MOUNT ANVIL (MILTON KEYNES) LIMITED
LONDON PRIMARY HEALTHCARE DESIGN LIMITED JOLLYDEAL LIMITED

Hellopages » City of London » City of London » EC1A 4HY

Company number 04194198
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, LONDON, EC1A 4HY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 . The most likely internet sites of MOUNT ANVIL (MILTON KEYNES) LIMITED are www.mountanvilmiltonkeynes.co.uk, and www.mount-anvil-milton-keynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mount Anvil Milton Keynes Limited is a Private Limited Company. The company registration number is 04194198. Mount Anvil Milton Keynes Limited has been working since 04 April 2001. The present status of the company is Active. The registered address of Mount Anvil Milton Keynes Limited is 140 Aldersgate Street London London Ec1a 4hy. . ANDERSON, Ewan Thomas is a Secretary of the company. ANDERSON, Ewan Thomas is a Director of the company. HURLEY, Cornelius Killian is a Director of the company. Secretary BRINDLE, Andrew David has been resigned. Secretary COOK, Roisin Joan has been resigned. Secretary DUNCAN, Alan Stuart has been resigned. Secretary GREGORY, Mark Charles has been resigned. Secretary GRUBNIC, Milan has been resigned. Secretary HAINES, Stephen Paul has been resigned. Secretary PANTON, Jonathan Henry has been resigned. Secretary SMITH, Michael James has been resigned. Secretary STEVENS, Philip Martin has been resigned. Secretary YORK, Philip Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BENNETT, Barry John has been resigned. Director FITZPATRICK, Gary John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MACGILLIVRAY, Roderick Roy has been resigned. Director UPTON, Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSON, Ewan Thomas
Appointed Date: 19 May 2016

Director
ANDERSON, Ewan Thomas
Appointed Date: 28 September 2015
59 years old

Director
HURLEY, Cornelius Killian
Appointed Date: 09 April 2001
67 years old

Resigned Directors

Secretary
BRINDLE, Andrew David
Resigned: 02 May 2014
Appointed Date: 21 May 2008

Secretary
COOK, Roisin Joan
Resigned: 02 January 2004
Appointed Date: 11 July 2003

Secretary
DUNCAN, Alan Stuart
Resigned: 19 May 2016
Appointed Date: 02 May 2014

Secretary
GREGORY, Mark Charles
Resigned: 24 March 2005
Appointed Date: 17 March 2004

Secretary
GRUBNIC, Milan
Resigned: 03 April 2006
Appointed Date: 24 March 2005

Secretary
HAINES, Stephen Paul
Resigned: 21 May 2008
Appointed Date: 10 August 2007

Secretary
PANTON, Jonathan Henry
Resigned: 21 May 2001
Appointed Date: 09 April 2001

Secretary
SMITH, Michael James
Resigned: 10 August 2007
Appointed Date: 03 April 2006

Secretary
STEVENS, Philip Martin
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Secretary
YORK, Philip Andrew
Resigned: 17 March 2004
Appointed Date: 02 January 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 April 2001
Appointed Date: 04 April 2001

Director
BENNETT, Barry John
Resigned: 26 September 2002
Appointed Date: 27 June 2001
74 years old

Director
FITZPATRICK, Gary John
Resigned: 13 October 2004
Appointed Date: 26 September 2002
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 April 2001
Appointed Date: 04 April 2001

Director
MACGILLIVRAY, Roderick Roy
Resigned: 31 March 2006
Appointed Date: 13 October 2004
75 years old

Director
UPTON, Richard
Resigned: 26 September 2002
Appointed Date: 04 April 2001
58 years old

MOUNT ANVIL (MILTON KEYNES) LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016
19 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

19 May 2016
Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 78 more events
31 May 2001
Director resigned
31 May 2001
New director appointed
31 May 2001
New secretary appointed
13 Apr 2001
Registered office changed on 13/04/01 from: 120 east road london N1 6AA
04 Apr 2001
Incorporation

MOUNT ANVIL (MILTON KEYNES) LIMITED Charges

1 February 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Plot 8, shenley church end.
22 July 2004
Debenture
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Piece or parcel of land situate at shenley church end R2…
22 July 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Piece or parcel of land situate at shenley church end R2…
22 July 2004
Charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Agreement dated 2 september 2003.
22 July 2004
Charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Jct 98 standard form building contract with contractor's…