MALTBY HOLDINGS LIMITED
LONDON WG&M SHELF COMPANY 128 LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 06226830
Status Active
Incorporation Date 25 April 2007
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 791,638,771 ; Full accounts made up to 30 September 2014. The most likely internet sites of MALTBY HOLDINGS LIMITED are www.maltbyholdings.co.uk, and www.maltby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maltby Holdings Limited is a Private Limited Company. The company registration number is 06226830. Maltby Holdings Limited has been working since 25 April 2007. The present status of the company is Active. The registered address of Maltby Holdings Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. FINAN, Patrick Robert is a Director of the company. SPIRI, Dominic Lee is a Director of the company. Secretary ANCLIFF, Christopher John has been resigned. Secretary CHRISTIAN, Christopher Lindsay has been resigned. Secretary LOGAN, Kathryn has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary WG&M SECRETARIES LIMITED has been resigned. Director BARNES, Christopher James has been resigned. Director BREURE, Jan Arie Nicolaas has been resigned. Director CHADD, Andrew Peter has been resigned. Director FAXON, Roger Conant has been resigned. Director KENNEDY, Christopher John has been resigned. Director PRIOR, Ruth Catherine has been resigned. Director PUNJA, Riaz has been resigned. Director QUIGLEY, Thomas Kelly has been resigned. Director VAN DER SPUY, Francois Pieter has been resigned. Director WG&M NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 15 February 2011

Director
FINAN, Patrick Robert
Appointed Date: 13 February 2015
42 years old

Director
SPIRI, Dominic Lee
Appointed Date: 31 October 2014
51 years old

Resigned Directors

Secretary
ANCLIFF, Christopher John
Resigned: 05 August 2009
Appointed Date: 24 June 2008

Secretary
CHRISTIAN, Christopher Lindsay
Resigned: 31 July 2008
Appointed Date: 24 June 2008

Secretary
LOGAN, Kathryn
Resigned: 07 October 2009
Appointed Date: 27 April 2009

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 14 February 2011
Appointed Date: 24 June 2008

Secretary
WG&M SECRETARIES LIMITED
Resigned: 24 June 2008
Appointed Date: 25 April 2007

Director
BARNES, Christopher James
Resigned: 13 February 2015
Appointed Date: 31 October 2014
57 years old

Director
BREURE, Jan Arie Nicolaas
Resigned: 31 October 2014
Appointed Date: 04 February 2011
51 years old

Director
CHADD, Andrew Peter
Resigned: 22 June 2010
Appointed Date: 18 September 2007
61 years old

Director
FAXON, Roger Conant
Resigned: 01 February 2011
Appointed Date: 22 June 2010
77 years old

Director
KENNEDY, Christopher John
Resigned: 08 July 2009
Appointed Date: 17 December 2008
61 years old

Director
PRIOR, Ruth Catherine
Resigned: 01 February 2011
Appointed Date: 22 June 2010
57 years old

Director
PUNJA, Riaz
Resigned: 17 December 2008
Appointed Date: 16 May 2007
74 years old

Director
QUIGLEY, Thomas Kelly
Resigned: 09 November 2007
Appointed Date: 23 May 2007
62 years old

Director
VAN DER SPUY, Francois Pieter
Resigned: 17 December 2008
Appointed Date: 16 May 2007
51 years old

Director
WG&M NOMINEES LIMITED
Resigned: 16 May 2007
Appointed Date: 25 April 2007

MALTBY HOLDINGS LIMITED Events

01 Jul 2016
Full accounts made up to 30 September 2015
09 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 791,638,771

01 Jul 2015
Full accounts made up to 30 September 2014
06 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 791,638,771

13 Mar 2015
Appointment of Mr Patrick Robert Finan as a director on 13 February 2015
...
... and 68 more events
11 Jun 2007
New director appointed
11 Jun 2007
New director appointed
25 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 May 2007
Company name changed wg&m shelf company 128 LIMITED\certificate issued on 16/05/07
25 Apr 2007
Incorporation

MALTBY HOLDINGS LIMITED Charges

30 August 2007
Mortgage of shares
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: By way of fixed charge all the specified investment…