MILSPARES LIMITED
AYLESBURY BRASS MONKEY COMPUTERS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8TE
Company number 04946135
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address 1 EDISON ROAD, RABANS LANE INDUSTRIAL AREA, AYLESBURY, BUCKINGHAMSHIRE, HP19 8TE
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46520 - Wholesale of electronic and telecommunications equipment and parts, 46760 - Wholesale of other intermediate products, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Andrew Scott Gale as a director on 21 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MILSPARES LIMITED are www.milspares.co.uk, and www.milspares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Monks Risborough Rail Station is 6.1 miles; to Wendover Rail Station is 6.1 miles; to Princes Risborough Rail Station is 7.2 miles; to Saunderton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milspares Limited is a Private Limited Company. The company registration number is 04946135. Milspares Limited has been working since 28 October 2003. The present status of the company is Active. The registered address of Milspares Limited is 1 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire Hp19 8te. . SHORTMAN, David Keith is a Secretary of the company. SHORTMAN, David Keith is a Director of the company. WICKHAM, Edmund Dennis is a Director of the company. Secretary STL SECRETARIES LTD has been resigned. Secretary WILCOCK, John Peter has been resigned. Director GALE, Andrew Scott has been resigned. Director SANDLER, Conrad Frederick has been resigned. Director STL DIRECTORS LTD has been resigned. Director WILCOCK, John Peter has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
SHORTMAN, David Keith
Appointed Date: 15 January 2010

Director
SHORTMAN, David Keith
Appointed Date: 28 October 2003
67 years old

Director
WICKHAM, Edmund Dennis
Appointed Date: 01 March 2006
87 years old

Resigned Directors

Secretary
STL SECRETARIES LTD
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Secretary
WILCOCK, John Peter
Resigned: 15 January 2010
Appointed Date: 28 October 2003

Director
GALE, Andrew Scott
Resigned: 21 October 2016
Appointed Date: 28 September 2011
55 years old

Director
SANDLER, Conrad Frederick
Resigned: 12 February 2009
Appointed Date: 01 March 2006
88 years old

Director
STL DIRECTORS LTD
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Director
WILCOCK, John Peter
Resigned: 15 January 2010
Appointed Date: 28 October 2003
75 years old

Persons With Significant Control

Mr David Keith Shortman
Notified on: 14 October 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILSPARES LIMITED Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
03 Nov 2016
Termination of appointment of Andrew Scott Gale as a director on 21 October 2016
14 Jun 2016
Total exemption small company accounts made up to 31 October 2015
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 49 more events
17 Nov 2003
New director appointed
17 Nov 2003
New secretary appointed;new director appointed
17 Nov 2003
Secretary resigned
17 Nov 2003
Director resigned
28 Oct 2003
Incorporation

MILSPARES LIMITED Charges

20 June 2014
Charge code 0494 6135 0005
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
22 November 2012
Debenture
Delivered: 29 November 2012
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
All assets debenture
Delivered: 4 May 2012
Status: Satisfied on 23 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
All assets debenture
Delivered: 12 October 2010
Status: Satisfied on 23 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 October 2007
Fixed charge on purchased debts which fail to vest
Delivered: 17 October 2007
Status: Satisfied on 25 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…