2 MILL LANE LIMITED

Hellopages » Greater London » Camden » NW6 1NS

Company number 03067750
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address GROUND FLOOR FLAT 2 MILL LANE, LONDON, NW6 1NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 4 ; Appointment of Mrs Maya Jacobs as a director on 15 April 2016; Appointment of Mr Juan Carlos Diaz Arredondo Cepeda as a director on 16 December 2015. The most likely internet sites of 2 MILL LANE LIMITED are www.2milllane.co.uk, and www.2-mill-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. 2 Mill Lane Limited is a Private Limited Company. The company registration number is 03067750. 2 Mill Lane Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of 2 Mill Lane Limited is Ground Floor Flat 2 Mill Lane London Nw6 1ns. . MESSINA, Virginia is a Secretary of the company. COHEN, Lian is a Director of the company. DIAZ ARREDONDO CEPEDA, Juan Carlos is a Director of the company. JACOBS, Maya is a Director of the company. MESSINA, Virginia is a Director of the company. WOODERSON, Michael is a Director of the company. Secretary WOODERSON, Mary Attracta has been resigned. Secretary WOODERSON, Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBINSON, Carl Brian has been resigned. Director ROGERSON, Alan James has been resigned. Director SMITH, George Henry has been resigned. Director WOODERSON, Mary Attracta has been resigned. Director YOUNG, Jeremy Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


2 mill lane Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MESSINA, Virginia
Appointed Date: 16 December 2015

Director
COHEN, Lian
Appointed Date: 28 May 1999
55 years old

Director
DIAZ ARREDONDO CEPEDA, Juan Carlos
Appointed Date: 16 December 2015
45 years old

Director
JACOBS, Maya
Appointed Date: 15 April 2016
67 years old

Director
MESSINA, Virginia
Appointed Date: 16 December 2015
42 years old

Director
WOODERSON, Michael
Appointed Date: 08 April 2014
84 years old

Resigned Directors

Secretary
WOODERSON, Mary Attracta
Resigned: 08 April 2014
Appointed Date: 13 June 1995

Secretary
WOODERSON, Michael
Resigned: 16 December 2015
Appointed Date: 08 May 2014

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Director
ROBINSON, Carl Brian
Resigned: 28 May 1999
Appointed Date: 30 June 1996
61 years old

Director
ROGERSON, Alan James
Resigned: 06 July 2011
Appointed Date: 28 May 1999
57 years old

Director
SMITH, George Henry
Resigned: 16 December 2015
Appointed Date: 06 July 2011
42 years old

Director
WOODERSON, Mary Attracta
Resigned: 08 April 2014
Appointed Date: 13 June 1995
85 years old

Director
YOUNG, Jeremy Andrew
Resigned: 28 May 1999
Appointed Date: 30 June 1996
59 years old

2 MILL LANE LIMITED Events

22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

21 Jun 2016
Appointment of Mrs Maya Jacobs as a director on 15 April 2016
31 Jan 2016
Appointment of Mr Juan Carlos Diaz Arredondo Cepeda as a director on 16 December 2015
31 Jan 2016
Appointment of Mrs Virginia Messina as a secretary on 16 December 2015
31 Jan 2016
Termination of appointment of Michael Wooderson as a secretary on 16 December 2015
...
... and 57 more events
24 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 1995
Secretary resigned;director resigned
05 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Jul 1995
Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y ohp
13 Jun 1995
Incorporation