This company is commonly known as The Maltings (midford) Limited. The company was founded 25 years ago and was given the registration number 03767373. The firm's registered office is in BATH. You can find them at 6 The Maltings, Midford, , Bath, . This company's SIC code is 98000 - Residents property management.
Name | : | THE MALTINGS (MIDFORD) LIMITED |
---|---|---|
Company Number | : | 03767373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 The Maltings, Midford, Bath, England, BA2 7DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 The Maltings,, Midford, Bath, England, BA2 7DE | Secretary | 16 June 2014 | Active |
3 The Maltings, Midford, Bath, England, BA2 7DE | Director | 01 September 2020 | Active |
2, The Maltings, Midford, Bath, England, BA2 7DE | Director | 24 February 2015 | Active |
6 The Maltings, Midford, Bath, England, BA2 7DE | Director | 16 September 2012 | Active |
Garden House Oldfield Lane, Oldfield Park, Bath, BA2 3PN | Secretary | 10 May 1999 | Active |
197, Bailbrook Lane, Bath, United Kingdom, BA1 7AB | Secretary | 01 June 2011 | Active |
Brookview, 4 The Maltings, Midford, Bath, BA2 7DE | Secretary | 03 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 May 1999 | Active |
5 The Maltings, Midford, Bath, United Kingdom, BA2 7DE | Director | 05 May 2010 | Active |
The Steep 6 The Maltings, Midford, Bath, BA2 7DE | Director | 03 January 2001 | Active |
Underhill 5 The Maltings, Midford, Bath, BA2 7DE | Director | 15 October 2003 | Active |
2 The Maltings, Midford, Bath, BA2 7DE | Director | 03 January 2001 | Active |
5 The Maltings, Midford, Bath, BA2 7DE | Director | 03 January 2001 | Active |
Garden House, Oldfield Lane, Bath, BA2 3NP | Director | 10 May 1999 | Active |
Garden House Oldfield Lane, Oldfield Park, Bath, BA2 3PN | Director | 10 May 1999 | Active |
Bayberry 3 The Maltings, Midford, Bath, BA2 7DE | Director | 03 January 2001 | Active |
Brookview, 4 The Maltings, Midford, Bath, BA2 7DE | Director | 03 January 2001 | Active |
Mr Basil Richard Snow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, The Maltings, Midford, Bath, England, BA2 7DE |
Nature of control | : |
|
Mr Patrick Francis John Duckett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, The Maltings, Midford, Bath, England, BA2 7DE |
Nature of control | : |
|
Mr James Daniel Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Maltings, Bath, England, BA2 7DE |
Nature of control | : |
|
Miss Anna Mcquaid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Maltings, Bath, England, BA2 7DE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.