Maher Limited LONDON


Maher started in year 1952 as Private Limited Company with registration number 00508859. The Maher company has been functioning successfully for 72 years now and its status is active. The firm's office is based in London at Dalton House. Postal code: SW19 2RR.

The company has 6 directors, namely Scott F., Andrew O. and Bryan P. and others. Of them, Stephen M. has been with the company the longest, being appointed on 4 April 1992 and Scott F. has been with the company for the least time - from 1 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maher Limited Address / Contact

Office Address Dalton House
Office Address2 60 Windsor Avenue
Town London
Post code SW19 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00508859
Date of Incorporation Sat, 14th Jun 1952
Industry Machining
Industry Wholesale of metals and metal ores
End of financial Year 30th June
Company age 72 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Scott F.

Position: Director

Appointed: 01 February 2024

Andrew O.

Position: Director

Appointed: 07 January 2011

Bryan P.

Position: Director

Appointed: 05 December 2006

Gerald C.

Position: Director

Appointed: 14 June 2004

Donna S.

Position: Director

Appointed: 19 May 2004

Stephen M.

Position: Director

Appointed: 04 April 1992

Edward H.

Position: Director

Appointed: 07 January 2011

Resigned: 21 November 2015

Stephen P.

Position: Director

Appointed: 08 May 2006

Resigned: 06 March 2009

Philip G.

Position: Director

Appointed: 04 January 2005

Resigned: 19 May 2006

Michele H.

Position: Secretary

Appointed: 18 October 2004

Resigned: 15 January 2010

Paul S.

Position: Director

Appointed: 21 August 2002

Resigned: 22 August 2002

Stuart F.

Position: Director

Appointed: 22 April 2002

Resigned: 19 March 2004

John F.

Position: Director

Appointed: 01 October 1998

Resigned: 31 January 2010

Peter T.

Position: Director

Appointed: 01 September 1992

Resigned: 20 October 2003

John F.

Position: Director

Appointed: 04 April 1992

Resigned: 20 October 2003

Sally-Ann S.

Position: Secretary

Appointed: 04 April 1992

Resigned: 18 October 2004

James R.

Position: Director

Appointed: 04 April 1992

Resigned: 28 May 1999

Roy S.

Position: Director

Appointed: 16 August 1991

Resigned: 20 October 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Liopleurodon Capital Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Liopleurodon Capital Limited

20-22 Wenlock Road, London, N1 7GU, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 07272148
Notified on 3 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 13th, March 2023
Free Download (24 pages)

Company search

Advertisements