MILLS COMMERCIAL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 03595616
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 9 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of MILLS COMMERCIAL LIMITED are www.millscommercial.co.uk, and www.mills-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mills Commercial Limited is a Private Limited Company. The company registration number is 03595616. Mills Commercial Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Mills Commercial Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . ROWLANDS, Andrea Jane is a Secretary of the company. LAMMAS, Kenneth John is a Director of the company. LAMMAS, Robert James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ROWLANDS, Andrea Jane
Appointed Date: 09 July 1998

Director
LAMMAS, Kenneth John
Appointed Date: 09 July 1998
66 years old

Director
LAMMAS, Robert James
Appointed Date: 09 July 1998
85 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Persons With Significant Control

Mr Robert James Lammas
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth John Lammas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILLS COMMERCIAL LIMITED Events

08 Oct 2016
Compulsory strike-off action has been discontinued
06 Oct 2016
Confirmation statement made on 9 July 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
31 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Oct 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 850

...
... and 44 more events
16 Jul 1998
Registered office changed on 16/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jul 1998
New secretary appointed
16 Jul 1998
New director appointed
16 Jul 1998
New director appointed
09 Jul 1998
Incorporation