THE MALTINGS (LEAMINGTON SPA) NO.3 LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV32 5FF
Company number 02914761
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address 23 THE MALTINGS, LEAMINGTON SPA, WARWICKSHIRE, CV32 5FF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Appointment of Miss Fiona Leman as a director on 19 March 2017; Termination of appointment of Jeffrey Penny as a director on 1 March 2017. The most likely internet sites of THE MALTINGS (LEAMINGTON SPA) NO.3 LIMITED are www.themaltingsleamingtonspano3.co.uk, and www.the-maltings-leamington-spa-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Warwick Parkway Rail Station is 3.2 miles; to Tile Hill Rail Station is 7.2 miles; to Coventry Rail Station is 7.2 miles; to Berkswell Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Maltings Leamington Spa No 3 Limited is a Private Limited Company. The company registration number is 02914761. The Maltings Leamington Spa No 3 Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of The Maltings Leamington Spa No 3 Limited is 23 The Maltings Leamington Spa Warwickshire Cv32 5ff. . LEWIS, Christopher Malcolm is a Secretary of the company. BRADWELL, Paul Richard is a Director of the company. KNOWLES, Heather Beverley is a Director of the company. LEMAN, Fiona is a Director of the company. LEWIS, Christopher Malcolm is a Director of the company. RANDHAWA, Pavandeep Kaur is a Director of the company. SANDERS, Charlotte is a Director of the company. WARD, John Richard is a Director of the company. Secretary BULL, Mark Aidan has been resigned. Secretary COLLETT, Brian has been resigned. Secretary DAY, Peter Frederick has been resigned. Secretary ISAACS, Anna has been resigned. Secretary PARHAM, Julian Phillip has been resigned. Director ALLEN, David Stuart has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BROMLEY, Christine Erna has been resigned. Director BROMWICH, Peter Francis Thomas has been resigned. Director BULL, Mark Aidan has been resigned. Director CHAMBERS, John Barrie has been resigned. Director CHILD, Robin Edward has been resigned. Director COLLETT, Brian has been resigned. Director DALLEY, Kenneth Gordon has been resigned. Director DAVIES, Robert Michael has been resigned. Director DAVIS, Kenneth Albert Thomas has been resigned. Director DAY, Peter Frederick has been resigned. Director HUCKER, David Reginald has been resigned. Director ISAACS, Anna has been resigned. Director JOHN, Angela has been resigned. Director JOHNSTON, Natalie Margaret has been resigned. Director JONES, Amanda Caroline has been resigned. Director MACKAY, Robert, Professor has been resigned. Director MCDONNELL, Nicola Susan has been resigned. Director PARHAM, Julian Phillip has been resigned. Director PENNY, Jeffrey has been resigned. Director PINFOLD, Louise Elizabeth has been resigned. Director PLAYER, Edward has been resigned. Director ROSS, Stephanie Ann has been resigned. Director SEALEY, Anthony David has been resigned. Director SLATER, John Cameron has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEWIS, Christopher Malcolm
Appointed Date: 05 December 2005

Director
BRADWELL, Paul Richard
Appointed Date: 20 December 2015
70 years old

Director
KNOWLES, Heather Beverley
Appointed Date: 29 December 2005
67 years old

Director
LEMAN, Fiona
Appointed Date: 19 March 2017
35 years old

Director
LEWIS, Christopher Malcolm
Appointed Date: 05 December 2005
70 years old

Director
RANDHAWA, Pavandeep Kaur
Appointed Date: 18 December 2015
44 years old

Director
SANDERS, Charlotte
Appointed Date: 26 January 2006
86 years old

Director
WARD, John Richard
Appointed Date: 27 November 2013
83 years old

Resigned Directors

Secretary
BULL, Mark Aidan
Resigned: 14 October 2005
Appointed Date: 18 January 2001

Secretary
COLLETT, Brian
Resigned: 22 June 1994
Appointed Date: 30 March 1994

Secretary
DAY, Peter Frederick
Resigned: 18 January 2001
Appointed Date: 03 July 1995

Secretary
ISAACS, Anna
Resigned: 31 January 2001
Appointed Date: 25 September 1999

Secretary
PARHAM, Julian Phillip
Resigned: 03 July 1995
Appointed Date: 22 June 1994

Director
ALLEN, David Stuart
Resigned: 13 August 2011
Appointed Date: 22 November 2006
89 years old

Director
ALLY, Bibi Rahima
Resigned: 22 June 1994
Appointed Date: 30 March 1994
66 years old

Director
BROMLEY, Christine Erna
Resigned: 27 March 2004
Appointed Date: 22 August 1999
75 years old

Director
BROMWICH, Peter Francis Thomas
Resigned: 03 July 1995
Appointed Date: 22 June 1994
91 years old

Director
BULL, Mark Aidan
Resigned: 31 December 2005
Appointed Date: 28 November 2001
73 years old

Director
CHAMBERS, John Barrie
Resigned: 06 April 1998
Appointed Date: 03 July 1995
78 years old

Director
CHILD, Robin Edward
Resigned: 08 August 2010
Appointed Date: 19 January 2006
80 years old

Director
COLLETT, Brian
Resigned: 22 June 1994
Appointed Date: 30 March 1994
83 years old

Director
DALLEY, Kenneth Gordon
Resigned: 06 June 1996
Appointed Date: 03 July 1995
83 years old

Director
DAVIES, Robert Michael
Resigned: 03 February 2017
Appointed Date: 23 November 2011
88 years old

Director
DAVIS, Kenneth Albert Thomas
Resigned: 01 June 2004
Appointed Date: 22 September 1999
75 years old

Director
DAY, Peter Frederick
Resigned: 31 August 2006
Appointed Date: 03 July 1995
87 years old

Director
HUCKER, David Reginald
Resigned: 27 March 2004
Appointed Date: 03 July 1995
76 years old

Director
ISAACS, Anna
Resigned: 28 November 2001
Appointed Date: 25 September 1999
69 years old

Director
JOHN, Angela
Resigned: 08 December 1999
Appointed Date: 11 June 1998
73 years old

Director
JOHNSTON, Natalie Margaret
Resigned: 19 July 1999
Appointed Date: 03 July 1995
98 years old

Director
JONES, Amanda Caroline
Resigned: 06 April 1998
Appointed Date: 03 July 1995
68 years old

Director
MACKAY, Robert, Professor
Resigned: 27 November 2013
Appointed Date: 23 November 2011
69 years old

Director
MCDONNELL, Nicola Susan
Resigned: 18 November 2009
Appointed Date: 22 November 2006
55 years old

Director
PARHAM, Julian Phillip
Resigned: 03 July 1995
Appointed Date: 22 June 1994
81 years old

Director
PENNY, Jeffrey
Resigned: 01 March 2017
Appointed Date: 24 April 1999
83 years old

Director
PINFOLD, Louise Elizabeth
Resigned: 20 September 2006
Appointed Date: 06 April 1998
71 years old

Director
PLAYER, Edward
Resigned: 05 January 1999
Appointed Date: 03 July 1995
105 years old

Director
ROSS, Stephanie Ann
Resigned: 17 July 2001
Appointed Date: 03 July 1995
62 years old

Director
SEALEY, Anthony David
Resigned: 18 December 2015
Appointed Date: 19 January 2006
64 years old

Director
SLATER, John Cameron
Resigned: 08 December 1999
Appointed Date: 06 June 1996
79 years old

THE MALTINGS (LEAMINGTON SPA) NO.3 LIMITED Events

05 Apr 2017
Confirmation statement made on 30 March 2017 with updates
19 Mar 2017
Appointment of Miss Fiona Leman as a director on 19 March 2017
05 Mar 2017
Termination of appointment of Jeffrey Penny as a director on 1 March 2017
04 Feb 2017
Termination of appointment of Robert Michael Davies as a director on 3 February 2017
17 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 104 more events
17 Jan 1995
Ad 14/11/94--------- £ si 69@1=69 £ ic 2/71

24 Jun 1994
Director resigned;new director appointed

24 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1994
Registered office changed on 24/06/94 from: 247 tottenham court road london W1P 0HH

30 Mar 1994
Incorporation