BANKMILE LIMITED
PENZANCE RIX SHIPPING COMPANY LIMITED

Hellopages » Cornwall » Cornwall » TR19 6TQ

Company number 00479873
Status Active
Incorporation Date 21 March 1950
Company Type Private Limited Company
Address 7 FORE STREET, MOUSEHOLE, PENZANCE, CORNWALL, TR19 6TQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 37,566 . The most likely internet sites of BANKMILE LIMITED are www.bankmile.co.uk, and www.bankmile.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. The distance to to St Erth Rail Station is 7.3 miles; to Lelant Rail Station is 8.3 miles; to Carbis Bay Rail Station is 8.5 miles; to Hayle Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bankmile Limited is a Private Limited Company. The company registration number is 00479873. Bankmile Limited has been working since 21 March 1950. The present status of the company is Active. The registered address of Bankmile Limited is 7 Fore Street Mousehole Penzance Cornwall Tr19 6tq. . RIX, John Robert is a Director of the company. Secretary WILSON, David Ernest has been resigned. Director CLARKE, Rory Michael Andrew has been resigned. Director EVANS, David Charles has been resigned. Director FEE, Ian Lewis, Captain has been resigned. Director GIBBONS, Dennis has been resigned. Director HEPWORTH, Terence has been resigned. Director RIX, Phyllis has been resigned. Director RIX, Timothy John has been resigned. Director WILSON, David Ernest has been resigned. Director WINKLE, Sally Joanna has been resigned. The company operates in "Dormant Company".


Current Directors

Director
RIX, John Robert

90 years old

Resigned Directors

Secretary
WILSON, David Ernest
Resigned: 07 April 2008

Director
CLARKE, Rory Michael Andrew
Resigned: 19 May 2009
Appointed Date: 01 January 2006
66 years old

Director
EVANS, David Charles
Resigned: 19 May 2009
Appointed Date: 01 April 2008
72 years old

Director
FEE, Ian Lewis, Captain
Resigned: 31 March 2007
Appointed Date: 09 February 2001
72 years old

Director
GIBBONS, Dennis
Resigned: 09 February 2001
78 years old

Director
HEPWORTH, Terence
Resigned: 18 May 1995
92 years old

Director
RIX, Phyllis
Resigned: 08 February 1998
121 years old

Director
RIX, Timothy John
Resigned: 19 May 2009
62 years old

Director
WILSON, David Ernest
Resigned: 07 April 2008
80 years old

Director
WINKLE, Sally Joanna
Resigned: 19 May 2009
60 years old

Persons With Significant Control

J R Rix & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANKMILE LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 37,566

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 37,566

...
... and 93 more events
21 Jul 1987
Return made up to 29/04/87; full list of members

21 Jul 1987
Accounts for a small company made up to 30 September 1986

17 May 1986
Return made up to 20/03/86; full list of members

15 Jul 1983
New secretary appointed
21 Jul 1950
New secretary appointed

BANKMILE LIMITED Charges

6 May 2009
An omnibus guarantee and set-off agreement
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 May 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 1970
Marine deed of convenant
Delivered: 4 June 1970
Status: Satisfied on 7 August 2009
Persons entitled: National Westminster Bank LTD
Description: Assignment of all freights, hire salvage and other sums…