MILLENDALE LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9YZ

Company number 02369900
Status Active
Incorporation Date 7 April 1989
Company Type Private Limited Company
Address EURO HOUSE, 1394 HIGH ROAD, WHETSTONE, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 8 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MILLENDALE LIMITED are www.millendale.co.uk, and www.millendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Millendale Limited is a Private Limited Company. The company registration number is 02369900. Millendale Limited has been working since 07 April 1989. The present status of the company is Active. The registered address of Millendale Limited is Euro House 1394 High Road Whetstone London N20 9yz. . TAIBI, Giuseppe is a Secretary of the company. BLOOMFIELD, Robert is a Director of the company. GLIKSTEN, Matthew Joseph is a Director of the company. Secretary MUNDY, Terence has been resigned. Secretary TRUMAN, Peter has been resigned. Director BOLD, John Anthony has been resigned. Director RADFORD, Peter Edward has been resigned. Director TAYLOR, Bryan Norman has been resigned. Director TRUMAN, Peter has been resigned. Director WILDMAN, John has been resigned. Director WILLIAMSON, Philip Frederick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TAIBI, Giuseppe
Appointed Date: 20 January 2006

Director
BLOOMFIELD, Robert
Appointed Date: 01 April 2009
56 years old

Director
GLIKSTEN, Matthew Joseph
Appointed Date: 20 December 2001
57 years old

Resigned Directors

Secretary
MUNDY, Terence
Resigned: 07 April 1993

Secretary
TRUMAN, Peter
Resigned: 20 January 2006

Director
BOLD, John Anthony
Resigned: 16 February 1994
81 years old

Director
RADFORD, Peter Edward
Resigned: 25 February 2010
83 years old

Director
TAYLOR, Bryan Norman
Resigned: 07 April 1993
87 years old

Director
TRUMAN, Peter
Resigned: 20 January 2006
90 years old

Director
WILDMAN, John
Resigned: 22 June 2001
Appointed Date: 27 June 1994
78 years old

Director
WILLIAMSON, Philip Frederick
Resigned: 07 April 1993
77 years old

MILLENDALE LIMITED Events

21 Jul 2016
Total exemption full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 8

07 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 76 more events
09 Oct 1989
Memorandum and Articles of Association

04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1989
Registered office changed on 15/08/89 from: 50 lincolns inn fields london WC2A 3PF

07 Apr 1989
Incorporation