MILLFIELD (PLOTS 56-65) LIMITED
HADLEIGH

Hellopages » Suffolk » Babergh » IP7 5EJ

Company number 03444828
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address C/O GIBBONS SOLICITOR, 133 HIGH STREET, HADLEIGH, SUFFOLK, IP7 5EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 10 . The most likely internet sites of MILLFIELD (PLOTS 56-65) LIMITED are www.millfieldplots5665.co.uk, and www.millfield-plots-56-65.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Millfield Plots 56 65 Limited is a Private Limited Company. The company registration number is 03444828. Millfield Plots 56 65 Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Millfield Plots 56 65 Limited is C O Gibbons Solicitor 133 High Street Hadleigh Suffolk Ip7 5ej. . GIBBONS, Howard Paul is a Secretary of the company. BOBBY, Marcelle is a Director of the company. GIBBONS, Howard Paul is a Director of the company. Secretary BOBBY, Marcelle has been resigned. Secretary JSM PROPERTY MANAGEMENT LTD has been resigned. Secretary MALONEY, Maureen Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELCHER, Peter has been resigned. Director BOND, Clifford has been resigned. Director CHAMBERLAIN, Peter John has been resigned. Director MALONEY, Maureen Frances has been resigned. Director MARCHANT, Robert Read has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBONS, Howard Paul
Appointed Date: 01 November 2005

Director
BOBBY, Marcelle
Appointed Date: 05 November 2000
68 years old

Director
GIBBONS, Howard Paul
Appointed Date: 25 September 2001
64 years old

Resigned Directors

Secretary
BOBBY, Marcelle
Resigned: 31 October 2005
Appointed Date: 21 August 2001

Secretary
JSM PROPERTY MANAGEMENT LTD
Resigned: 01 February 2001
Appointed Date: 06 October 1997

Secretary
MALONEY, Maureen Frances
Resigned: 21 August 2001
Appointed Date: 06 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1997
Appointed Date: 06 October 1997

Director
BELCHER, Peter
Resigned: 01 February 2000
Appointed Date: 02 December 1998
45 years old

Director
BOND, Clifford
Resigned: 15 May 2000
Appointed Date: 01 February 2000
66 years old

Director
CHAMBERLAIN, Peter John
Resigned: 04 September 2002
Appointed Date: 11 October 2001
87 years old

Director
MALONEY, Maureen Frances
Resigned: 21 August 2001
Appointed Date: 06 October 1997
66 years old

Director
MARCHANT, Robert Read
Resigned: 12 September 2001
Appointed Date: 06 October 1997
63 years old

MILLFIELD (PLOTS 56-65) LIMITED Events

18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10

20 May 2015
Total exemption small company accounts made up to 31 October 2014
15 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10

...
... and 51 more events
05 Jul 1999
Registered office changed on 05/07/99 from: 4 high street olney buckinghamshire MK46 4BB
18 Dec 1998
New director appointed
30 Oct 1998
Return made up to 06/10/98; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 1997
Secretary resigned
06 Oct 1997
Incorporation