M J MAILLIS (UK) LIMITED - EASTWOOD


Company Profile Company Filings

Overview

M J MAILLIS (UK) LIMITED is a Private Limited Company from EASTWOOD and has the status: Active.
M J MAILLIS (UK) LIMITED was incorporated 27 years ago on 06/09/1996 and has the registered number: 03246586. The accounts status is SMALL and accounts are next due on 30/09/2024.

M J MAILLIS (UK) LIMITED - EASTWOOD

This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MONARCH HOUSE CHRYSALIS WAY
EASTWOOD
NOTTINGHAM
NG16 3RY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN ROBERT COOPER Secretary 2022-07-07 CURRENT
MR VASILEIOS TZIMIS Jun 1974 Greek Director 2023-04-26 CURRENT
KLAUS WARTLIK Oct 1968 British Director 2016-09-16 UNTIL 2017-11-10 RESIGNED
MR MICHAEL HILL Oct 1954 British Director 2016-11-11 UNTIL 2022-03-31 RESIGNED
MR KEVIN TAYLOR Jul 1962 British Director 2003-09-01 UNTIL 2016-11-29 RESIGNED
MR KEVIN ANDREW SWAIN Mar 1961 British Director 2002-03-19 UNTIL 2016-11-09 RESIGNED
CHIEF EXECUTIVE OFFICER IOANNIS LENTZOS Feb 1967 Hellenic Director 2013-07-01 UNTIL 2016-09-16 RESIGNED
MARK CHADBURN SAMUEL Jun 1963 Canadian Director 1996-09-11 UNTIL 2001-11-20 RESIGNED
CHRISTIAN ROSSEL Feb 1950 Austrian Director 2001-01-08 UNTIL 2001-12-04 RESIGNED
STEPHEN JOHN ROONEY Nov 1958 British Director 2002-03-19 UNTIL 2002-07-10 RESIGNED
CHARALAMPOS STAVRINOUDAKIS Aug 1967 Greek Director 2005-04-19 UNTIL 2007-02-23 RESIGNED
WALLACE HILTON RAYNER Nov 1939 South African Director 1996-09-11 UNTIL 2001-04-30 RESIGNED
MICHAIL PANAGIS Nov 1961 Greek Director 2001-11-20 UNTIL 2005-03-08 RESIGNED
MR KEITH STUART OSBORNE Apr 1950 British Director 1999-03-16 UNTIL 2003-06-27 RESIGNED
MR MICHAIL MAILLIS Aug 1941 Greek Director 2001-11-20 UNTIL 2016-09-16 RESIGNED
MRS MARIA MAILLI Sep 1980 Greek Director 2005-04-19 UNTIL 2011-03-31 RESIGNED
MR LYNDON GEORGE DAY Jan 1943 British Secretary 1996-09-11 UNTIL 1999-03-16 RESIGNED
MR KEITH STUART OSBORNE Apr 1950 British Secretary 1999-03-16 UNTIL 2003-06-27 RESIGNED
GILLIAN BOWRON Feb 1955 British Secretary 2003-06-27 UNTIL 2022-07-07 RESIGNED
DOUGLAS PAUL EVANS Oct 1957 British Director 2003-09-01 UNTIL 2006-02-13 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-09-06 UNTIL 1996-09-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-09-06 UNTIL 1996-09-11 RESIGNED
MR ALAN GRICE Jul 1937 British Director 2002-03-19 UNTIL 2002-10-04 RESIGNED
GEOFFERY CHARLES GIRDLESTONE Jun 1948 British Director 1996-10-04 UNTIL 2002-08-14 RESIGNED
MR SPYRIDON GAITANOS Jul 1972 Greek Director 2017-11-10 UNTIL 2023-04-26 RESIGNED
MICHAEL ARTHUR EVELYN Dec 1948 Canadian Director 1996-09-11 UNTIL 1996-10-22 RESIGNED
MICHAEL ARTHUR EVELYN Dec 1948 Canadian Director 2001-04-30 UNTIL 2001-11-21 RESIGNED
MARKUS PETRUS HEINRICH KOLLMANN Dec 1964 Dutch Director 2011-05-06 UNTIL 2013-06-04 RESIGNED
THOMAS MURDOCH MACKIE Jun 1956 British Director 2001-11-20 UNTIL 2002-01-31 RESIGNED
MR ANDREW PHILIP DOWNEY Sep 1964 British Director 2013-04-01 UNTIL 2016-05-31 RESIGNED
DAVID ALVIN DOIDGE Mar 1956 British Director 2001-01-02 UNTIL 2001-04-03 RESIGNED
MR LYNDON GEORGE DAY Jan 1943 British Director 1996-12-20 UNTIL 1999-03-19 RESIGNED
MR PETER MARTIN DAVIES Mar 1959 British Director 2002-02-18 UNTIL 2013-03-31 RESIGNED
CHRISTOS BALASKAS Sep 1963 Greek Director 2001-11-20 UNTIL 2002-10-18 RESIGNED
RUDOLF FRANZ PETER ESTERMANN Apr 1960 Austrian Director 2016-09-16 UNTIL 2019-01-04 RESIGNED
GROUP CHIEF FINANCIAL OFFICER DIMITRIOS KOUVATSOS May 1949 Hellenic Director 2013-07-01 UNTIL 2015-04-21 RESIGNED
ALEXANDROS TASOPOULOS Jun 1968 Greek Director 2011-05-06 UNTIL 2013-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Europack S.A.R.L. 2022-12-31 Luxembourg   L-1855 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Maillis International Sa 2017-03-01 - 2022-12-31 L-1273   Significant influence or control
Significant influence or control as firm
M.J.Maillis Sa 2016-04-06 - 2017-02-28 Kifisia   Athens Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENT AND SUSSEX TRUCK CENTRE LIMITED SITTINGBOURNE ENGLAND Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
UNITED PACKAGING PUBLIC LIMITED COMPANY NOTTINGHAM ... FULL 1752 - Manufacture cordage, rope, twine & netting
PACKAGE PENSION FUND TRUSTEES LIMITED EASTWOOD Dissolved... DORMANT 65300 - Pension funding
SAGA SPARSHATT LTD SITTINGBOURNE ENGLAND Active FULL 45111 - Sale of new cars and light motor vehicles
RETFORD SQUASH CLUB LIMITED RETFORD Active MICRO ENTITY 93110 - Operation of sports facilities
SAGA SPARSHATT HOLDINGS LTD SITTINGBOURNE ENGLAND Active FULL 45111 - Sale of new cars and light motor vehicles
TWODRIVE LIMITED SITTINGBOURNE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ROONEY TRUCK & VAN LIMITED SITTINGBOURNE ENGLAND Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
SHEFFIELD ENGINEERING, CUTLERY & SILVERWARE TRAINING ASSOCIATION LIMITED SHEFFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
ROONEY DAVIES LIMITED SITTINGBOURNE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ACME GERRARD LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
PRECIS (935) LIMITED NOTTINGHAM Dissolved... DORMANT 33200 - Installation of industrial machinery and equipment
KENT AND SUSSEX VEHICLE HOLDINGS LIMITED SITTINGBOURNE ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
ALL-COMM PARTS LIMITED SITTINGBOURNE ENGLAND Dissolved... DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
SAMUEL STRAPPING TRUSTEES LIMITED EASTWOOD Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
DAYLIGHT CHRISTIAN PRISON TRUST CHELMSFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
YANLEY CONSULTANTS LIMITED LICHFIELD UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RCM GB LTD SITTINGBOURNE ENGLAND Active FULL 45111 - Sale of new cars and light motor vehicles
LTH (KENT) HOLDINGS LIMITED SITTINGBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BASFORD PLANT LTD. EASTWOOD ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CONTECH HOLDINGS LIMITED EASTWOOD ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BEECAL ELECTRICAL LIMITED LANGLEY MILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ELGIE-IT LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AJP PROPERTY LIMITED LANGLEY MILL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ESSENTIAL SITE PLANT LTD NOTTINGHAM Active DORMANT 77320 - Renting and leasing of construction and civil engineering machinery and equipment
DIDYMUS INVESTMENTS LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
COMMS ANGEL LIMITED LANGLEY MILL ENGLAND Active NO ACCOUNTS FILED 61900 - Other telecommunications activities
CLRBC PROPERTIES LIMITED NOTTINGHAM ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
ACE IT BUSINESS SOLUTIONS LLP NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied