MALTZONE PROPERTIES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 1JE

Company number 02943164
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address 48-50 LOWER HILLGATE, STOCKPORT, CHESHIRE, SK1 1JE
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of MALTZONE PROPERTIES LIMITED are www.maltzoneproperties.co.uk, and www.maltzone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Maltzone Properties Limited is a Private Limited Company. The company registration number is 02943164. Maltzone Properties Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of Maltzone Properties Limited is 48 50 Lower Hillgate Stockport Cheshire Sk1 1je. . PERKINS, John is a Secretary of the company. PIMLOTT, Dean William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
PERKINS, John
Appointed Date: 03 August 1994

Director
PIMLOTT, Dean William
Appointed Date: 03 August 1994
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 August 1994
Appointed Date: 27 June 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 August 1994
Appointed Date: 27 June 1994

MALTZONE PROPERTIES LIMITED Events

16 Mar 2016
Restoration by order of the court
28 Jan 2014
Final Gazette dissolved via compulsory strike-off
15 Oct 2013
First Gazette notice for compulsory strike-off
02 Nov 2012
Director's details changed for Dean William Pimlott on 8 June 2012
02 Nov 2012
Restoration by order of the court
...
... and 9 more events
21 Jun 1996
Return made up to 17/06/96; no change of members
26 Jun 1995
Return made up to 27/06/95; full list of members

09 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1994
Registered office changed on 10/08/94 from: classic house 174/180 old street london EC1V 9BP

27 Jun 1994
Incorporation