HOLDMILE LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 7AF

Company number 04136708
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of HOLDMILE LIMITED are www.holdmile.co.uk, and www.holdmile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holdmile Limited is a Private Limited Company. The company registration number is 04136708. Holdmile Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of Holdmile Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCDERMOTT, Martin has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 03 September 2004

Director
FILER, Mark Howard
Appointed Date: 03 September 2004
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 03 September 2004

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 03 September 2004
Appointed Date: 05 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 February 2001
Appointed Date: 08 January 2001

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 03 September 2004
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 February 2001
Appointed Date: 08 January 2001

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 03 September 2004
62 years old

Director
TCHENGUIZ, Robert
Resigned: 03 September 2004
Appointed Date: 05 February 2001
65 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 03 September 2004
Appointed Date: 05 February 2001
69 years old

HOLDMILE LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

13 Oct 2015
Full accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1

...
... and 65 more events
14 Feb 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Feb 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Feb 2001
Resolutions
  • ELRES ‐ Elective resolution

14 Feb 2001
Accounting reference date extended from 31/01/02 to 31/05/02
08 Jan 2001
Incorporation

HOLDMILE LIMITED Charges

30 November 2004
Deed of charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Bishopsgate Premier Finance Limited
Description: By way of firsf fixed charge the charged assets, and by way…
3 September 2004
Accession deed relating to the guarantee and debenture
Delivered: 13 September 2004
Status: Satisfied on 20 December 2004
Persons entitled: European Property Investment Company No.1 S.A.
Description: Fixed and floating charges over the undertaking and all…
6 February 2001
Mortgage of shares
Delivered: 23 February 2001
Status: Satisfied on 20 December 2004
Persons entitled: Abbey National Treasury Services PLC
Description: All of the shares. See the mortgage charge document for…