You are here: bizstats.co.uk > a-z index > R list

R.l. Maynard Limited GERRARDS CROSS


Founded in 1973, R.l. Maynard, classified under reg no. 01103184 is an active company. Currently registered at International House SL9 8QR, Gerrards Cross the company has been in the business for 51 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Robert F., Jacqueline W. and Richard M.. In addition one secretary - Robert F. - is with the firm. At the moment 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.

R.l. Maynard Limited Address / Contact

Office Address International House
Office Address2 Ethorpe Crescent
Town Gerrards Cross
Post code SL9 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01103184
Date of Incorporation Thu, 22nd Mar 1973
Industry Activities of head offices
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Robert F.

Position: Secretary

Appointed: 18 February 2016

Robert F.

Position: Director

Appointed: 18 February 2016

Jacqueline W.

Position: Director

Appointed: 01 October 1992

Richard M.

Position: Director

Appointed: 22 June 1991

Michael K.

Position: Secretary

Appointed: 30 June 2015

Resigned: 29 January 2016

Michael K.

Position: Director

Appointed: 30 June 2015

Resigned: 29 January 2016

Howard S.

Position: Director

Appointed: 19 January 1999

Resigned: 30 June 2015

Howard S.

Position: Secretary

Appointed: 05 May 1995

Resigned: 30 June 2015

John M.

Position: Secretary

Appointed: 26 February 1993

Resigned: 28 April 1995

David C.

Position: Director

Appointed: 22 June 1991

Resigned: 18 March 2016

Julian S.

Position: Secretary

Appointed: 22 June 1991

Resigned: 26 February 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Richard M. This PSC and has 75,01-100% shares.

Richard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 13th, July 2023
Free Download (35 pages)

Company search

Advertisements