MILES MACADAM PRODUCTS LIMITED
CHESHIRE

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

Company number 02247126
Status Active
Incorporation Date 22 April 1988
Company Type Private Limited Company
Address MALPAS STATION, HAMPTON, CHESHIRE, SY14 8LU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 337,500 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MILES MACADAM PRODUCTS LIMITED are www.milesmacadamproducts.co.uk, and www.miles-macadam-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six 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 Products Limited is a Private Limited Company. The company registration number is 02247126. Miles Macadam Products Limited has been working since 22 April 1988. The present status of the company is Active. The registered address of Miles Macadam Products 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 COLTART, Clyde Dennis Gordon has been resigned. Secretary SHEPHARD, Alfred has been resigned. Director CLARKE, Miles David Astley has been resigned. Director CLARKE, Sally has been resigned. Director HANCOX, John Philip Dale has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SUTTON, Pamela
Appointed Date: 06 May 2003

Director
CLARKE, Charles Robert Astley
Appointed Date: 25 July 2005
56 years old

Director
SCORER, Andrew Michael Stephen
Appointed Date: 25 July 2005
61 years old

Resigned Directors

Secretary
COLTART, Clyde Dennis Gordon
Resigned: 03 May 2003
Appointed Date: 01 January 1994

Secretary
SHEPHARD, Alfred
Resigned: 31 December 1993

Director
CLARKE, Miles David Astley
Resigned: 25 July 2005
88 years old

Director
CLARKE, Sally
Resigned: 25 July 2005
83 years old

Director
HANCOX, John Philip Dale
Resigned: 31 December 2000
84 years old

MILES MACADAM PRODUCTS LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 337,500

17 Aug 2015
Accounts for a dormant company made up to 31 December 2014
03 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 337,500

03 Jul 2015
Director's details changed for Mr Andrew Michael Stephen Scorer on 10 March 2015
...
... and 89 more events
03 Aug 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1988
Company name changed cleverideal LIMITED\certificate issued on 22/06/88

22 Apr 1988
Certificate of incorporation
22 Apr 1988
Incorporation

MILES MACADAM PRODUCTS LIMITED Charges

17 March 1993
Mortgage debenture
Delivered: 23 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…