MEPC MILTON PARK LIMITED
LONDON MILTON PARK LIMITED LANSDOWN ESTATES GROUP LIMITED

Hellopages » City of London » City of London » E1 8HZ

Company number 01772924
Status Active
Incorporation Date 25 November 1983
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Nicholas John Randall as a director on 1 April 2016. The most likely internet sites of MEPC MILTON PARK LIMITED are www.mepcmiltonpark.co.uk, and www.mepc-milton-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mepc Milton Park Limited is a Private Limited Company. The company registration number is 01772924. Mepc Milton Park Limited has been working since 25 November 1983. The present status of the company is Active. The registered address of Mepc Milton Park Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . MEPC SECRETARIES LIMITED is a Secretary of the company. DIPPLE, James Anthony is a Director of the company. GROSE, David Leonard is a Director of the company. RANDALL, Nicholas John is a Director of the company. Secretary LEE, John Philip Macarthur has been resigned. Secretary PRATT, Dennis Charles has been resigned. Secretary PRICE, John Dewi Brychan has been resigned. Director BARLOW, Andrew has been resigned. Director BATCHELOR, Peter Andrew has been resigned. Director BATEMAN, John Anthony has been resigned. Director BATEMAN, John Anthony has been resigned. Director BRADY, James Michael has been resigned. Director BURROWES, David William has been resigned. Director CROSS, Nicholas John has been resigned. Director DAVIDSON, Gavin Arthur has been resigned. Director DE BLABY, Richard Armand has been resigned. Director DIPPLE, James Anthony has been resigned. Director EXLEY, Richard John has been resigned. Director GRIFFITHS, Nigel Robin has been resigned. Director HARROLD, Richard Anthony has been resigned. Director LAING, Ian Michael has been resigned. Director LEE, John Philip Macarthur has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director MILNE, Christine has been resigned. Director MONAGHAN, Kevin Peter has been resigned. Director PAGE, Rachel has been resigned. Director PRICE, John Dewi Brychan has been resigned. Director SHAW, Richard Mark has been resigned. Director SILLS, Christopher Mark has been resigned. Director TUCKEY, James Lane has been resigned. Director WALSH, Jonathan Henry Cheshire has been resigned. Director WATTERS, Iain Russell has been resigned. Director WILLIAMS, Christopher Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEPC SECRETARIES LIMITED
Appointed Date: 31 December 2001

Director
DIPPLE, James Anthony
Appointed Date: 01 September 2008
69 years old

Director
GROSE, David Leonard
Appointed Date: 23 October 2015
48 years old

Director
RANDALL, Nicholas John
Appointed Date: 01 April 2016
66 years old

Resigned Directors

Secretary
LEE, John Philip Macarthur
Resigned: 01 August 1997

Secretary
PRATT, Dennis Charles
Resigned: 15 November 1995

Secretary
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 15 November 1995

Director
BARLOW, Andrew
Resigned: 30 January 2015
Appointed Date: 28 November 2011
53 years old

Director
BATCHELOR, Peter Andrew
Resigned: 30 September 2003
Appointed Date: 31 October 2002
62 years old

Director
BATEMAN, John Anthony
Resigned: 07 February 2007
Appointed Date: 10 March 2000
66 years old

Director
BATEMAN, John Anthony
Resigned: 06 June 1996
Appointed Date: 20 January 1994
66 years old

Director
BRADY, James Michael
Resigned: 29 September 2006
Appointed Date: 01 October 2003
72 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 02 May 2006
60 years old

Director
CROSS, Nicholas John
Resigned: 21 March 2006
78 years old

Director
DAVIDSON, Gavin Arthur
Resigned: 30 June 2003
71 years old

Director
DE BLABY, Richard Armand
Resigned: 01 April 2014
Appointed Date: 06 April 2006
65 years old

Director
DIPPLE, James Anthony
Resigned: 31 October 2002
Appointed Date: 06 May 1997
69 years old

Director
EXLEY, Richard John
Resigned: 31 October 2003
Appointed Date: 10 March 2000
60 years old

Director
GRIFFITHS, Nigel Robin
Resigned: 21 February 1997
Appointed Date: 25 June 1996
74 years old

Director
HARROLD, Richard Anthony
Resigned: 08 December 2005
Appointed Date: 30 June 2003
79 years old

Director
LAING, Ian Michael
Resigned: 08 May 2006
78 years old

Director
LEE, John Philip Macarthur
Resigned: 01 August 1997
79 years old

Director
LEWIS, Gavin Andrew
Resigned: 02 May 2006
Appointed Date: 31 October 2003
51 years old

Director
MILNE, Christine
Resigned: 23 October 2015
Appointed Date: 30 January 2015
53 years old

Director
MONAGHAN, Kevin Peter
Resigned: 10 March 2000
Appointed Date: 14 September 1995
67 years old

Director
PAGE, Rachel
Resigned: 30 April 2015
Appointed Date: 06 April 2006
58 years old

Director
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 01 August 1997
70 years old

Director
SHAW, Richard Mark
Resigned: 17 February 2006
Appointed Date: 31 December 2001
57 years old

Director
SILLS, Christopher Mark
Resigned: 10 November 2005
Appointed Date: 01 July 2002
60 years old

Director
TUCKEY, James Lane
Resigned: 31 May 1999
79 years old

Director
WALSH, Jonathan Henry Cheshire
Resigned: 29 September 2014
Appointed Date: 01 June 2010
56 years old

Director
WATTERS, Iain Russell
Resigned: 10 March 2000
77 years old

Director
WILLIAMS, Christopher Paul
Resigned: 01 July 2002
Appointed Date: 01 April 1997
67 years old

Persons With Significant Control

Mepc (1946) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEPC MILTON PARK LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Appointment of Mr Nicholas John Randall as a director on 1 April 2016
13 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500,001

29 Oct 2015
Appointment of Mr David Leonard Grose as a director on 23 October 2015
...
... and 167 more events
01 Jul 1986
Secretary resigned

18 Jun 1986
Return made up to 14/03/86; full list of members
05 Jun 1986
New secretary appointed;new director appointed

01 May 1986
Director resigned

25 Nov 1983
Incorporation

MEPC MILTON PARK LIMITED Charges

22 August 2000
Deed of charge
Delivered: 30 August 2000
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land at steventon, near abingdon, oxfordshire.
13 November 1991
Legal charge
Delivered: 15 November 1991
Status: Satisfied on 7 March 2007
Persons entitled: Milton Enterprises Incorporated
Description: 5.99 acres of f/h land on the south side of the a 4130 at…
28 November 1990
Deed of charge.
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: Anne Kelaart.
Description: 65 acres of land or thereabouts at southfield farm, sutton…
7 November 1984
Further charge
Delivered: 9 January 1985
Status: Satisfied on 8 November 1988
Persons entitled: Bank of Montreal
Description: (1) milton trading estate, vale of white horse district…
21 November 1980
Legal charge
Delivered: 9 January 1985
Status: Satisfied on 8 November 1988
Persons entitled: Bank of Montreal
Description: (1) milton trading estate, vale of white horse district…