MALTHORN LIMITED
150 HOLYWOOD ROAD


Company number NI010645
Status Active
Incorporation Date 9 April 1975
Company Type Private Limited Company
Address 1ST FLOOR STUDO 2, STRAND STUDIOS, 150 HOLYWOOD ROAD, BELFAST, BT4 1NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Amended full accounts made up to 30 April 2015. The most likely internet sites of MALTHORN LIMITED are www.malthorn.co.uk, and www.malthorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Malthorn Limited is a Private Limited Company. The company registration number is NI010645. Malthorn Limited has been working since 09 April 1975. The present status of the company is Active. The registered address of Malthorn Limited is 1st Floor Studo 2 Strand Studios 150 Holywood Road Belfast Bt4 1ny. . FLAT MANAGEMENT SERVICES LIMITED is a Secretary of the company. FROST, Gertrude is a Director of the company. PHILLIPS, Michael is a Director of the company. RANKIN, Ruth is a Director of the company. WARD, Cecil is a Director of the company. WATERS, Patricia is a Director of the company. WEIR, Richard is a Director of the company. Secretary BOYD, Colin Hugh has been resigned. Secretary KINNAIRD, Alexander Wilson has been resigned. Director CHEEVERS, Kenneth Henderson has been resigned. Director FROST, Peter Charles William, Dr has been resigned. Director GILPIN, Margaret Hewitt has been resigned. Director GORDON, Richard has been resigned. Director HAMILL, Gerry has been resigned. Director HAMILL, Patrick Gerard has been resigned. Director MACKENZIE, Margaret has been resigned. Director WEIR, Mildred has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Appointed Date: 02 December 2015

Director
FROST, Gertrude
Appointed Date: 28 February 2008
87 years old

Director
PHILLIPS, Michael
Appointed Date: 12 November 2013
71 years old

Director
RANKIN, Ruth
Appointed Date: 02 December 2014
83 years old

Director
WARD, Cecil
Appointed Date: 09 April 1975
96 years old

Director
WATERS, Patricia
Appointed Date: 25 February 2009
83 years old

Director
WEIR, Richard
Appointed Date: 06 February 2009
70 years old

Resigned Directors

Secretary
BOYD, Colin Hugh
Resigned: 02 December 2015
Appointed Date: 21 February 2005

Secretary
KINNAIRD, Alexander Wilson
Resigned: 21 February 2005
Appointed Date: 09 April 1975

Director
CHEEVERS, Kenneth Henderson
Resigned: 12 November 2013
Appointed Date: 22 February 2000
90 years old

Director
FROST, Peter Charles William, Dr
Resigned: 28 February 2008
Appointed Date: 09 April 1975
99 years old

Director
GILPIN, Margaret Hewitt
Resigned: 26 January 2000
Appointed Date: 03 June 1999
98 years old

Director
GORDON, Richard
Resigned: 20 November 2012
Appointed Date: 28 February 2008
55 years old

Director
HAMILL, Gerry
Resigned: 05 January 2015
Appointed Date: 15 February 2010
81 years old

Director
HAMILL, Patrick Gerard
Resigned: 28 February 2008
Appointed Date: 09 April 1975
81 years old

Director
MACKENZIE, Margaret
Resigned: 21 March 1999
Appointed Date: 09 April 1975
113 years old

Director
WEIR, Mildred
Resigned: 28 February 2008
Appointed Date: 09 April 1975
98 years old

MALTHORN LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Aug 2016
Amended full accounts made up to 30 April 2015
01 Feb 2016
Full accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 46

...
... and 123 more events
09 Apr 1975
Situation of reg office

09 Apr 1975
Statement of nominal cap

09 Apr 1975
Decl on compl on incorp

09 Apr 1975
Articles

09 Apr 1975
Memorandum

MALTHORN LIMITED Charges

29 May 1975
Mortgage
Delivered: 29 May 1975
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Thornhill, malone, belfast.