MILL WALL SECURITIES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7AJ

Company number 00900948
Status Active
Incorporation Date 16 March 1967
Company Type Private Limited Company
Address SPOFFORTHS, 9 DONNINGTON PARK, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 676 . The most likely internet sites of MILL WALL SECURITIES LIMITED are www.millwallsecurities.co.uk, and www.mill-wall-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Wall Securities Limited is a Private Limited Company. The company registration number is 00900948. Mill Wall Securities Limited has been working since 16 March 1967. The present status of the company is Active. The registered address of Mill Wall Securities Limited is Spofforths 9 Donnington Park Birdham Road Chichester West Sussex Po20 7aj. . NORMAN, Leonard Patrick is a Secretary of the company. NORMAN, Elisabeth Irmgard Herta is a Director of the company. NORMAN, Leonard Patrick is a Director of the company. Secretary NORMAN, Virginia Ann has been resigned. Director NORMAN, Leonard Albert has been resigned. Director NORMAN, Virginia Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NORMAN, Leonard Patrick
Appointed Date: 31 March 1993

Director
NORMAN, Elisabeth Irmgard Herta
Appointed Date: 01 July 1997
75 years old

Director

Resigned Directors

Secretary
NORMAN, Virginia Ann
Resigned: 31 March 1993

Director
NORMAN, Leonard Albert
Resigned: 30 September 2011
Appointed Date: 31 March 1993
60 years old

Director
NORMAN, Virginia Ann
Resigned: 31 March 1993
83 years old

Persons With Significant Control

Mrs Elisabeth Irmgard Herta Norman
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leonard Patrick Norman
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILL WALL SECURITIES LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 676

03 Aug 2015
Director's details changed for Mrs Elisabeth Irmgard Herta Norman on 28 May 2015
03 Aug 2015
Director's details changed for Leonard Patrick Norman on 28 May 2015
...
... and 112 more events
19 Sep 1987
Full group accounts made up to 31 December 1986

03 Oct 1986
Secretary resigned;new secretary appointed;new director appointed

11 Jul 1986
Full accounts made up to 31 December 1985

11 Jul 1986
Return made up to 10/07/86; full list of members

24 Jan 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

MILL WALL SECURITIES LIMITED Charges

30 September 2008
Legal mortgage
Delivered: 7 October 2008
Status: Satisfied on 8 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 4 normanton mews normanton avenue bognor regis west…
22 November 2005
Legal mortgage
Delivered: 30 November 2005
Status: Satisfied on 15 October 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 59 high street, 1,3,5 and 7 lennox street…
19 July 2005
Legal mortgage
Delivered: 20 July 2005
Status: Satisfied on 15 October 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 59 high street/1-7 lennox street bodnor…
29 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Satisfied on 13 August 2002
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 12 streete court victoria drive…
29 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Satisfied on 13 August 2002
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 41 streete court victoria drive…
3 November 1999
Legal mortgage
Delivered: 9 November 1999
Status: Satisfied on 15 October 2010
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 6 widworthy mews sylvan way…
10 September 1999
Legal mortgage
Delivered: 25 September 1999
Status: Satisfied on 30 October 2010
Persons entitled: Midland Bank PLC
Description: The property k/a 32 highfield road bognor regis west…
8 September 1999
Debenture
Delivered: 11 September 1999
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Legal mortgage
Delivered: 31 December 1997
Status: Satisfied on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 chatsworth gardens king edwards parade…
8 March 1994
Mortgage debenture
Delivered: 15 March 1994
Status: Satisfied on 11 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied on 11 June 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 59 high street 1,3,5 & 7 lennox street…
6 May 1993
Legal mortgage
Delivered: 12 May 1993
Status: Satisfied on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property land on north side of summer lane pagham west…
27 November 1991
Legal mortgage
Delivered: 29 November 1991
Status: Satisfied on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: 234 chichester road bognor regis west sussex title no:…
3 October 1990
Legal mortgage
Delivered: 8 October 1990
Status: Satisfied on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of norfolk square bognor…
12 March 1990
Legal mortgage
Delivered: 19 March 1990
Status: Satisfied on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: 3,4,5, madeira parade, bognor regis, west sussex. T.N. wsx…
12 November 1985
Legal mortgage
Delivered: 21 November 1985
Status: Satisfied on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 109 and 111 high street and 2 east street, selsey…
16 March 1983
Legal charge
Delivered: 21 March 1983
Status: Satisfied on 3 April 1992
Persons entitled: The Leeds Permanent Building Society
Description: 234 chichester road, bognor regis, west sussex.
2 April 1982
Legal mortgage
Delivered: 19 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 caledonian road chichester west…
2 April 1982
Legal mortgage
Delivered: 19 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 north road selsey west sussex.…
2 April 1982
Legal mortgage
Delivered: 19 April 1982
Status: Satisfied on 22 August 1992
Persons entitled: National Westminster Bank PLC
Description: Alma place belmont street bognor regis west sussex title no…
29 September 1981
Legal mortgage
Delivered: 13 October 1981
Status: Satisfied on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 tudor buildings aldwick street bognor…
20 June 1973
Legal charge
Delivered: 25 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 3,7,9 great george street godalming, surrey.
20 June 1973
Legal charge
Delivered: 25 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 6 hampstead rd, darking.
20 June 1973
Legal charge
Delivered: 25 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 131 george rd, farncembe surrey.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 20 manor road selsey sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 38 york road, chichester,.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 206 orchard street, chichester,.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 11 russell street, chichester,.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 11 parchment street, chichester,.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 120 bognor road, chichester,.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 50 victoria road, chichester, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 87 victoria road, chichester, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 6 clydesdale avenue, chichester, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 4 south vittas, bosham, chichester, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 13 August 2002
Persons entitled: Barclays Bank PLC
Description: 4 narosen cottages, hunston, chichester, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 2,3 new cottages, flunston, chichester, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 2 milestone cottages, fishbourne, chichester, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 32 highfield road, bognor regis,.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: "Lynton" routhdle avenue, bognor regis, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 55 york street, cowes. I.O.W.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 47 east street, selsey, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 13 August 2002
Persons entitled: Barclays Bank PLC
Description: 35 st. Mary's road, burgess hill, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 31 grove road, chhichester, sussex.
15 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 81 grove road, chichester, sussex.
15 June 1973
Legal mortgage
Delivered: 21 June 1973
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 224 owing road, chichester, sussex.
15 February 1971
Legal charge
Delivered: 23 February 1971
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 17, linden crescent, kingston-on-thames, surrey. Title no:-…
19 November 1970
Charge
Delivered: 4 December 1970
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 43 adclaide rd., London N.W.3.
10 June 1969
Instrument of charge
Delivered: 27 June 1969
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 468 chalcot crescent london, N.W.1.
17 November 1967
Inst. Of charge
Delivered: 5 December 1967
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 12, edis street, london, N.W.1.
26 April 1967
Inst. Of charge
Delivered: 5 May 1967
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 17-24, (incl) st. Johns mansions clapton square, london…