MILBURNS RESTAURANTS LIMITED
RUBERY BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 00563078
Status Active
Incorporation Date 21 March 1956
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 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 83,500 ; Accounts for a dormant company made up to 30 September 2015; Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016. The most likely internet sites of MILBURNS RESTAURANTS LIMITED are www.milburnsrestaurants.co.uk, and www.milburns-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. Milburns Restaurants Limited is a Private Limited Company. The company registration number is 00563078. Milburns Restaurants Limited has been working since 21 March 1956. The present status of the company is Active. The registered address of Milburns Restaurants Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. BAILEY, Colin Geoffrey 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 FORD, Claire Elizabeth has been resigned. Director GALVIN, Paul Anthony has been resigned. Director HARRISSON, Philip Timothy has been resigned. Director HENDERSON ROSS, Desmond Hubert Thomas has been resigned. Director HOARE, John Michael has been resigned. Director HOLLINSHEAD, Russell has been resigned. Director HUDSPITH, Keith has been resigned. Director HUTSON, Nigel Mark has been resigned. Director MASON, Timothy Charles has been resigned. Director MILBURN, Michael Wilton has been resigned. Director MILBURN, Penelope Jane has been resigned. Director MUNN, David has been resigned. Director OLDFIELD, Michael John has been resigned. Director SALTER, Richard Stephen has been resigned. Director SMITH, Neil Reynolds has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. Director TOBIASSEN, Thomas Richard has been resigned. Director TOBIASSEN, Thomas Richard has been resigned. Director ZANRE, Renaldo has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
BAILEY, Colin Geoffrey
Appointed Date: 01 May 2013
64 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
FORD, Claire Elizabeth
Resigned: 02 January 2002
Appointed Date: 01 January 1999
64 years old

Director
GALVIN, Paul Anthony
Resigned: 04 May 2016
Appointed Date: 31 December 2010
58 years old

Director
HARRISSON, Philip Timothy
Resigned: 13 September 2001
Appointed Date: 03 May 2001
74 years old

Director
HENDERSON ROSS, Desmond Hubert Thomas
Resigned: 02 January 2002
Appointed Date: 01 September 1996
77 years old

Director
HOARE, John Michael
Resigned: 31 December 1999
95 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
HUTSON, Nigel Mark
Resigned: 02 January 2002
Appointed Date: 27 September 2000
67 years old

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

Director
MILBURN, Michael Wilton
Resigned: 02 January 2002
82 years old

Director
MILBURN, Penelope Jane
Resigned: 02 January 2002
73 years old

Director
MUNN, David
Resigned: 14 October 1991
76 years old

Director
OLDFIELD, Michael John
Resigned: 13 September 2001
Appointed Date: 27 March 2001
75 years old

Director
SALTER, Richard Stephen
Resigned: 01 January 1999
81 years old

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

Director
THOMPSON, Matthew Longstreth
Resigned: 01 May 2013
Appointed Date: 07 September 2007
61 years old

Director
TOBIASSEN, Thomas Richard
Resigned: 02 January 2002
Appointed Date: 03 May 2001
73 years old

Director
TOBIASSEN, Thomas Richard
Resigned: 27 August 1996
73 years old

Director
ZANRE, Renaldo
Resigned: 08 February 2001
Appointed Date: 01 January 1995
89 years old

MILBURNS RESTAURANTS LIMITED Events

29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 83,500

28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
04 May 2016
Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016
17 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 83,500

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 137 more events
12 Nov 1987
Full accounts made up to 28 December 1986

10 Dec 1986
Secretary resigned;new secretary appointed;new director appointed

10 Dec 1986
Secretary resigned;new secretary appointed;new director appointed

11 Nov 1986
Full accounts made up to 29 December 1985

11 Nov 1986
Return made up to 21/10/86; full list of members

MILBURNS RESTAURANTS LIMITED Charges

23 May 1994
Legal charge
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 142 cambridge street pimlico l/b of city of westminser t/no…
23 March 1993
Prompt credit application
Delivered: 30 March 1993
Status: Satisfied on 16 November 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
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…
15 April 1992
Legal charge
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 argyle street, bath, avon t/n-AV112032.
31 December 1991
Prompt credit application
Delivered: 8 January 1992
Status: Satisfied on 1 September 2010
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
29 October 1985
Legal mortgage
Delivered: 4 November 1985
Status: Satisfied on 1 October 1992
Persons entitled: National Westminster Bank PLC
Description: F/Hold property, 5 argyle street, bath and/or the proceeds…
24 November 1982
Legal charge
Delivered: 4 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold the wing, the ridge house, corsham, wiltshire and/or…
24 November 1982
Legal charge
Delivered: 4 December 1982
Status: Satisfied on 16 November 1994
Persons entitled: Sunderland and Shields Building Society
Description: Building adjoining the ridge house, corsham, wiltshire…
24 March 1980
Mortgage debenture
Delivered: 2 April 1980
Status: Satisfied on 16 November 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charges on undertaking and all property…
19 January 1976
Legal mortgage
Delivered: 23 January 1976
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land lying to the north of leechmere way sunderland county…