MALTWALK LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3LW

Company number 04247786
Status Active
Incorporation Date 6 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 GROVE PARK INDUSTRIAL ESTATE, WALTHAM ROAD, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of MALTWALK LIMITED are www.maltwalk.co.uk, and www.maltwalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Maltwalk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04247786. Maltwalk Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of Maltwalk Limited is 6 Grove Park Industrial Estate Waltham Road White Waltham Maidenhead Berkshire Sl6 3lw. . DUNCAN, Simon Francis Anson is a Director of the company. Secretary FALABRINI, Franco has been resigned. Secretary GODLEY, Teresa Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FALABRINI, Franco has been resigned. Director GODLEY, Teresa Anne has been resigned. Director GODLEY, Teresa Anne has been resigned. Director JOHNSON, Kylie Michelle has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DUNCAN, Simon Francis Anson
Appointed Date: 09 September 2005
58 years old

Resigned Directors

Secretary
FALABRINI, Franco
Resigned: 31 August 2003
Appointed Date: 06 July 2001

Secretary
GODLEY, Teresa Anne
Resigned: 15 August 2016
Appointed Date: 31 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2001
Appointed Date: 06 July 2001

Director
FALABRINI, Franco
Resigned: 04 July 2003
Appointed Date: 06 July 2001
60 years old

Director
GODLEY, Teresa Anne
Resigned: 15 August 2016
Appointed Date: 09 September 2005
81 years old

Director
GODLEY, Teresa Anne
Resigned: 09 September 2005
Appointed Date: 06 July 2001
81 years old

Director
JOHNSON, Kylie Michelle
Resigned: 09 September 2005
Appointed Date: 27 May 2003
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 2001
Appointed Date: 06 July 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2001
Appointed Date: 06 July 2001

Persons With Significant Control

Mr Simon Francis Anson Duncan
Notified on: 6 July 2016
58 years old
Nature of control: Has significant influence or control

MALTWALK LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
Confirmation statement made on 6 July 2016 with updates
16 Aug 2016
Termination of appointment of Teresa Anne Godley as a director on 15 August 2016
16 Aug 2016
Termination of appointment of Teresa Anne Godley as a secretary on 15 August 2016
...
... and 59 more events
08 Aug 2001
Secretary resigned
07 Aug 2001
Director resigned
07 Aug 2001
New secretary appointed;new director appointed
07 Aug 2001
New director appointed
06 Jul 2001
Incorporation