THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 5EB
Company number 03136055
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address 283A LYMINGTON ROAD, CHRISTCHURCH, DORSET, BH23 5EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED are www.theoldmaltingslymingtonno3.co.uk, and www.the-old-maltings-lymington-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to New Milton Rail Station is 2.2 miles; to Christchurch Rail Station is 3.6 miles; to Pokesdown Rail Station is 5.5 miles; to Brockenhurst Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Old Maltings Lymington No 3 Limited is a Private Limited Company. The company registration number is 03136055. The Old Maltings Lymington No 3 Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of The Old Maltings Lymington No 3 Limited is 283a Lymington Road Christchurch Dorset Bh23 5eb. . JWT (SOUTH) LIMITED is a Secretary of the company. BANNISTER, Nigel Gordon is a Director of the company. CLITTER, George is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary BREEZE, Wayne Thomas Sydney has been resigned. Secretary COURTENAGE, Paula Ann has been resigned. Secretary HARRIS, Elizabeth Marie has been resigned. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary WHALLEY, Richard James has been resigned. Director BJORN, Henrik has been resigned. Director BONNETT, Shirley Anne has been resigned. Director EVANS, Alaine Nita has been resigned. Director FONE, Maureen has been resigned. Director FONE, Maureen has been resigned. Director GREEN, Timothy Edward has been resigned. Director GREEN, Valerie Jane has been resigned. Director HARRIS, Elizabeth Marie has been resigned. Director JOHNSTON, Frances Betty has been resigned. Director MORRISSEY, Peter Joseph has been resigned. Director WILKS, Stephen John has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


the old maltings (lymington) no 3 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JWT (SOUTH) LIMITED
Appointed Date: 15 December 2014

Director
BANNISTER, Nigel Gordon
Appointed Date: 20 October 2015
72 years old

Director
CLITTER, George
Appointed Date: 20 October 2015
79 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 27 March 1996
Appointed Date: 08 December 1995

Secretary
BREEZE, Wayne Thomas Sydney
Resigned: 27 August 1996
Appointed Date: 27 March 1996

Secretary
COURTENAGE, Paula Ann
Resigned: 14 November 1997
Appointed Date: 27 March 1997

Secretary
HARRIS, Elizabeth Marie
Resigned: 26 March 1997
Appointed Date: 27 August 1996

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011
Appointed Date: 31 January 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 31 January 2002
Appointed Date: 30 March 2001

Secretary
JENKINS, David Robert
Resigned: 15 December 2014
Appointed Date: 31 May 2011

Secretary
WHALLEY, Richard James
Resigned: 10 December 2000
Appointed Date: 17 November 1997

Director
BJORN, Henrik
Resigned: 26 March 1997
Appointed Date: 27 March 1996
80 years old

Director
BONNETT, Shirley Anne
Resigned: 15 December 2014
Appointed Date: 02 April 2007
54 years old

Director
EVANS, Alaine Nita
Resigned: 06 November 2015
Appointed Date: 23 June 2008
43 years old

Director
FONE, Maureen
Resigned: 30 January 2008
Appointed Date: 05 November 2005
97 years old

Director
FONE, Maureen
Resigned: 28 June 2004
Appointed Date: 27 March 1997
97 years old

Director
GREEN, Timothy Edward
Resigned: 31 December 1996
Appointed Date: 27 March 1996
76 years old

Director
GREEN, Valerie Jane
Resigned: 12 July 2006
Appointed Date: 17 July 2004
76 years old

Director
HARRIS, Elizabeth Marie
Resigned: 26 March 1997
Appointed Date: 31 December 1996
64 years old

Director
JOHNSTON, Frances Betty
Resigned: 28 June 2004
Appointed Date: 27 March 1997
108 years old

Director
MORRISSEY, Peter Joseph
Resigned: 23 August 2006
Appointed Date: 17 July 2004
77 years old

Director
WILKS, Stephen John
Resigned: 23 August 2012
Appointed Date: 23 June 2008
68 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 27 March 1996
Appointed Date: 08 December 1995

THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
19 Dec 2015
Total exemption full accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6

06 Nov 2015
Termination of appointment of Alaine Nita Evans as a director on 6 November 2015
...
... and 85 more events
03 Apr 1996
Secretary resigned;new director appointed
03 Apr 1996
New director appointed
03 Apr 1996
New secretary appointed;director resigned
02 Apr 1996
Accounting reference date notified as 31/03
08 Dec 1995
Incorporation