MILES INDUSTRIES PROPERTY HOLDINGS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3DR

Company number 02387735
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address MILES HOUSE, SHERWOOD ROAD, ASTON FIELDS INDUSTRIAL ESTATE, BROMSGROVE, WORCS, B60 3DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILES INDUSTRIES PROPERTY HOLDINGS LIMITED are www.milesindustriespropertyholdings.co.uk, and www.miles-industries-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Miles Industries Property Holdings Limited is a Private Limited Company. The company registration number is 02387735. Miles Industries Property Holdings Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Miles Industries Property Holdings Limited is Miles House Sherwood Road Aston Fields Industrial Estate Bromsgrove Worcs B60 3dr. The company`s financial liabilities are £0.41k. It is £0k against last year. . LEE, Mark John is a Secretary of the company. LEE, John Melvyn is a Director of the company. LEE, Mark John is a Director of the company. Secretary ELMER, Stephen James has been resigned. Director ELMER, Stephen James has been resigned. Director MELLOR, John Edward has been resigned. The company operates in "Activities of head offices".


miles industries property holdings Key Finiance

LIABILITIES £0.41k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEE, Mark John
Appointed Date: 23 July 1996

Director
LEE, John Melvyn

82 years old

Director
LEE, Mark John
Appointed Date: 21 November 2014
53 years old

Resigned Directors

Secretary
ELMER, Stephen James
Resigned: 23 July 1996

Director
ELMER, Stephen James
Resigned: 23 July 1996
72 years old

Director
MELLOR, John Edward
Resigned: 31 October 2001
87 years old

Persons With Significant Control

Mr John Melvyn Lee
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MILES INDUSTRIES PROPERTY HOLDINGS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200

03 Dec 2014
Appointment of Mr Mark John Lee as a director on 21 November 2014
...
... and 60 more events
01 Aug 1989
Wd 24/07/89 ad 23/06/89--------- £ si 200@1=200 £ ic 200/400

26 Jun 1989
Wd 20/06/89 ad 13/06/89--------- £ si 198@1=198 £ ic 2/200

21 Jun 1989
Accounting reference date notified as 31/03

26 May 1989
Secretary resigned

22 May 1989
Incorporation

MILES INDUSTRIES PROPERTY HOLDINGS LIMITED Charges

27 July 1989
Mortgage debenture
Delivered: 9 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…