MALTBY ALPHATOTE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 8RQ

Company number 02828373
Status Active
Incorporation Date 18 June 1993
Company Type Private Limited Company
Address 7 ASH COURT, MALTBY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RQ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 5 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MALTBY ALPHATOTE LIMITED are www.maltbyalphatote.co.uk, and www.maltby-alphatote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Maltby Alphatote Limited is a Private Limited Company. The company registration number is 02828373. Maltby Alphatote Limited has been working since 18 June 1993. The present status of the company is Active. The registered address of Maltby Alphatote Limited is 7 Ash Court Maltby Rotherham South Yorkshire S66 8rq. . FELLS, David is a Secretary of the company. FELLS, David is a Director of the company. NICKLIN, David Frank is a Director of the company. Secretary MANNION, Thomas Gordon has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COOKE, Brian William has been resigned. Director MANNION, Thomas Gordon has been resigned. Director MULLINS, Peter has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
FELLS, David
Appointed Date: 18 June 2000

Director
FELLS, David
Appointed Date: 18 June 1993
72 years old

Director
NICKLIN, David Frank
Appointed Date: 18 June 1993
81 years old

Resigned Directors

Secretary
MANNION, Thomas Gordon
Resigned: 17 March 2001
Appointed Date: 18 June 1993

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 18 June 1993
Appointed Date: 18 June 1993

Director
COOKE, Brian William
Resigned: 01 January 2001
Appointed Date: 18 June 1993
87 years old

Director
MANNION, Thomas Gordon
Resigned: 17 March 2001
Appointed Date: 18 June 1993
92 years old

Director
MULLINS, Peter
Resigned: 17 August 2000
Appointed Date: 18 June 1993
91 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 18 June 1993
Appointed Date: 18 June 1993

MALTBY ALPHATOTE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5

19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 50 more events
01 Jul 1993
New director appointed

01 Jul 1993
Director resigned;new director appointed

01 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

01 Jul 1993
Registered office changed on 01/07/93 from: 193/195 city road london EC1V 1JN

18 Jun 1993
Incorporation