MILLENNIUM CITY TAXIS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 8NN

Company number 03302701
Status Active
Incorporation Date 15 January 1997
Company Type Private Limited Company
Address 58 COPTHORNE AVENUE, COPTHORNE AVENUE, BROMLEY, ENGLAND, BR2 8NN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of MILLENNIUM CITY TAXIS LIMITED are www.millenniumcitytaxis.co.uk, and www.millennium-city-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Millennium City Taxis Limited is a Private Limited Company. The company registration number is 03302701. Millennium City Taxis Limited has been working since 15 January 1997. The present status of the company is Active. The registered address of Millennium City Taxis Limited is 58 Copthorne Avenue Copthorne Avenue Bromley England Br2 8nn. . SHEPHERD, Peter Joseph is a Secretary of the company. HART, Nicholas is a Director of the company. Secretary PATEL, Hitesh Kumar Chandrakant has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director AMIN, Jitesh has been resigned. Director PATEL, Hitesh Kumar Chandrakant has been resigned. Director PATEL, Varsha has been resigned. Director SINGH, Mahendra has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SHEPHERD, Peter Joseph
Appointed Date: 25 July 2003

Director
HART, Nicholas
Appointed Date: 25 July 2003
71 years old

Resigned Directors

Secretary
PATEL, Hitesh Kumar Chandrakant
Resigned: 22 October 2003
Appointed Date: 15 January 1997

Nominee Secretary
WAYNE, Harold
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Director
AMIN, Jitesh
Resigned: 22 February 1999
Appointed Date: 15 January 1997
65 years old

Director
PATEL, Hitesh Kumar Chandrakant
Resigned: 22 October 2003
Appointed Date: 15 January 1997
64 years old

Director
PATEL, Varsha
Resigned: 10 June 1997
Appointed Date: 15 January 1997
61 years old

Director
SINGH, Mahendra
Resigned: 22 October 2003
Appointed Date: 15 January 1997
67 years old

Nominee Director
WAYNE, Yvonne
Resigned: 15 January 1997
Appointed Date: 15 January 1997
45 years old

Persons With Significant Control

Mr Nicolas Hart
Notified on: 15 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MILLENNIUM CITY TAXIS LIMITED Events

20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Nov 2016
Total exemption full accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

11 Feb 2016
Secretary's details changed for Mr Peter Joseph Shepherd on 11 February 2016
08 Dec 2015
Registered office address changed from Grd Flr Unit 70B Great Suffolk Street London SE1 0BL England to 58 Copthorne Avenue Copthorne Avenue Bromley BR2 8NN on 8 December 2015
...
... and 54 more events
20 Jan 1997
Secretary resigned
20 Jan 1997
New secretary appointed;new director appointed
20 Jan 1997
New director appointed
20 Jan 1997
Registered office changed on 20/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
15 Jan 1997
Incorporation

MILLENNIUM CITY TAXIS LIMITED Charges

12 October 1998
Mortgage debenture
Delivered: 2 November 1998
Status: Satisfied on 11 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…