MILBURNS CATERING CONTRACTS LIMITED
RUBERY BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 01852773
Status Active
Incorporation Date 4 October 1984
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of MILBURNS CATERING CONTRACTS LIMITED are www.milburnscateringcontracts.co.uk, and www.milburns-catering-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Milburns Catering Contracts Limited is a Private Limited Company. The company registration number is 01852773. Milburns Catering Contracts Limited has been working since 04 October 1984. The present status of the company is Active. The registered address of Milburns Catering Contracts Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary MASON, Timothy Charles has been resigned. Secretary TOBIASSEN, Thomas Richard has been resigned. Director ALDRICH, Peter Wilfrid has been resigned. Director BAKER, Neil Martin has been resigned. Director CHEESEMAN, David Stewart has been resigned. Director DEMPSEY, Patrick Joseph Anthony has been resigned. Director DUNLOP, Nigel John has been resigned. Director HARRISSON, Philip Timothy has been resigned. Director HENDERSON ROSS, Desmond Hubert Thomas has been resigned. Director HOLLINSHEAD, Russell has been resigned. Director HUDSPITH, Keith has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MILBURN, Michael Wilton has been resigned. Director OLDFIELD, Michael John has been resigned. Director SMITH, Neil Reynolds has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. Director TOBIASSEN, Thomas Richard has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 27 March 2001

Secretary
TOBIASSEN, Thomas Richard
Resigned: 27 March 2000

Director
ALDRICH, Peter Wilfrid
Resigned: 13 May 2005
Appointed Date: 26 May 2004
69 years old

Director
BAKER, Neil Martin
Resigned: 26 May 2004
Appointed Date: 05 August 2002
61 years old

Director
CHEESEMAN, David Stewart
Resigned: 14 December 2007
Appointed Date: 13 May 2005
62 years old

Director
DEMPSEY, Patrick Joseph Anthony
Resigned: 04 August 2003
Appointed Date: 13 September 2001
66 years old

Director
DUNLOP, Nigel John
Resigned: 07 September 2007
Appointed Date: 13 May 2005
73 years old

Director
HARRISSON, Philip Timothy
Resigned: 13 September 2001
Appointed Date: 18 June 2001
74 years old

Director
HENDERSON ROSS, Desmond Hubert Thomas
Resigned: 01 January 2002
Appointed Date: 18 June 2001
77 years old

Director
HOLLINSHEAD, Russell
Resigned: 31 July 2002
Appointed Date: 13 September 2001
61 years old

Director
HUDSPITH, Keith
Resigned: 30 September 2004
Appointed Date: 09 October 2003
71 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 24 December 2008
53 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 11 October 2007
67 years old

Director
MILBURN, Michael Wilton
Resigned: 01 January 2002
82 years old

Director
OLDFIELD, Michael John
Resigned: 13 September 2001
Appointed Date: 18 June 2001
75 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
60 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 24 December 2008
Appointed Date: 07 September 2007
61 years old

Director
TOBIASSEN, Thomas Richard
Resigned: 01 January 2002
73 years old

MILBURNS CATERING CONTRACTS LIMITED Events

28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
28 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

14 May 2014
Accounts for a dormant company made up to 30 September 2013
...
... and 111 more events
18 Sep 1986
Full accounts made up to 31 December 1985

18 Sep 1986
Return made up to 26/11/85; full list of members

03 Jul 1986
Director resigned

03 Jul 1986
Registered office changed on 03/07/86 from: ridge house cottage the ridge corsham wiltshire SN13 9PL

04 Oct 1984
Incorporation

MILBURNS CATERING CONTRACTS LIMITED Charges

15 April 1992
Debenture
Delivered: 29 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1991
Mortgage debenture
Delivered: 13 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Please see form 395 for details. A specific equitable…