MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED
SOMERCOTES

Hellopages » Derbyshire » Bolsover » DE55 4RF

Company number 03044922
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address CLOVER NOOK INDUSTRIAL ESTATE, CLOVER NOOK ROAD, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Current accounting period extended from 30 April 2016 to 31 July 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,000 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED are www.milesbramwelladministrativeservices.co.uk, and www.miles-bramwell-administrative-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Langley Mill Rail Station is 5.1 miles; to Newstead Rail Station is 5.8 miles; to Duffield Rail Station is 8.9 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miles Bramwell Administrative Services Limited is a Private Limited Company. The company registration number is 03044922. Miles Bramwell Administrative Services Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Miles Bramwell Administrative Services Limited is Clover Nook Industrial Estate Clover Nook Road Somercotes Alfreton Derbyshire De55 4rf. . RATHBONE, David is a Secretary of the company. BOXSHALL, Janice is a Director of the company. MILES BRAMWELL, Margaret Glynis is a Director of the company. RATHBONE, David is a Director of the company. RICHARDS, Caryl Elaine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNS, Julie has been resigned. Director CROWTHER, Claire has been resigned. Director HALL, Sheila has been resigned. Director WHITTAKER, Ronald Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RATHBONE, David
Appointed Date: 11 April 1995

Director
BOXSHALL, Janice
Appointed Date: 09 September 2010
63 years old

Director
MILES BRAMWELL, Margaret Glynis
Appointed Date: 11 April 1995
77 years old

Director
RATHBONE, David
Appointed Date: 11 November 1996
71 years old

Director
RICHARDS, Caryl Elaine
Appointed Date: 01 January 1999
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Director
BURNS, Julie
Resigned: 28 February 2006
Appointed Date: 01 January 1999
65 years old

Director
CROWTHER, Claire
Resigned: 30 June 2001
Appointed Date: 01 January 2000
78 years old

Director
HALL, Sheila
Resigned: 30 April 2001
Appointed Date: 11 November 1996
89 years old

Director
WHITTAKER, Ronald Anthony
Resigned: 31 March 2011
Appointed Date: 11 November 1996
84 years old

MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Events

27 Apr 2016
Current accounting period extended from 30 April 2016 to 31 July 2016
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

02 Feb 2016
Accounts for a small company made up to 30 April 2015
26 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000

14 Oct 2014
Accounts for a small company made up to 30 April 2014
...
... and 55 more events
10 May 1996
Return made up to 11/04/96; full list of members
10 May 1995
Ad 01/05/95--------- £ si 9998@1=9998 £ ic 2/10000
10 May 1995
Accounting reference date notified as 30/04
18 Apr 1995
Secretary resigned
11 Apr 1995
Incorporation

MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Charges

25 April 2005
Guarantee & debenture
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…