MAULTWAY COURT MANAGEMENT COMPANY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ

Company number 05449181
Status Active
Incorporation Date 11 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITE AND SONS, 104 HIGH STREET, DORKING, SURREY, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Alexander James Bessent as a director on 31 January 2017; Total exemption full accounts made up to 31 May 2016; Annual return made up to 11 May 2016 no member list. The most likely internet sites of MAULTWAY COURT MANAGEMENT COMPANY LIMITED are www.maultwaycourtmanagementcompany.co.uk, and www.maultway-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Maultway Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05449181. Maultway Court Management Company Limited has been working since 11 May 2005. The present status of the company is Active. The registered address of Maultway Court Management Company Limited is White and Sons 104 High Street Dorking Surrey Rh4 1az. . LEWIS, Andrew Wayne is a Secretary of the company. JONES, Carol Anne is a Director of the company. LEWIS, Andrew Wayne is a Director of the company. NEWTON DUNN, Christopher is a Director of the company. RIGLIN, Susan Lorraine is a Director of the company. YORK, David Graham is a Director of the company. Secretary LEWIS, Ian Frederick has been resigned. Secretary PHILBRICK, Andrew Richard has been resigned. Director BARRECA, Paul has been resigned. Director BESSENT, Alexander James has been resigned. Director CLEMENTS, Victoria Louise has been resigned. Director EASTON, Daphne has been resigned. Director KEEVIL, Paul Anthony Robert has been resigned. Director LEWIS, Ian Frederick has been resigned. Director NICKES, Roger Christopher has been resigned. Director REES, Veronica Helen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEWIS, Andrew Wayne
Appointed Date: 31 July 2007

Director
JONES, Carol Anne
Appointed Date: 15 September 2008
78 years old

Director
LEWIS, Andrew Wayne
Appointed Date: 04 April 2007
52 years old

Director
NEWTON DUNN, Christopher
Appointed Date: 04 April 2007
54 years old

Director
RIGLIN, Susan Lorraine
Appointed Date: 16 August 2008
63 years old

Director
YORK, David Graham
Appointed Date: 28 May 2012
51 years old

Resigned Directors

Secretary
LEWIS, Ian Frederick
Resigned: 04 April 2007
Appointed Date: 11 May 2005

Secretary
PHILBRICK, Andrew Richard
Resigned: 31 July 2007
Appointed Date: 04 April 2007

Director
BARRECA, Paul
Resigned: 30 May 2008
Appointed Date: 04 April 2007
43 years old

Director
BESSENT, Alexander James
Resigned: 31 January 2017
Appointed Date: 04 April 2007
47 years old

Director
CLEMENTS, Victoria Louise
Resigned: 07 June 2011
Appointed Date: 04 April 2007
43 years old

Director
EASTON, Daphne
Resigned: 30 May 2008
Appointed Date: 04 April 2007
98 years old

Director
KEEVIL, Paul Anthony Robert
Resigned: 12 October 2011
Appointed Date: 04 April 2007
52 years old

Director
LEWIS, Ian Frederick
Resigned: 04 April 2007
Appointed Date: 11 May 2005
76 years old

Director
NICKES, Roger Christopher
Resigned: 04 April 2007
Appointed Date: 11 May 2005
80 years old

Director
REES, Veronica Helen
Resigned: 16 October 2015
Appointed Date: 02 August 2007
82 years old

MAULTWAY COURT MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Termination of appointment of Alexander James Bessent as a director on 31 January 2017
19 Jul 2016
Total exemption full accounts made up to 31 May 2016
12 May 2016
Annual return made up to 11 May 2016 no member list
12 May 2016
Termination of appointment of Veronica Helen Rees as a director on 16 October 2015
04 Aug 2015
Total exemption full accounts made up to 31 May 2015
...
... and 47 more events
14 May 2007
New secretary appointed
14 May 2007
Registered office changed on 14/05/07 from: maultway house harpton parade village way yateley hampshire GU46 7SB
11 Oct 2006
Accounts for a dormant company made up to 31 May 2006
24 May 2006
Annual return made up to 11/05/06
11 May 2005
Incorporation