MILBURY COMMERCIALS (HIRE) LIMITED
BRISTOL L&G DEVELOPMENTS LIMITED LAING WASTE LIMITED

Hellopages » Bristol » Bristol, City of » BS3 2DD

Company number 04851936
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address 17 DUCKMOOR ROAD, ASHTON, BRISTOL, BS3 2DD
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MILBURY COMMERCIALS (HIRE) LIMITED are www.milburycommercialshire.co.uk, and www.milbury-commercials-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Milbury Commercials Hire Limited is a Private Limited Company. The company registration number is 04851936. Milbury Commercials Hire Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Milbury Commercials Hire Limited is 17 Duckmoor Road Ashton Bristol Bs3 2dd. . FRENCH, John Gordon is a Director of the company. Secretary GRIBBEN, Ian John has been resigned. Secretary JOHNS, Claudette has been resigned. Secretary LUNT, Colin Anthony has been resigned. Secretary SYMONDS, James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIBBEN, Ian John has been resigned. Director SCHWARTZ, Samantha Jane has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
FRENCH, John Gordon
Appointed Date: 25 May 2010
79 years old

Resigned Directors

Secretary
GRIBBEN, Ian John
Resigned: 05 October 2004
Appointed Date: 04 October 2004

Secretary
JOHNS, Claudette
Resigned: 01 September 2006
Appointed Date: 05 October 2004

Secretary
LUNT, Colin Anthony
Resigned: 04 October 2004
Appointed Date: 31 July 2003

Secretary
SYMONDS, James
Resigned: 01 June 2008
Appointed Date: 01 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
GRIBBEN, Ian John
Resigned: 27 May 2010
Appointed Date: 04 October 2004
57 years old

Director
SCHWARTZ, Samantha Jane
Resigned: 04 October 2004
Appointed Date: 31 July 2003
48 years old

Persons With Significant Control

Mr John Gordon French
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

MILBURY COMMERCIALS (HIRE) LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

14 Nov 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2

...
... and 36 more events
03 Nov 2004
Director resigned
26 Oct 2004
Return made up to 31/07/04; full list of members
25 Oct 2004
Company name changed laing waste LIMITED\certificate issued on 25/10/04
31 Jul 2003
Secretary resigned
31 Jul 2003
Incorporation