MILES PARTITIONING INDUSTRIES LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3DR

Company number 01697817
Status Active
Incorporation Date 9 February 1983
Company Type Private Limited Company
Address MILES HOUSE, SHERWOOD ROAD, ASTON FIELDS INDUSTRIAL ESTATE, BROMSGROVE, B60 3DR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Michael Norris as a secretary on 8 December 2016; Termination of appointment of David Michael Norris as a director on 8 December 2016. The most likely internet sites of MILES PARTITIONING INDUSTRIES LIMITED are www.milespartitioningindustries.co.uk, and www.miles-partitioning-industries.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-two years and eight months. Miles Partitioning Industries Limited is a Private Limited Company. The company registration number is 01697817. Miles Partitioning Industries Limited has been working since 09 February 1983. The present status of the company is Active. The registered address of Miles Partitioning Industries Limited is Miles House Sherwood Road Aston Fields Industrial Estate Bromsgrove B60 3dr. The company`s financial liabilities are £215.66k. It is £-41.2k against last year. The cash in hand is £412.02k. It is £-127.62k against last year. And the total assets are £1948.87k, which is £417.98k against last year. KOWALEWSKI, Konstanty Jerzy is a Director of the company. LEE, John Melvyn is a Director of the company. LEE, Mark John is a Director of the company. WATTS, Sarah Jane is a Director of the company. Secretary ELMER, Stephen James has been resigned. Secretary NORRIS, David Michael has been resigned. Director ELMER, John Christopher has been resigned. Director ELMER, Robert Mark Ashley has been resigned. Director ELMER, Stephen James has been resigned. Director KELSEY, Shawn Jeoffrey has been resigned. Director MELLOR, John Edward has been resigned. Director NORRIS, David Michael has been resigned. Director RICKHUSS, Kristina Kerry has been resigned. The company operates in "Other specialised construction activities n.e.c.".


miles partitioning industries Key Finiance

LIABILITIES £215.66k
-17%
CASH £412.02k
-24%
TOTAL ASSETS £1948.87k
+27%
All Financial Figures

Current Directors

Director
KOWALEWSKI, Konstanty Jerzy
Appointed Date: 01 January 1993
73 years old

Director
LEE, John Melvyn

82 years old

Director
LEE, Mark John
Appointed Date: 05 February 1996
53 years old

Director
WATTS, Sarah Jane
Appointed Date: 01 June 2015
55 years old

Resigned Directors

Secretary
ELMER, Stephen James
Resigned: 01 June 1996

Secretary
NORRIS, David Michael
Resigned: 08 December 2016
Appointed Date: 01 June 1996

Director
ELMER, John Christopher
Resigned: 04 September 2008
Appointed Date: 03 April 1999
68 years old

Director
ELMER, Robert Mark Ashley
Resigned: 02 September 2013
Appointed Date: 01 November 2001
65 years old

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

Director
KELSEY, Shawn Jeoffrey
Resigned: 07 January 2013
Appointed Date: 01 November 2007
55 years old

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

Director
NORRIS, David Michael
Resigned: 08 December 2016
73 years old

Director
RICKHUSS, Kristina Kerry
Resigned: 30 June 1996
65 years old

Persons With Significant Control

Mr Mark John Lee
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Miles Industries Property Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

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

MILES PARTITIONING INDUSTRIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Termination of appointment of David Michael Norris as a secretary on 8 December 2016
13 Dec 2016
Termination of appointment of David Michael Norris as a director on 8 December 2016
27 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
...
... and 107 more events
21 Jul 1987
New director appointed

20 Oct 1986
Director's particulars changed

02 Sep 1986
Accounts for a small company made up to 31 March 1986

02 Sep 1986
Return made up to 29/07/86; full list of members

06 May 1986
Registered office changed on 06/05/86 from: 20 harborne road edgbaston birmingham B15 3AA

MILES PARTITIONING INDUSTRIES LIMITED Charges

15 November 1988
Legal mortgage
Delivered: 18 November 1988
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: 52 sherwood road, aston fields industrial estate…
15 November 1988
Legal mortgage
Delivered: 18 November 1988
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: 50 sherwood road, aston fields industrial estate…
4 December 1987
Legal mortgage
Delivered: 10 December 1987
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: 42, sherwood road bromsgrove hereford & worcester title hw…
10 March 1986
Legal mortgage
Delivered: 14 March 1986
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: 40 sherwood road bromsgrove hereford and worcester title…
17 January 1986
Mortgage debenture
Delivered: 22 January 1986
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
13 March 1984
Fixed and floating charge
Delivered: 20 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…