THE MALTINGS BARN (LEWES) MANAGEMENT COMPANY LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 1HB

Company number 02941549
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address 2 WARREN CLOSE, LEWES, EAST SUSSEX, BN7 1HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 11 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of THE MALTINGS BARN (LEWES) MANAGEMENT COMPANY LIMITED are www.themaltingsbarnlewesmanagementcompany.co.uk, and www.the-maltings-barn-lewes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The Maltings Barn Lewes Management Company Limited is a Private Limited Company. The company registration number is 02941549. The Maltings Barn Lewes Management Company Limited has been working since 22 June 1994. The present status of the company is Active. The registered address of The Maltings Barn Lewes Management Company Limited is 2 Warren Close Lewes East Sussex Bn7 1hb. . BRIGHTON REGISTRARS LIMITED is a Secretary of the company. CLEMENTS, Ian Charles, Dr is a Director of the company. HEWETSON, Zoe is a Director of the company. WATERLOW, Julia Chantal is a Director of the company. Secretary CRAWT, Richard John Mowbray has been resigned. Secretary PARKER, Timothy John has been resigned. Secretary PEGLER, Lynne Frances has been resigned. Secretary THOMAS, Elizabeth Ann has been resigned. Secretary VINCENT, Stuart Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BILTON, Fiona Catherine has been resigned. Director SANDFORD, Anthony Charles has been resigned. Director SASSE, Gillian Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRIGHTON REGISTRARS LIMITED
Appointed Date: 10 May 2013

Director
CLEMENTS, Ian Charles, Dr
Appointed Date: 01 July 2009
89 years old

Director
HEWETSON, Zoe
Appointed Date: 03 September 2013
64 years old

Director
WATERLOW, Julia Chantal
Appointed Date: 01 July 2009
69 years old

Resigned Directors

Secretary
CRAWT, Richard John Mowbray
Resigned: 27 July 1995
Appointed Date: 22 June 1994

Secretary
PARKER, Timothy John
Resigned: 15 June 2009
Appointed Date: 10 October 2002

Secretary
PEGLER, Lynne Frances
Resigned: 10 October 2002
Appointed Date: 07 August 1997

Secretary
THOMAS, Elizabeth Ann
Resigned: 07 August 1997
Appointed Date: 27 July 1995

Secretary
VINCENT, Stuart Charles
Resigned: 01 January 2013
Appointed Date: 15 June 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 1994
Appointed Date: 22 June 1994

Director
BILTON, Fiona Catherine
Resigned: 01 October 2009
Appointed Date: 10 October 1996
54 years old

Director
SANDFORD, Anthony Charles
Resigned: 27 July 1995
Appointed Date: 22 June 1994
70 years old

Director
SASSE, Gillian Margaret
Resigned: 10 October 1996
Appointed Date: 27 July 1995
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 1994
Appointed Date: 22 June 1994

THE MALTINGS BARN (LEWES) MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 11

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 11

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 78 more events
03 Aug 1995
Director resigned;new director appointed
27 Jul 1995
Return made up to 22/06/95; full list of members
20 Dec 1994
Accounting reference date notified as 31/12

28 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1994
Incorporation