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-01RES13ADOPT FIN STATE/APP DIV 20/04/07
2007-05-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-24363sRETURN MADE UP TO 31/03/07; BULK LIST AVAILABLE SEPARATELY
2006-10-27169£ IC 127468/124568 27/09/06 £ SR 290000@.01=2900
2006-09-22169£ IC 128568/127468 08/09/06 £ SR 110000@.01=1100
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MAINTEL HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAINTEL HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2016-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-11-03 Satisfied LLOYDS BANK PLC
2013-09-17 Satisfied LLOYDS TSB BANK PLC
2013-09-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1998-06-05 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MAINTEL HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MAINTEL HOLDINGS PLC
Trademarks
We have not found any records of MAINTEL HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINTEL HOLDINGS PLC. 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 (70100 - Activities of head offices) as MAINTEL HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MAINTEL HOLDINGS PLC 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.
Import/Export of Goods
Goods imported/exported by MAINTEL HOLDINGS PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0021069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2018-12-0030061010Sterile surgical catgut
2018-12-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-12-0042021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2018-12-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-12-0085121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2018-12-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2018-11-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-11-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-11-0061044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2018-11-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-11-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-11-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2018-10-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-10-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2018-10-0061044200Women's or girls' dresses of cotton, knitted or crocheted (excl. petticoats)
2018-10-0061044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2018-10-0061159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2018-10-0062043310Women's or girls' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, wind-jackets and similar articles)
2018-10-0062044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2018-10-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-10-0062061000Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests)
2018-10-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2018-10-0095030041Stuffed toys representing animals or non-human creatures
2018-10-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-10-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-09-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-09-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2018-09-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-09-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-09-0061044200Women's or girls' dresses of cotton, knitted or crocheted (excl. petticoats)
2018-09-0061044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2018-09-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-09-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-09-0062044910Women's or girls' dresses of textile materials, of silk or silk waste (excl. knitted or crocheted and petticoats)
2018-09-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-09-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2018-08-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-08-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2018-08-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-08-0061159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2018-08-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-08-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2018-07-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-07-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2018-07-0042010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)
2018-07-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2018-07-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-07-0085121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2018-07-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-07-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2018-06-0021069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2018-06-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-06-0033069000Preparations for oral or dental hygiene, incl. denture fixative pastes and powders (excl. dentifrices and yarn used to clean between the teeth "dental floss")
2018-06-0061044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2018-06-0061099020T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted
2018-06-0084151010Window or wall air conditioning machines, self-contained
2018-06-0091011100Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. with backs made of steel)
2018-06-0085177000
2018-06-0085177000
2018-05-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-05-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2018-05-0049059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2018-05-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-05-0064032000Footwear with outer soles of leather, and uppers which consist of leather straps across the instep and around the big toe
2018-05-0094031051Office desks, with metal frames
2018-04-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-04-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2018-04-0061159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2018-04-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-04-0081099000Articles of zirconium, n.e.s.
2018-04-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2018-03-0018063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2018-03-0030041000Medicaments containing penicillins or derivatives thereof with a penicillanic acid structure, or streptomycins or derivatives thereof, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale
2018-03-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-03-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2018-03-0061044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2018-03-0061102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2018-03-0061159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2018-03-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-03-0062113390Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted)
2018-03-0084151010Window or wall air conditioning machines, self-contained
2018-03-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-02-0018063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2018-02-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-02-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2018-02-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-02-0067042000Wigs, false beards, eyebrows and eyelashes, switches and the like, of human hair, and articles of human hair, n.e.s.
2018-02-0085177000
2018-02-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2018-02-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2018-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-01-0020091111Frozen orange juice, unfermented, Brix value > 67 at 20°C, value of <= 30 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2018-01-0021069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2018-01-0022029100
2018-01-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2018-01-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-01-0052083100Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 100 g/m², dyed
2018-01-0085229041Electronic assemblies of telephone answering machines, n.e.s.
2018-01-0085234910
2018-01-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINTEL HOLDINGS PLC 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 MAINTEL HOLDINGS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name MAI
Listed Since 20-Dec-04
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £56.8421M
Shares Issues 10,674,578.00
Share Type ORD GBP0.01
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.