MALDANE LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 04979881
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 1 November 2016 GBP 54 ; Cancellation of shares. Statement of capital on 12 October 2016 GBP 52 ; Purchase of own shares.. The most likely internet sites of MALDANE LIMITED are www.maldane.co.uk, and www.maldane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maldane Limited is a Private Limited Company. The company registration number is 04979881. Maldane Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of Maldane Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. . MURRAY, Simon James, Dr is a Secretary of the company. FEARNLEY, Roger Haworth, Dr is a Director of the company. MURRAY, Simon James, Dr is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director FORWARD, Peter John, Dr has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director TUDOR, Gary, Dr. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURRAY, Simon James, Dr
Appointed Date: 01 December 2003

Director
FEARNLEY, Roger Haworth, Dr
Appointed Date: 01 December 2003
63 years old

Director
MURRAY, Simon James, Dr
Appointed Date: 01 December 2003
65 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Director
FORWARD, Peter John, Dr
Resigned: 12 October 2016
Appointed Date: 01 December 2003
73 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Director
TUDOR, Gary, Dr.
Resigned: 12 October 2016
Appointed Date: 01 December 2003
66 years old

Persons With Significant Control

Dr Roger Haworth Fearnley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Simon James Murray Mrcgp
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MALDANE LIMITED Events

21 Feb 2017
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 54

23 Dec 2016
Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 52

23 Dec 2016
Purchase of own shares.
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
21 Oct 2016
Termination of appointment of Gary Tudor as a director on 12 October 2016
...
... and 47 more events
03 Feb 2004
New director appointed
22 Dec 2003
Registered office changed on 22/12/03 from: 25 hill road theydon bois epping essex CM16 7LX
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
01 Dec 2003
Incorporation

MALDANE LIMITED Charges

12 October 2016
Charge code 0497 9881 0005
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC, Pendeford Securities Centre, Dept 9867,Pendeford Business Park, Wolverhampton WV9 5HZ
Description: By way of a legal charge the property known as parkhill…
7 June 2005
Mortgage
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 13 to 15 sherwell valley road torquay…
21 January 2005
Mortgage deed
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H parkmount conservative club, parkhill road, torquay…
17 January 2005
Debenture
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Mortgage deed
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 11 sherwell valley road chelston…