DEREHAM NEATHERD ROAD MALTINGS MANAGEMENT COMPANY LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR19 1DW

Company number 02722346
Status Active
Incorporation Date 11 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPIRE SOLICTIORS, THE PRIORY, CHURCH STREET, DEREHAM, NORFOLK, NR19 1DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of James Robert Hattigan as a secretary on 6 March 2017; Appointment of Mr Tony Palmer as a secretary on 6 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DEREHAM NEATHERD ROAD MALTINGS MANAGEMENT COMPANY LIMITED are www.derehamneatherdroadmaltingsmanagementcompany.co.uk, and www.dereham-neatherd-road-maltings-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Dereham Neatherd Road Maltings Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02722346. Dereham Neatherd Road Maltings Management Company Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of Dereham Neatherd Road Maltings Management Company Limited is Spire Solictiors The Priory Church Street Dereham Norfolk Nr19 1dw. . PALMER, Tony is a Secretary of the company. CONSTABLE, Margaret is a Director of the company. HATTIGAN, James Robert is a Director of the company. Secretary BENT MARSHALL, John has been resigned. Secretary HATTIGAN, James Robert has been resigned. Secretary PEARSON, Oliver John Garencieres has been resigned. Secretary SPOONER, Vanessa has been resigned. Director BENT MARSHALL, John has been resigned. Director CAWTHORN, Lucy Elizabeth has been resigned. Director PEARSON, Christopher Henry Garencieres has been resigned. Director PEARSON, Oliver John Garencieres has been resigned. Director PEARSON, William Maurice Garencieres has been resigned. Director SPOONER, Vanessa has been resigned. Director WORBY, Raymond Michael has been resigned. Director WRAGG, Neil Jonathon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PALMER, Tony
Appointed Date: 06 March 2017

Director
CONSTABLE, Margaret
Appointed Date: 12 January 2006
76 years old

Director
HATTIGAN, James Robert
Appointed Date: 22 June 2004
50 years old

Resigned Directors

Secretary
BENT MARSHALL, John
Resigned: 22 June 2004
Appointed Date: 04 December 2001

Secretary
HATTIGAN, James Robert
Resigned: 06 March 2017
Appointed Date: 22 June 2004

Secretary
PEARSON, Oliver John Garencieres
Resigned: 21 December 1998
Appointed Date: 24 February 1994

Secretary
SPOONER, Vanessa
Resigned: 04 December 2001
Appointed Date: 21 December 1998

Director
BENT MARSHALL, John
Resigned: 22 June 2004
Appointed Date: 04 December 2001
94 years old

Director
CAWTHORN, Lucy Elizabeth
Resigned: 15 December 2001
Appointed Date: 05 December 2000
51 years old

Director
PEARSON, Christopher Henry Garencieres
Resigned: 21 December 1998
Appointed Date: 11 June 1992
93 years old

Director
PEARSON, Oliver John Garencieres
Resigned: 21 December 1998
Appointed Date: 24 February 1994
59 years old

Director
PEARSON, William Maurice Garencieres
Resigned: 24 February 1994
61 years old

Director
SPOONER, Vanessa
Resigned: 04 December 2001
Appointed Date: 21 December 1998
49 years old

Director
WORBY, Raymond Michael
Resigned: 12 January 2006
Appointed Date: 04 December 2001
75 years old

Director
WRAGG, Neil Jonathon
Resigned: 05 December 2000
Appointed Date: 21 December 1998
73 years old

DEREHAM NEATHERD ROAD MALTINGS MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Termination of appointment of James Robert Hattigan as a secretary on 6 March 2017
06 Mar 2017
Appointment of Mr Tony Palmer as a secretary on 6 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 11 June 2016 no member list
30 Jun 2016
Director's details changed for Mrs Margaret Constable on 30 June 2016
...
... and 67 more events
15 Mar 1994
Annual return made up to 11/06/93

11 Mar 1994
Director's particulars changed

07 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1992
Secretary resigned

11 Jun 1992
Incorporation