MILCHESTER PROPERTIES LIMITED

Hellopages » City of London » City of London » EC4A 1BD

Company number 03240597
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address 10 NORWICH STREET, LONDON, EC4A 1BD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 2 . The most likely internet sites of MILCHESTER PROPERTIES LIMITED are www.milchesterproperties.co.uk, and www.milchester-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milchester Properties Limited is a Private Limited Company. The company registration number is 03240597. Milchester Properties Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of Milchester Properties Limited is 10 Norwich Street London Ec4a 1bd. . ALLY, Bibi Rahima is a Secretary of the company. ORDERS, Richard Wallace D Arcy is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director ORDERS, Ursula Kristina has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLY, Bibi Rahima
Appointed Date: 29 October 1996

Director
ORDERS, Richard Wallace D Arcy
Appointed Date: 29 October 1996
71 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 29 October 1996
Appointed Date: 21 August 1996

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 29 October 1996
Appointed Date: 21 August 1996

Director
ORDERS, Ursula Kristina
Resigned: 20 September 1999
Appointed Date: 08 November 1996
72 years old

Persons With Significant Control

Mr Richard Wallace D Arcy Orders
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MILCHESTER PROPERTIES LIMITED Events

02 Sep 2016
Confirmation statement made on 21 August 2016 with updates
20 Jun 2016
Accounts for a dormant company made up to 31 August 2015
26 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

02 Jul 2015
Accounts for a dormant company made up to 31 August 2014
22 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2

...
... and 43 more events
08 Nov 1996
New secretary appointed
08 Nov 1996
Registered office changed on 08/11/96 from: 3 garden walk london EC2A 3EQ
03 Nov 1996
Secretary resigned
03 Nov 1996
Director resigned
21 Aug 1996
Incorporation

MILCHESTER PROPERTIES LIMITED Charges

31 December 1996
Fixed and floating charge
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1996
Legal mortgage
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 38 ovington square london with the benefit of all rights…