Company number 02614122
Status Active
Incorporation Date 23 May 1991
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Second filing of the annual return made up to 23 May 2016; Statement of capital following an allotment of shares on 31 March 2016
GBP 1,250,000.00
; Resolutions
RES10 ‐
Resolution of allotment of securities
. The most likely internet sites of MARK MILTON LTD are www.markmilton.co.uk, and www.mark-milton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Mark Milton Ltd is a Private Limited Company.
The company registration number is 02614122. Mark Milton Ltd has been working since 23 May 1991.
The present status of the company is Active. The registered address of Mark Milton Ltd is York House Empire Way Wembley Middlesex Ha9 0fq. . CHAUHAN, Ajay is a Secretary of the company. CHAUHAN, Ajay is a Director of the company. MILTON, Mark Stephen is a Director of the company. Secretary LODWICK, Ian David has been resigned. Secretary ZIPRIN, Geoffrey Charles has been resigned. Director POTTER, Irene has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".
Current Directors
Resigned Directors
Director
POTTER, Irene
Resigned: 18 June 1991
Appointed Date: 23 May 1991
70 years old
MARK MILTON LTD Events
23 May 2014
Charge code 0261 4122 0006
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of the freehold and leasehold property now vested in…
11 April 2012
Rent deposit deed
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Bld (A) Limited
Description: The deposit balancebeing the sum of £8,901.00 see image for…
25 May 2010
Debenture
Delivered: 28 May 2010
Status: Satisfied
on 17 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 1999
Debenture
Delivered: 6 July 1999
Status: Satisfied
on 29 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1995
Rent deposit deed
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: Lynton PLC
Description: A deposit of the sum of £2,000 in a separate designated…
30 July 1993
Debenture
Delivered: 12 August 1993
Status: Satisfied
on 26 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…