Company number 06675033
Status Active
Incorporation Date 18 August 2008
Company Type Private Limited Company
Address PATTISSON HOUSE, ADDISON ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 2BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MILLGRANGE DEVELOPMENTS LIMITED are www.millgrangedevelopments.co.uk, and www.millgrange-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Millgrange Developments Limited is a Private Limited Company.
The company registration number is 06675033. Millgrange Developments Limited has been working since 18 August 2008.
The present status of the company is Active. The registered address of Millgrange Developments Limited is Pattisson House Addison Road Chesham Buckinghamshire Hp5 2bd. . WEVILL, Richard is a Secretary of the company. MCKENZIE, George is a Director of the company. Secretary LAWRENCE, Philomena Mary has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 September 2008
Appointed Date: 18 August 2008
Director
COMPANY DIRECTORS LIMITED
Resigned: 25 September 2008
Appointed Date: 18 August 2008
Persons With Significant Control
Mr George Mckenzie
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
MILLGRANGE DEVELOPMENTS LIMITED Events
17 Oct 2016
Confirmation statement made on 18 August 2016 with updates
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
First Gazette notice for compulsory strike-off
19 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
...
... and 22 more events
08 Oct 2008
Appointment terminated director company directors LIMITED
08 Oct 2008
Secretary appointed philomena mary lawrence
08 Oct 2008
Director appointed george mckenzie
26 Sep 2008
Registered office changed on 26/09/2008 from 788-790 finchley road london NW11 7TJ
18 Aug 2008
Incorporation