MALTOVER NOMINEES LIMITED
STOCKBRIDGE BUCHANANS NOMINEES LIMITED

Hellopages » Hampshire » Test Valley » SO20 6QH

Company number 05069775
Status Active - Proposal to Strike off
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address ESTATE OFFICE HOPLANDS, KINGS SOMBORNE, STOCKBRIDGE, HAMPSHIRE, SO20 6QH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MALTOVER NOMINEES LIMITED are www.maltovernominees.co.uk, and www.maltover-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Shawford Rail Station is 6.9 miles; to Swaythling Rail Station is 9.5 miles; to Redbridge Rail Station is 10.1 miles; to St Denys Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maltover Nominees Limited is a Private Limited Company. The company registration number is 05069775. Maltover Nominees Limited has been working since 10 March 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Maltover Nominees Limited is Estate Office Hoplands Kings Somborne Stockbridge Hampshire So20 6qh. . WILLIAMS, Caroline, Dr is a Secretary of the company. DAVIES, Alun Roger is a Director of the company. WILLIAMS, Caroline Ann is a Director of the company. WOLSTENHOLME, Nigel Timothy is a Director of the company. Secretary WATSON, Barry has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director WHALLEY, Alan Peter has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


maltover nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Caroline, Dr
Appointed Date: 19 November 2010

Director
DAVIES, Alun Roger
Appointed Date: 19 November 2010
67 years old

Director
WILLIAMS, Caroline Ann
Appointed Date: 05 April 2004
71 years old

Director
WOLSTENHOLME, Nigel Timothy
Appointed Date: 19 November 2010
69 years old

Resigned Directors

Secretary
WATSON, Barry
Resigned: 19 November 2010
Appointed Date: 05 April 2004

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 10 March 2004

Director
WHALLEY, Alan Peter
Resigned: 19 November 2010
Appointed Date: 05 April 2004
68 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 05 April 2004
Appointed Date: 10 March 2004

MALTOVER NOMINEES LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 30 June 2016
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

01 Mar 2016
Accounts for a dormant company made up to 30 June 2015
13 Apr 2015
Amended accounts for a dormant company made up to 30 June 2014
30 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 41 more events
15 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Mar 2004
Incorporation