Company number 06429588
Status Active
Incorporation Date 16 November 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 PROMENADE, MAYLAND, CHELMSFORD, ENGLAND, CM3 6AR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Registered office address changed from 21 Market Hill Maldon Essex CM9 4PZ to 8 Promenade Mayland Chelmsford CM3 6AR on 27 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SALTCOTE MALTINGS LIMITED are www.saltcotemaltings.co.uk, and www.saltcote-maltings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Saltcote Maltings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 06429588. Saltcote Maltings Limited has been working since 16 November 2007.
The present status of the company is Active. The registered address of Saltcote Maltings Limited is 8 Promenade Mayland Chelmsford England Cm3 6ar. . GARRETT, Lorraine is a Secretary of the company. DE SILVA, Nigel Matthew is a Director of the company. DRURY, Trevor John is a Director of the company. HALLAM, Dean Andrew is a Director of the company. Secretary GARRETT, Lorraine has been resigned. Secretary NOBLE, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNS, Errol Max has been resigned. Director GAMMANS, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
NOBLE, John
Resigned: 08 January 2009
Appointed Date: 16 November 2007
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 2007
Appointed Date: 16 November 2007
Director
BARNS, Errol Max
Resigned: 23 March 2011
Appointed Date: 16 November 2007
95 years old
Director
GAMMANS, Peter
Resigned: 14 March 2011
Appointed Date: 16 November 2007
77 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 November 2007
Appointed Date: 16 November 2007
Director
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 2007
Appointed Date: 16 November 2007
Persons With Significant Control
Mr Trevor Drury
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control
Mr Dean Andrew Hallam
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
Mr Nigel De Silva
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
SALTCOTE MALTINGS LIMITED Events
06 Dec 2016
Confirmation statement made on 16 November 2016 with updates
27 Oct 2016
Registered office address changed from 21 Market Hill Maldon Essex CM9 4PZ to 8 Promenade Mayland Chelmsford CM3 6AR on 27 October 2016
22 Jun 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 16 November 2015 no member list
07 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 32 more events
17 Dec 2007
Director resigned
17 Dec 2007
New director appointed
17 Dec 2007
New director appointed
17 Dec 2007
New secretary appointed
16 Nov 2007
Incorporation