MILL HILL SCHOOL ENTERPRISES
MILL HILL

Hellopages » Greater London » Barnet » NW7 1AQ
Company number 01690525
Status Active
Incorporation Date 11 January 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WALKER HOUSE, MILLERS CLOSE THE RIDGEWAY, MILL HILL, LONDON, NW7 1AQ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93130 - Fitness facilities, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mrs Rebecca Louise Starling as a secretary on 5 December 2016; Termination of appointment of Roger Leonard Axworthy as a secretary on 5 December 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of MILL HILL SCHOOL ENTERPRISES are www.millhillschool.co.uk, and www.mill-hill-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Mill Hill School Enterprises is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01690525. Mill Hill School Enterprises has been working since 11 January 1983. The present status of the company is Active. The registered address of Mill Hill School Enterprises is Walker House Millers Close The Ridgeway Mill Hill London Nw7 1aq. . STARLING, Rebecca Louise is a Secretary of the company. BROOKE, Anthony Leonard is a Director of the company. NEEDHAM, Elizabeth Alison is a Director of the company. NOSWORTHY, George Edward is a Director of the company. WARD, Anthony Martin is a Director of the company. WELCH, Andrew William is a Director of the company. Secretary AXWORTHY, Roger Leonard, Dr has been resigned. Secretary AXWORTHY, Roger Leonard has been resigned. Secretary FRASER, Bruce Davidson has been resigned. Secretary PULLAR, Karen Milroy has been resigned. Secretary SUTER, Lee Ivor has been resigned. Director FRANKLIN, David has been resigned. Director GRAHAM, Alastair Caren has been resigned. Director HARVEY, Eric Stanley has been resigned. Director HAWKINS, John Richard has been resigned. Director MACALPINE, Euan Archibald Macfarlane, Director has been resigned. Director MORGAN, Beverley, Lt Col has been resigned. Director NOSWORTHY, George Edward has been resigned. Director POOLE, Anthony Lethbridge has been resigned. Director ROBERTS, James has been resigned. Director SAMUELS, Samuel Ronald has been resigned. Director SKINNER, William has been resigned. Director VERO, Geoffrey Osborne has been resigned. Director WALKER, Thomas Dickson has been resigned. Director WINFIELD, William Richard has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
STARLING, Rebecca Louise
Appointed Date: 05 December 2016

Director
BROOKE, Anthony Leonard
Appointed Date: 08 June 2011
79 years old

Director
NEEDHAM, Elizabeth Alison
Appointed Date: 03 December 2012
75 years old

Director
NOSWORTHY, George Edward
Appointed Date: 07 December 2005
82 years old

Director
WARD, Anthony Martin
Appointed Date: 27 June 2009
57 years old

Director
WELCH, Andrew William
Appointed Date: 27 June 2009
63 years old

Resigned Directors

Secretary
AXWORTHY, Roger Leonard, Dr
Resigned: 05 December 2016
Appointed Date: 10 September 2016

Secretary
AXWORTHY, Roger Leonard
Resigned: 07 December 2004
Appointed Date: 01 August 1997

Secretary
FRASER, Bruce Davidson
Resigned: 10 September 2016
Appointed Date: 07 December 2004

Secretary
PULLAR, Karen Milroy
Resigned: 01 March 1995

Secretary
SUTER, Lee Ivor
Resigned: 31 July 1997
Appointed Date: 01 March 1995

Director
FRANKLIN, David
Resigned: 12 June 1996
96 years old

Director
GRAHAM, Alastair Caren
Resigned: 31 August 1992
93 years old

Director
HARVEY, Eric Stanley
Resigned: 31 December 2010
92 years old

Director
HAWKINS, John Richard
Resigned: 19 November 1997
78 years old

Director
MACALPINE, Euan Archibald Macfarlane, Director
Resigned: 05 July 1995
Appointed Date: 19 November 1992
85 years old

Director
MORGAN, Beverley, Lt Col
Resigned: 19 November 1997
86 years old

Director
NOSWORTHY, George Edward
Resigned: 23 March 1998
Appointed Date: 13 March 1997
82 years old

Director
POOLE, Anthony Lethbridge
Resigned: 23 March 1998
Appointed Date: 13 March 1997
97 years old

Director
ROBERTS, James
Resigned: 06 December 2006
93 years old

Director
SAMUELS, Samuel Ronald
Resigned: 31 December 2010
Appointed Date: 17 November 1994
95 years old

Director
SKINNER, William
Resigned: 23 March 1998
Appointed Date: 13 March 1997
90 years old

Director
VERO, Geoffrey Osborne
Resigned: 30 June 2009
Appointed Date: 12 February 2000
79 years old

Director
WALKER, Thomas Dickson
Resigned: 17 November 1999
113 years old

Director
WINFIELD, William Richard
Resigned: 19 November 1997
Appointed Date: 07 October 1995
78 years old

MILL HILL SCHOOL ENTERPRISES Events

07 Dec 2016
Appointment of Mrs Rebecca Louise Starling as a secretary on 5 December 2016
07 Dec 2016
Termination of appointment of Roger Leonard Axworthy as a secretary on 5 December 2016
21 Oct 2016
Confirmation statement made on 27 September 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Appointment of Dr Roger Leonard Axworthy as a secretary on 10 September 2016
...
... and 105 more events
25 Jan 1988
Annual return made up to 31/03/87

22 Sep 1987
New secretary appointed;new director appointed

05 Nov 1986
Accounts for a small company made up to 31 March 1986

05 Nov 1986
Annual return made up to 31/03/86

11 Jan 1983
Certificate of incorporation