MILEMAST LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 8DJ

Company number 03846299
Status Active
Incorporation Date 22 September 1999
Company Type Private Limited Company
Address CHURCH HILL ROAD, THURMASTON, LEICESTER, LE4 8DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mrs Rebecca Jane Martin as a director on 28 February 2017; Appointment of Mrs Joanne Lucy Martin as a director on 28 February 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of MILEMAST LIMITED are www.milemast.co.uk, and www.milemast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Milemast Limited is a Private Limited Company. The company registration number is 03846299. Milemast Limited has been working since 22 September 1999. The present status of the company is Active. The registered address of Milemast Limited is Church Hill Road Thurmaston Leicester Le4 8dj. . MARTIN, Alistair James is a Secretary of the company. MARTIN, Alistair James is a Director of the company. MARTIN, Charlie Christina is a Director of the company. MARTIN, Iain Alexander is a Director of the company. MARTIN, Joanne Lucy is a Director of the company. MARTIN, Rebecca Jane is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Pauline Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Alistair James
Appointed Date: 24 September 1999

Director
MARTIN, Alistair James
Appointed Date: 08 September 2005
52 years old

Director
MARTIN, Charlie Christina
Appointed Date: 08 September 2005
44 years old

Director
MARTIN, Iain Alexander
Appointed Date: 08 September 2005
51 years old

Director
MARTIN, Joanne Lucy
Appointed Date: 28 February 2017
54 years old

Director
MARTIN, Rebecca Jane
Appointed Date: 28 February 2017
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 September 1999
Appointed Date: 22 September 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 September 1999
Appointed Date: 22 September 1999

Director
MARTIN, Pauline Elizabeth
Resigned: 11 May 2005
Appointed Date: 24 September 1999
80 years old

Persons With Significant Control

Mr Iain Alexander Martin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Charlie Christina Martin
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILEMAST LIMITED Events

16 Mar 2017
Appointment of Mrs Rebecca Jane Martin as a director on 28 February 2017
16 Mar 2017
Appointment of Mrs Joanne Lucy Martin as a director on 28 February 2017
31 Jan 2017
Total exemption small company accounts made up to 30 September 2016
30 Nov 2016
Director's details changed for Charlie Christina Martin on 30 November 2016
31 Oct 2016
Confirmation statement made on 18 September 2016 with updates
...
... and 81 more events
08 Oct 1999
Secretary resigned
08 Oct 1999
Director resigned
08 Oct 1999
New secretary appointed
08 Oct 1999
New director appointed
22 Sep 1999
Incorporation

MILEMAST LIMITED Charges

15 May 2015
Charge code 0384 6299 0018
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 cecilia road, leicester LE2 1TA…
15 May 2015
Charge code 0384 6299 0017
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 calrendon park road, leicester LE2 3AE…
15 May 2015
Charge code 0384 6299 0016
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 301 welford road, leicester LE2 6BJ…
15 May 2015
Charge code 0384 6299 0015
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of church hill road…
27 March 2015
Charge code 0384 6299 0014
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 July 2011
Legal mortgage
Delivered: 28 July 2011
Status: Satisfied on 17 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Property being 222 avenue road extension leicester t/n…
27 April 2009
Legal mortgage
Delivered: 28 April 2009
Status: Satisfied on 17 September 2015
Persons entitled: Clydesdale Bank PLC
Description: 12 cecilia road leicester assigns the goodwill of all…
6 October 2008
Legal mortgage
Delivered: 7 October 2008
Status: Satisfied on 17 September 2015
Persons entitled: Clydesdale Bank PLC
Description: 301 welford road leicester assigns the goodwill of all…
11 June 2008
Legal mortgage
Delivered: 13 June 2008
Status: Satisfied on 17 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of church hill road…
22 May 2008
Debenture
Delivered: 29 May 2008
Status: Satisfied on 17 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2008
Legal mortgage
Delivered: 7 May 2008
Status: Satisfied on 17 September 2015
Persons entitled: Clydesdale Bank PLC
Description: 46 nelson street market harborough.
18 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 17 September 2015
Persons entitled: Clydesdale Bank PLC
Description: 106 clarendon park road leicester assigns the goodwill of…
25 January 2008
Deed of charge
Delivered: 28 January 2008
Status: Satisfied on 17 September 2015
Persons entitled: Capital Home Loans Limited
Description: 32 adderley road leicester. Fixed charge over all rental…
24 January 2008
Deed of charge
Delivered: 1 February 2008
Status: Satisfied on 16 May 2008
Persons entitled: Capital Home Loans Limited
Description: 17 mill lane enderby leicester,. Fixed charge over all…
16 January 2007
Legal mortgage
Delivered: 23 January 2007
Status: Satisfied on 17 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side of church hill…
24 February 2005
Third party legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and buildings on the north side of church hill…
20 July 2001
Legal charge
Delivered: 26 July 2001
Status: Satisfied on 17 September 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a land and buildings on the north side of…
22 December 1999
Debenture
Delivered: 24 December 1999
Status: Satisfied on 5 September 2001
Persons entitled: David Voss Finance Limited
Description: Land and buildings on the north side of churchill road…