MALVERN HOUSE GROUP LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH
Company number 03848076
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of William Joseph Swords as a director on 11 July 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 41,625 . The most likely internet sites of MALVERN HOUSE GROUP LIMITED are www.malvernhousegroup.co.uk, and www.malvern-house-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Malvern House Group Limited is a Private Limited Company. The company registration number is 03848076. Malvern House Group Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of Malvern House Group Limited is Witan Gate House 500 600 Witan Gate West Milton Keynes Mk9 1sh. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. KHATTAR, Navin is a Director of the company. SITHAWALLA, Haider Mohamedally is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MALHOTRA, Julia Marie, Dr has been resigned. Secretary SITHAWALLA, Haider Mohamedally has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HO, Peng Cheong has been resigned. Director HOBSON, Nicholas John has been resigned. Director MALHOTRA, Naresh Kumar has been resigned. Director SWORDS, William Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 24 January 2011

Director
KHATTAR, Navin
Appointed Date: 01 July 2015
53 years old

Director
SITHAWALLA, Haider Mohamedally
Appointed Date: 06 July 2015
92 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Secretary
MALHOTRA, Julia Marie, Dr
Resigned: 02 July 2009
Appointed Date: 24 September 1999

Secretary
SITHAWALLA, Haider Mohamedally
Resigned: 24 January 2011
Appointed Date: 23 April 2010

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Director
HO, Peng Cheong
Resigned: 01 April 2015
Appointed Date: 23 April 2010
77 years old

Director
HOBSON, Nicholas John
Resigned: 23 April 2010
Appointed Date: 01 January 2004
88 years old

Director
MALHOTRA, Naresh Kumar
Resigned: 31 December 2011
Appointed Date: 24 September 1999
73 years old

Director
SWORDS, William Joseph
Resigned: 11 July 2016
Appointed Date: 01 July 2009
83 years old

MALVERN HOUSE GROUP LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Termination of appointment of William Joseph Swords as a director on 11 July 2016
15 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 41,625

01 Oct 2015
Full accounts made up to 31 December 2014
04 Aug 2015
Termination of appointment of Peng Cheong Ho as a director on 1 April 2015
...
... and 65 more events
30 Sep 1999
Secretary resigned
30 Sep 1999
New secretary appointed
30 Sep 1999
New director appointed
30 Sep 1999
Registered office changed on 30/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
24 Sep 1999
Incorporation

MALVERN HOUSE GROUP LIMITED Charges

8 August 2002
Rent deposit deed
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Holborn Links Limited
Description: £57,500.00.
10 November 2000
Rent deposit deed
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Pineblue Limited
Description: The rent deposit of £30,000 held by messrs bp collins…
26 October 1999
Mortgage debenture
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…