This company is commonly known as The Maltings (newark) Management Company Limited. The company was founded 20 years ago and was given the registration number 05114348. The firm's registered office is in NEWARK. You can find them at The Malt House, George Street, Newark, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE MALTINGS (NEWARK) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05114348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Malt House, George Street, Newark, England, NG24 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Malthouse, George Street, Newark, England, NG24 1LA | Director | 10 March 2024 | Active |
15, Viking Way, Thurlby, Bourne, England, PE10 0HX | Director | 30 May 2007 | Active |
Flat 3, The Malthouse, George Street, Newark, United Kingdom, NG24 1LA | Director | 25 May 2012 | Active |
33 High Street, Welbourn, LN5 0NH | Secretary | 28 April 2004 | Active |
Flat 2 The Malthouse, George Street, Newark, NG24 1LA | Secretary | 31 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 April 2004 | Active |
6 The Malthouse, George Street, Newark, England, NG24 1LA | Director | 09 December 2016 | Active |
33 High Street, Welbourn, LN5 0NH | Director | 28 April 2004 | Active |
19, Pinfold Lane, Elston, Newark, England, NG23 5PD | Director | 15 March 2016 | Active |
16 Dales Close, Rempstone, LE12 6PD | Director | 28 April 2004 | Active |
Flat 2 The Malthouse, George Street, Newark, NG24 1LA | Director | 31 May 2007 | Active |
31, Tiln Lane, Retford, England, DN22 6SN | Director | 15 March 2016 | Active |
16 Mallard Drive, Buckingham, MK18 1GJ | Director | 30 May 2007 | Active |
Flat 6 The Malthouse, George Street, Newark, NG24 1LA | Director | 08 October 2007 | Active |
Mr Alistair James Dales | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 478, Oundle Road, Peterborough, England, PE2 7DE |
Nature of control | : |
|
Mr Matthew Antony Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Pinfold Lane, Newark, England, NG23 5PD |
Nature of control | : |
|
Mr Michael Thomas Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Tiln Lane, Retford, England, DN22 6SN |
Nature of control | : |
|
Mr Thomas Joshua Bowman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 The Malthouse, George Street, Newark, England, NG24 1LA |
Nature of control | : |
|
Mr James Eric Mosley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 The Malthouse, George Street, Newark, England, NG24 1LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.