Company number 00955856
Status In Administration
Incorporation Date 9 June 1969
Company Type Public Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Administrator's progress report to 7 November 2016; Administrator's progress report to 7 May 2016; Notice of extension of period of Administration. The most likely internet sites of MALDEN DRYWALL PLC are www.maldendrywall.co.uk, and www.malden-drywall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Malden Drywall Plc is a Public Limited Company.
The company registration number is 00955856. Malden Drywall Plc has been working since 09 June 1969.
The present status of the company is In Administration. The registered address of Malden Drywall Plc is Bdo Llp 55 Baker Street London W1u 7eu. . JOHNSON, Neil Anthony is a Secretary of the company. RUSSELL, Mark is a Director of the company. RUSSELL, Stephen is a Director of the company. Secretary DICKS, Stanley has been resigned. Secretary MITCHELL, Terence John has been resigned. Secretary RUSSELL, Sheila has been resigned. Director LANGLEY, Kenneth has been resigned. Director POOLE, Stephen David has been resigned. Director RUSSELL, Dennis has been resigned. Director RUSSELL, Sheila has been resigned. The company operates in "Plastering".
Current Directors
Resigned Directors
Secretary
DICKS, Stanley
Resigned: 19 September 2000
Appointed Date: 01 July 1994
MALDEN DRYWALL PLC Events
29 Nov 2016
Administrator's progress report to 7 November 2016
10 Jun 2016
Administrator's progress report to 7 May 2016
09 Dec 2015
Notice of extension of period of Administration
18 Nov 2015
Administrator's progress report to 7 November 2015
16 Nov 2015
Notice of extension of period of Administration
...
... and 100 more events
14 Oct 1987
Accounts for a small company made up to 31 May 1987
03 Jul 1987
Particulars of mortgage/charge
30 Dec 1986
Return made up to 01/08/86; full list of members
20 Sep 1986
Registered office changed on 20/09/86 from: 112 whitehorse road thornton heath surrey
03 Sep 1986
Full accounts made up to 31 May 1986
25 June 1987
Debenture
Delivered: 3 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1986
Legal mortgage
Delivered: 7 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 171, selsdon park road, addington, london…
6 June 1985
Mortgage
Delivered: 13 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 and car parking space 6 cumberland court 150-151…