MILANO PROMOTIONS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7HP
Company number 04643590
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address APPLEBY HOUSE, WALKER TERRACE, BRADFORD, BD4 7HP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 3 . The most likely internet sites of MILANO PROMOTIONS LIMITED are www.milanopromotions.co.uk, and www.milano-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Milano Promotions Limited is a Private Limited Company. The company registration number is 04643590. Milano Promotions Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of Milano Promotions Limited is Appleby House Walker Terrace Bradford Bd4 7hp. . DRINKWATER, Ian Mark is a Secretary of the company. DRINKWATER, Ian Mark is a Director of the company. STOTHERS, Paul Jeremy is a Director of the company. Secretary BOWKER, Rachel Helen Lena has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOWKER, Rachel Helen Lena has been resigned. Director BOWKER, Stuart Thomas has been resigned. Director WEST, Guy Martin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
DRINKWATER, Ian Mark
Appointed Date: 16 March 2004

Director
DRINKWATER, Ian Mark
Appointed Date: 16 March 2004
58 years old

Director
STOTHERS, Paul Jeremy
Appointed Date: 16 March 2004
60 years old

Resigned Directors

Secretary
BOWKER, Rachel Helen Lena
Resigned: 08 March 2004
Appointed Date: 21 January 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Director
BOWKER, Rachel Helen Lena
Resigned: 08 March 2004
Appointed Date: 21 January 2003
51 years old

Director
BOWKER, Stuart Thomas
Resigned: 08 March 2004
Appointed Date: 21 January 2003
53 years old

Director
WEST, Guy Martin
Resigned: 17 February 2006
Appointed Date: 16 March 2004
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Applelec Sign Components Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILANO PROMOTIONS LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3

...
... and 56 more events
27 Jan 2003
New secretary appointed;new director appointed
27 Jan 2003
Secretary resigned
27 Jan 2003
Director resigned
27 Jan 2003
Registered office changed on 27/01/03 from: 12 york place leeds west yorkshire LS1 2DS
21 Jan 2003
Incorporation

MILANO PROMOTIONS LIMITED Charges

12 December 2014
Charge code 0464 3590 0009
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 17 walker terrace bradford t/no WYK159704…
12 December 2014
Charge code 0464 3590 0008
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 19 walker terrace bradford t/no WYK198084…
12 December 2014
Charge code 0464 3590 0007
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h property k/a 11-15 walker terrace bradford west…
12 December 2014
Charge code 0464 3590 0006
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a units 3-13 wharfedale business park tong…
7 October 2014
Charge code 0464 3590 0005
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 March 2007
Legal mortgage
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 19 walker terrace bradford. Assigns the goodwill of all…
30 September 2005
Legal mortgage
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 & 17 walker terrace bradford t/nos WYK581690 &…
19 September 2005
Debenture
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Appleby house walker terrace wakefield road bradford t/nos…