MILES 33 GROUP LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1NJ
Company number 02873904
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address MILES HOUSE, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, RG12 1NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 240,002 . The most likely internet sites of MILES 33 GROUP LIMITED are www.miles33group.co.uk, and www.miles-33-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Bagshot Rail Station is 4.7 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miles 33 Group Limited is a Private Limited Company. The company registration number is 02873904. Miles 33 Group Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of Miles 33 Group Limited is Miles House Easthampstead Road Bracknell Berkshire Rg12 1nj. . FARLOW, David is a Secretary of the company. FARLOW, David is a Director of the company. MOORE, Michael David is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HICKEY, Stephen has been resigned. Director BOTT, Adrian John Alan has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Nominee Director CCS SECRETARIES LIMITED has been resigned. Director HICKEY, Stephen has been resigned. Director YEW, Alexander has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FARLOW, David
Appointed Date: 01 October 2004

Director
FARLOW, David
Appointed Date: 01 October 2004
55 years old

Director
MOORE, Michael David
Appointed Date: 05 June 2007
60 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 23 February 1994
Appointed Date: 22 November 1993

Secretary
HICKEY, Stephen
Resigned: 01 October 2004
Appointed Date: 23 February 1994

Director
BOTT, Adrian John Alan
Resigned: 25 February 1994
Appointed Date: 23 February 1994
69 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 23 February 1994
Appointed Date: 22 November 1993
35 years old

Nominee Director
CCS SECRETARIES LIMITED
Resigned: 23 February 1994
Appointed Date: 22 November 1993

Director
HICKEY, Stephen
Resigned: 01 October 2004
Appointed Date: 25 February 1994
65 years old

Director
YEW, Alexander
Resigned: 05 June 2007
Appointed Date: 23 February 1994
70 years old

Persons With Significant Control

Mr Michael David Moore
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

American Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MILES 33 GROUP LIMITED Events

02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
02 Jun 2016
Group of companies' accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 240,002

26 Jun 2015
Group of companies' accounts made up to 30 September 2014
23 Apr 2015
Auditor's resignation
...
... and 104 more events
16 Mar 1994
S-div 24/02/94
16 Mar 1994
£ nc 50000/182000 24/02/94

16 Mar 1994
Director resigned;new director appointed

02 Mar 1994
Registered office changed on 02/03/94 from: 120 east road london N1 6AA

22 Nov 1993
Incorporation

MILES 33 GROUP LIMITED Charges

7 September 2007
Deed of accession to a debenture date 7 september 2007 and
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
8 June 2007
Debenture
Delivered: 19 June 2007
Status: Satisfied on 6 December 2007
Persons entitled: European Capital Financial Services Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…