MILLBROOK GROUP LIMITED
BEDFORD MPG TOPCO LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2JQ

Company number 08696904
Status Active
Incorporation Date 19 September 2013
Company Type Private Limited Company
Address MILLBROOK, BEDFORD, MK45 2JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Appointment of Chairman Eoghan Pol O'lionaird as a director on 1 September 2016; Appointment of Mr Andrew Edward Bass Nelson as a director on 1 September 2016. The most likely internet sites of MILLBROOK GROUP LIMITED are www.millbrookgroup.co.uk, and www.millbrook-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Flitwick Rail Station is 2.9 miles; to Kempston Hardwick Rail Station is 3.8 miles; to Bedford St Johns Rail Station is 6.7 miles; to Bedford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millbrook Group Limited is a Private Limited Company. The company registration number is 08696904. Millbrook Group Limited has been working since 19 September 2013. The present status of the company is Active. The registered address of Millbrook Group Limited is Millbrook Bedford Mk45 2jq. . BURNS, Alexander Mark is a Director of the company. EATON, Jonathan Andrew is a Director of the company. NELSON, Andrew Edward Bass is a Director of the company. O'LIONAIRD, Eoghan Pol, Chairman is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director DEVANNEY, William Gerard has been resigned. Director FRAGOSO, Miguel has been resigned. Director MORRILL, Nicholas David has been resigned. Director NOTMAN-WATT, John Richard has been resigned. Director WARDROP, David Richard has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURNS, Alexander Mark
Appointed Date: 19 February 2014
61 years old

Director
EATON, Jonathan Andrew
Appointed Date: 20 May 2015
66 years old

Director
NELSON, Andrew Edward Bass
Appointed Date: 01 September 2016
49 years old

Director
O'LIONAIRD, Eoghan Pol, Chairman
Appointed Date: 01 September 2016
59 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 19 September 2013
Appointed Date: 19 September 2013

Director
BURSBY, Richard Michael
Resigned: 19 September 2013
Appointed Date: 19 September 2013
57 years old

Director
DEVANNEY, William Gerard
Resigned: 27 November 2015
Appointed Date: 19 December 2014
60 years old

Director
FRAGOSO, Miguel
Resigned: 31 January 2014
Appointed Date: 29 November 2013
69 years old

Director
MORRILL, Nicholas David
Resigned: 01 September 2016
Appointed Date: 19 September 2013
67 years old

Director
NOTMAN-WATT, John Richard
Resigned: 01 September 2016
Appointed Date: 29 November 2013
62 years old

Director
WARDROP, David Richard
Resigned: 01 September 2016
Appointed Date: 19 September 2013
48 years old

Director
HUNTSMOOR LIMITED
Resigned: 19 September 2013
Appointed Date: 19 September 2013

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 September 2013
Appointed Date: 19 September 2013

Persons With Significant Control

Spectris Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLBROOK GROUP LIMITED Events

03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
26 Sep 2016
Appointment of Chairman Eoghan Pol O'lionaird as a director on 1 September 2016
23 Sep 2016
Appointment of Mr Andrew Edward Bass Nelson as a director on 1 September 2016
23 Sep 2016
Termination of appointment of John Richard Notman-Watt as a director on 1 September 2016
23 Sep 2016
Termination of appointment of David Richard Wardrop as a director on 1 September 2016
...
... and 36 more events
19 Sep 2013
Current accounting period extended from 30 September 2014 to 31 December 2014
19 Sep 2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
19 Sep 2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 19 September 2013
19 Sep 2013
Termination of appointment of Huntsmoor Nominees Limited as a director
19 Sep 2013
Incorporation