THE MALTINGS RESIDENTS LIMITED
STAINES

Hellopages » Surrey » Spelthorne » TW18 4XH

Company number 02248829
Status Active
Incorporation Date 27 April 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 THE MALTINGS, CHURCH STREET, STAINES, MIDDLESEX, TW18 4XH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Termination of appointment of Amey Marie Mccallum as a director on 2 May 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of THE MALTINGS RESIDENTS LIMITED are www.themaltingsresidents.co.uk, and www.the-maltings-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Sunningdale Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.1 miles; to Slough Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Maltings Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02248829. The Maltings Residents Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of The Maltings Residents Limited is 17 The Maltings Church Street Staines Middlesex Tw18 4xh. . GOODWIN, Roger is a Secretary of the company. EPTON, Russell Peter is a Director of the company. GOODWIN, Roger is a Director of the company. LAWRY, John Edward is a Director of the company. THOMAS, Stuart Owen is a Director of the company. Secretary COLES, Pamela Mary has been resigned. Secretary GERMAN, Michael George has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary WALKER, Sandra Elizabeth has been resigned. Director AYLESBURY STREET SERVICES LIMITED has been resigned. Director BIDDLE, Paul Noel has been resigned. Director GERMAN, Michael George has been resigned. Director GERMAN, Michael George has been resigned. Director HOLDEN, Roy has been resigned. Director HORAN, Simon James has been resigned. Director HOULTON, Stevenjames has been resigned. Director JORDAN, Michael Guy has been resigned. Director MCCALLUM, Amey Marie has been resigned. Director STOCKDALE, Peter James has been resigned. Director WALKER, Sandra Elizabeth has been resigned. Director WIRTZ, Paul has been resigned. Director WOODBRIDGE HOUSE NOMINEES LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GOODWIN, Roger
Appointed Date: 01 November 2002

Director
EPTON, Russell Peter
Appointed Date: 07 October 2003
63 years old

Director
GOODWIN, Roger
Appointed Date: 01 September 1998
67 years old

Director
LAWRY, John Edward
Appointed Date: 21 July 1998
77 years old

Director
THOMAS, Stuart Owen
Appointed Date: 01 January 2009
57 years old

Resigned Directors

Secretary
COLES, Pamela Mary
Resigned: 09 April 1992

Secretary
GERMAN, Michael George
Resigned: 16 April 2000
Appointed Date: 30 August 1995

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 30 August 1995
Appointed Date: 09 April 1992

Secretary
WALKER, Sandra Elizabeth
Resigned: 30 September 2002
Appointed Date: 04 April 2000

Director
AYLESBURY STREET SERVICES LIMITED
Resigned: 15 March 1995
Appointed Date: 06 October 1993

Director
BIDDLE, Paul Noel
Resigned: 01 January 1999
Appointed Date: 08 July 1998
69 years old

Director
GERMAN, Michael George
Resigned: 15 December 2008
Appointed Date: 01 January 2003
69 years old

Director
GERMAN, Michael George
Resigned: 16 April 2000
Appointed Date: 30 August 1995
69 years old

Director
HOLDEN, Roy
Resigned: 27 September 2010
Appointed Date: 01 April 2005
72 years old

Director
HORAN, Simon James
Resigned: 28 May 1997
Appointed Date: 30 August 1995
60 years old

Director
HOULTON, Stevenjames
Resigned: 06 May 1997
Appointed Date: 30 August 1995
58 years old

Director
JORDAN, Michael Guy
Resigned: 09 April 1992
70 years old

Director
MCCALLUM, Amey Marie
Resigned: 02 May 2016
Appointed Date: 30 August 1995
102 years old

Director
STOCKDALE, Peter James
Resigned: 09 April 1992
75 years old

Director
WALKER, Sandra Elizabeth
Resigned: 07 April 2004
Appointed Date: 04 April 2000
74 years old

Director
WIRTZ, Paul
Resigned: 01 January 2000
Appointed Date: 30 August 1995
62 years old

Director
WOODBRIDGE HOUSE NOMINEES LIMITED
Resigned: 06 October 1993
Appointed Date: 09 April 1992

Director
MASONS NOMINEES LIMITED
Resigned: 30 August 1995
Appointed Date: 15 March 1995

THE MALTINGS RESIDENTS LIMITED Events

01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
28 Jun 2016
Termination of appointment of Amey Marie Mccallum as a director on 2 May 2016
23 Jun 2016
Accounts for a dormant company made up to 31 March 2016
30 Jul 2015
Annual return made up to 22 July 2015
02 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 93 more events
21 Mar 1990
Accounts for a dormant company made up to 31 March 1989

21 Mar 1990
Annual return made up to 27/10/89

21 Mar 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Mar 1990
Registered office changed on 21/03/90 from: 10 bolt court, fleet street, london, EC4A 3DQ

27 Apr 1988
Incorporation

THE MALTINGS RESIDENTS LIMITED Charges

24 August 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…