MILBANK GROUP LIMITED
COLCHESTER MILBANK ROOFS LIMITED MILBANK CONCRETE PRODUCTS LIMITED

Hellopages » Essex » Braintree » CO6 2NS

Company number 07968625
Status Active
Incorporation Date 28 February 2012
Company Type Private Limited Company
Address EARLS COLNE BUSINESS PARK, EARLS COLNE, COLCHESTER, ESSEX, CO6 2NS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Registration of charge 079686250002, created on 1 September 2016; Registration of charge 079686250001, created on 31 August 2016. The most likely internet sites of MILBANK GROUP LIMITED are www.milbankgroup.co.uk, and www.milbank-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Milbank Group Limited is a Private Limited Company. The company registration number is 07968625. Milbank Group Limited has been working since 28 February 2012. The present status of the company is Active. The registered address of Milbank Group Limited is Earls Colne Business Park Earls Colne Colchester Essex Co6 2ns. . COSTIN, David Mark is a Director of the company. MAYNE, Andrew Scott is a Director of the company. MILBANK, John Gearon Byford is a Director of the company. MILBANK, Sean Rickard is a Director of the company. SPARROW, Matthew James is a Director of the company. Secretary WRIGHT, Barry Ian has been resigned. Director WRIGHT, Barry Ian has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
COSTIN, David Mark
Appointed Date: 28 February 2012
54 years old

Director
MAYNE, Andrew Scott
Appointed Date: 28 February 2012
58 years old

Director
MILBANK, John Gearon Byford
Appointed Date: 28 February 2012
81 years old

Director
MILBANK, Sean Rickard
Appointed Date: 28 February 2012
55 years old

Director
SPARROW, Matthew James
Appointed Date: 30 June 2016
45 years old

Resigned Directors

Secretary
WRIGHT, Barry Ian
Resigned: 30 September 2013
Appointed Date: 28 February 2012

Director
WRIGHT, Barry Ian
Resigned: 30 September 2013
Appointed Date: 28 February 2012
57 years old

MILBANK GROUP LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2016
Registration of charge 079686250002, created on 1 September 2016
31 Aug 2016
Registration of charge 079686250001, created on 31 August 2016
25 Jul 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 3

30 Jun 2016
Appointment of Mr Matthew James Sparrow as a director on 30 June 2016
...
... and 15 more events
15 Apr 2013
Annual return made up to 28 February 2013 with full list of shareholders
12 Mar 2012
Current accounting period shortened from 28 February 2013 to 31 December 2012
08 Mar 2012
Company name changed milbank concrete products LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-02-28

08 Mar 2012
Change of name notice
28 Feb 2012
Incorporation

MILBANK GROUP LIMITED Charges

1 September 2016
Charge code 0796 8625 0002
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Anna Mary Gittus Milbank as as Trustee of the Milbank Industries Limited Retirement Benefits Scheme Sean Rickard Milbank as Trustee of the Milbank Industries Limited Retirement Benefits Scheme Lena Margareta Milbank as Trustee of the Milbank Industries Limited Retirement Benefits Scheme John Gearon Byeford Milbank as Trustee of the Milbank Industries Limited Retirement Benefits Scheme
Description: First fixed charge over all present and future shares in…
31 August 2016
Charge code 0796 8625 0001
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first fixed charge:. (I) all real property;…