MALDON ESTATES LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1BA

Company number 03783038
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address C/O NCW BOOKKEEPING & SECRETARIAL SERVICES, OFFICE 4 BLUE POST HOUSE CHAMBERS, 128 NEWLAND STREET, WITHAM, ENGLAND, CM8 1BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Nichola Catherine Willett as a director on 21 October 2016; Appointment of Miss Kayleigh Miranda Gordon as a director on 14 October 2016; Appointment of Ms Nichola Catherine Willett as a director on 13 October 2016. The most likely internet sites of MALDON ESTATES LIMITED are www.maldonestates.co.uk, and www.maldon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Maldon Estates Limited is a Private Limited Company. The company registration number is 03783038. Maldon Estates Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Maldon Estates Limited is C O Ncw Bookkeeping Secretarial Services Office 4 Blue Post House Chambers 128 Newland Street Witham England Cm8 1ba. . GORDON, Kayleigh Miranda is a Director of the company. KAYE, Stephen is a Director of the company. Secretary CANE, Terrence Richard has been resigned. Secretary GLOVER, Michael Timothy has been resigned. Secretary GLOVER, Michael Timothy has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CANE, Terrence Richard has been resigned. Director GLOVER, Michael Timothy has been resigned. Director HILL BURTON, Eileen has been resigned. Director KAYE, Stephen has been resigned. Director MACKAY, Kenneth Robert has been resigned. Director STUBBS, Doreen Linda has been resigned. Director WILLETT, Nichola Catherine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GORDON, Kayleigh Miranda
Appointed Date: 14 October 2016
32 years old

Director
KAYE, Stephen
Appointed Date: 01 October 2015
70 years old

Resigned Directors

Secretary
CANE, Terrence Richard
Resigned: 20 November 2001
Appointed Date: 04 June 2001

Secretary
GLOVER, Michael Timothy
Resigned: 30 November 2015
Appointed Date: 20 November 2001

Secretary
GLOVER, Michael Timothy
Resigned: 04 June 2001
Appointed Date: 07 June 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
CANE, Terrence Richard
Resigned: 20 November 2001
Appointed Date: 17 June 1999
72 years old

Director
GLOVER, Michael Timothy
Resigned: 30 November 2015
Appointed Date: 20 February 2002
67 years old

Director
HILL BURTON, Eileen
Resigned: 30 November 2015
Appointed Date: 01 December 2001
59 years old

Director
KAYE, Stephen
Resigned: 30 November 2001
Appointed Date: 07 June 1999
70 years old

Director
MACKAY, Kenneth Robert
Resigned: 30 November 2001
Appointed Date: 07 June 1999
72 years old

Director
STUBBS, Doreen Linda
Resigned: 13 April 2000
Appointed Date: 28 November 1999
76 years old

Director
WILLETT, Nichola Catherine
Resigned: 21 October 2016
Appointed Date: 13 October 2016
60 years old

MALDON ESTATES LIMITED Events

26 Oct 2016
Termination of appointment of Nichola Catherine Willett as a director on 21 October 2016
21 Oct 2016
Appointment of Miss Kayleigh Miranda Gordon as a director on 14 October 2016
17 Oct 2016
Appointment of Ms Nichola Catherine Willett as a director on 13 October 2016
17 Oct 2016
Registered office address changed from C/O Mr S Kaye Office 3 Blue Post House Chambers Newland Street Witham Essex CM8 1BA England to C/O C/O Ncw Bookkeeping & Secretarial Services Office 4 Blue Post House Chambers 128 Newland Street Witham CM8 1BA on 17 October 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 63 more events
08 Jul 1999
Particulars of mortgage/charge
20 Jun 1999
New director appointed
20 Jun 1999
New director appointed
14 Jun 1999
Secretary resigned
07 Jun 1999
Incorporation

MALDON ESTATES LIMITED Charges

1 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 14/14A st nicholas close witham essex. With the benefit of…
13 July 1999
Legal mortgage
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 58 maldon road witham essex (freehold). With the benefit of…
1 July 1999
Debenture
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…