MALAX PROPERTIES LIMITED
IND, HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7TR

Company number 03819224
Status Active
Incorporation Date 4 August 1999
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, IND, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of MALAX PROPERTIES LIMITED are www.malaxproperties.co.uk, and www.malax-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Malax Properties Limited is a Private Limited Company. The company registration number is 03819224. Malax Properties Limited has been working since 04 August 1999. The present status of the company is Active. The registered address of Malax Properties Limited is Eaton Court Maylands Avenue Hemel Hempstead Ind Hemel Hempstead Hertfordshire Hp2 7tr. . PRAIN, Graham Lindsay is a Secretary of the company. MCALPINE, Richard Hugh is a Director of the company. PRAIN, Graham Lindsay is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FLEET, Richard James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRAIN, Graham Lindsay
Appointed Date: 19 October 1999

Director
MCALPINE, Richard Hugh
Appointed Date: 19 October 1999
67 years old

Director
PRAIN, Graham Lindsay
Appointed Date: 19 October 1999
85 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 October 1999
Appointed Date: 04 August 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 October 1999
Appointed Date: 04 August 1999
35 years old

Director
FLEET, Richard James
Resigned: 20 December 2013
Appointed Date: 19 October 1999
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 October 1999
Appointed Date: 04 August 1999

Persons With Significant Control

Mr Richard Hugh Mcalpine
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MALAX PROPERTIES LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 4 August 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 31 August 2015
05 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

08 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 42 more events
17 Dec 1999
Secretary resigned;director resigned
17 Dec 1999
Director resigned
17 Dec 1999
Registered office changed on 17/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Aug 1999
Incorporation