MILES MACADAM LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » SY14 8LU

Company number 03031039
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address MALPAS STATION, HAMPTON, CHESHIRE, SY14 8LU
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Statement of capital following an allotment of shares on 21 December 2016 GBP 4,000 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Other company business 21/12/2016 . The most likely internet sites of MILES MACADAM LIMITED are www.milesmacadam.co.uk, and www.miles-macadam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Prees Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miles Macadam Limited is a Private Limited Company. The company registration number is 03031039. Miles Macadam Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Miles Macadam Limited is Malpas Station Hampton Cheshire Sy14 8lu. . SUTTON, Pamela is a Secretary of the company. CLARKE, Charles Robert Astley is a Director of the company. SCORER, Andrew Michael Stephen is a Director of the company. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director CLARKE, Miles David Astley has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
SUTTON, Pamela
Appointed Date: 22 March 1995

Director
CLARKE, Charles Robert Astley
Appointed Date: 22 March 1995
56 years old

Director
SCORER, Andrew Michael Stephen
Appointed Date: 22 March 1995
61 years old

Resigned Directors

Secretary
WILKINSON, Christopher John
Resigned: 22 March 1995
Appointed Date: 09 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1995
Appointed Date: 09 March 1995

Director
BULLIVANT, Peter Wild
Resigned: 22 March 1995
Appointed Date: 09 March 1995
85 years old

Director
CLARKE, Miles David Astley
Resigned: 03 April 2000
Appointed Date: 22 March 1995
88 years old

Persons With Significant Control

Mr Charlie Robert Astley Clarke
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Andrew Michael Stephen Scorer
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

MILES MACADAM LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
10 Feb 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 4,000

17 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 21/12/2016

28 Jun 2016
Accounts for a small company made up to 31 December 2015
12 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000

...
... and 58 more events
27 Mar 1995
New director appointed
27 Mar 1995
New director appointed
27 Mar 1995
Director resigned;new director appointed

14 Mar 1995
Secretary resigned
09 Mar 1995
Incorporation

MILES MACADAM LIMITED Charges

10 April 1995
Mortgage debenture
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…