THE OLD MALTINGS MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 04652610
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
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 Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 37 . The most likely internet sites of THE OLD MALTINGS MANAGEMENT COMPANY LIMITED are www.theoldmaltingsmanagementcompany.co.uk, and www.the-old-maltings-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Old Maltings Management Company Limited is a Private Limited Company. The company registration number is 04652610. The Old Maltings Management Company Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of The Old Maltings Management Company Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. HALL, Deanne Stephanie is a Secretary of the company. COLVILL, Clifford is a Director of the company. PEARCE, David Edward is a Director of the company. PECK, Robert Leslie is a Director of the company. Secretary DUFFY, Emily Hope Philomena has been resigned. Secretary HOLMES, Geoffrey has been resigned. Secretary LAVERICK, Susan Christine has been resigned. Secretary TOWNSEND, Zoe Louise has been resigned. Secretary USHER, Robert Norman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Anthony Raymond has been resigned. Director ELLIS, Joanne has been resigned. Director HOLDSWORTH, Allan Anthony has been resigned. Director HOLMES, Geoffrey has been resigned. Director JENNISON, Alan Peter has been resigned. Director LANCASTER, John Hugh Dallas has been resigned. Director LAVERICK, Susan Christine has been resigned. Director MULLEN, Timothy Mark Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 31 December 2010

Secretary
HALL, Deanne Stephanie
Appointed Date: 30 October 2014

Director
COLVILL, Clifford
Appointed Date: 30 October 2014
75 years old

Director
PEARCE, David Edward
Appointed Date: 30 October 2014
81 years old

Director
PECK, Robert Leslie
Appointed Date: 30 October 2014
71 years old

Resigned Directors

Secretary
DUFFY, Emily Hope Philomena
Resigned: 30 January 2014
Appointed Date: 13 September 2013

Secretary
HOLMES, Geoffrey
Resigned: 02 December 2003
Appointed Date: 30 January 2003

Secretary
LAVERICK, Susan Christine
Resigned: 31 December 2010
Appointed Date: 13 August 2004

Secretary
TOWNSEND, Zoe Louise
Resigned: 20 May 2014
Appointed Date: 30 January 2014

Secretary
USHER, Robert Norman
Resigned: 10 August 2004
Appointed Date: 02 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Director
BENNETT, Anthony Raymond
Resigned: 30 October 2014
Appointed Date: 24 October 2014
46 years old

Director
ELLIS, Joanne
Resigned: 31 December 2007
Appointed Date: 13 May 2005
54 years old

Director
HOLDSWORTH, Allan Anthony
Resigned: 31 December 2010
Appointed Date: 13 August 2004
68 years old

Director
HOLMES, Geoffrey
Resigned: 02 December 2003
Appointed Date: 30 January 2003
83 years old

Director
JENNISON, Alan Peter
Resigned: 10 August 2004
Appointed Date: 30 January 2003
85 years old

Director
LANCASTER, John Hugh Dallas
Resigned: 28 February 2006
Appointed Date: 02 February 2004
73 years old

Director
LAVERICK, Susan Christine
Resigned: 31 December 2010
Appointed Date: 13 August 2004
66 years old

Director
MULLEN, Timothy Mark Joseph
Resigned: 24 October 2014
Appointed Date: 31 December 2010
60 years old

THE OLD MALTINGS MANAGEMENT COMPANY LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
13 Jun 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 37

02 Jul 2015
Accounts for a dormant company made up to 31 December 2014
23 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 37

...
... and 67 more events
26 Apr 2004
Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(288) ‐ Secretary resigned;director resigned

31 Mar 2004
New secretary appointed
31 Mar 2004
New director appointed
09 Feb 2003
Secretary resigned
30 Jan 2003
Incorporation