Newcastle Upon Tyne
NE12 8EW
Director Name | Eric Charles Dolton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 48 Albany Park Court 3 Westwood Road Southampton Hampshire SO17 1LA |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Director Name | Hon Nicholas Alan Viscount Bearsted |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | Flat 5 Hyde Park Street London W2 2JW |
Secretary Name | Norman William Crausay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Secretary Name | Mr Ian Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(24 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 September 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Tree Hill Sparrow Row Chobham Surrey GU24 8TA |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Iain James Hamilton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(24 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | East Lunchwood Rockfield Road Oxted Surrey RH8 0HB |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2017) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 30 April 2014(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Website | mayborngroup.com |
---|
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mayborn Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 February 2017 | Resolutions
|
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
23 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
25 April 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Secretary's details changed for Mark Stanworth on 4 July 2012 (1 page) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Mark Stanworth on 4 July 2012 (1 page) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
12 September 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
14 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road london SE26 5HD (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
12 July 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
2 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
30 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
29 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members
|
29 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
29 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members
|
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 July 1999 | Return made up to 05/07/99; full list of members (7 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 August 1998 | Return made up to 05/07/98; no change of members (5 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members
|
23 August 1996 | Director's particulars changed (1 page) |
16 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
27 July 1994 | Return made up to 05/07/94; no change of members
|
6 July 1993 | Return made up to 05/07/93; full list of members (6 pages) |
10 July 1992 | Return made up to 05/07/92; no change of members (4 pages) |
2 July 1991 | Return made up to 05/07/91; no change of members (7 pages) |
2 August 1990 | Return made up to 05/07/90; full list of members (5 pages) |
14 June 1989 | Return made up to 12/05/89; full list of members (4 pages) |
23 May 1988 | Return made up to 05/05/88; no change of members (5 pages) |
30 July 1987 | Return made up to 05/06/87; full list of members (5 pages) |
9 October 1986 | Annual return made up to 29/09/86 (5 pages) |
5 May 1983 | New secretary appointed (3 pages) |
17 March 1982 | Incorporation (17 pages) |