THE MILL DEVELOPMENT AMENITY COMPANY LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4HJ

Company number 03415969
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address 11 CAMBRIDGE ROAD, ELY, CAMBRIDGESHIRE, CB7 4HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 3 . The most likely internet sites of THE MILL DEVELOPMENT AMENITY COMPANY LIMITED are www.themilldevelopmentamenitycompany.co.uk, and www.the-mill-development-amenity-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The Mill Development Amenity Company Limited is a Private Limited Company. The company registration number is 03415969. The Mill Development Amenity Company Limited has been working since 06 August 1997. The present status of the company is Active. The registered address of The Mill Development Amenity Company Limited is 11 Cambridge Road Ely Cambridgeshire Cb7 4hj. . PANDYA, Dhananjay Ramanlal is a Secretary of the company. HUNT, Robert James is a Director of the company. SAUNDERS, Ronald Fredrick is a Director of the company. SIWICKI, Richard Victor is a Director of the company. Secretary WISHART, Keith has been resigned. Secretary LAWSTORE LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ATKINS, Patricia Mary has been resigned. Director BRUFORD, Julia Margaret has been resigned. Director DA COSTA, Jean Paul has been resigned. Director HOBSON, Peter has been resigned. Director LONGSTAFF, Roger has been resigned. Director SAUNDERS, Ronald Fredrick has been resigned. Director SIWICKA, Denise has been resigned. Director WILLIS, Terrence has been resigned. Director WISHART, Keith has been resigned. Director PSB NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


the mill development amenity company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PANDYA, Dhananjay Ramanlal
Appointed Date: 01 October 2002

Director
HUNT, Robert James
Appointed Date: 22 April 2013
87 years old

Director
SAUNDERS, Ronald Fredrick
Appointed Date: 22 April 2013
92 years old

Director
SIWICKI, Richard Victor
Appointed Date: 01 October 2007
72 years old

Resigned Directors

Secretary
WISHART, Keith
Resigned: 01 October 2002
Appointed Date: 10 April 2002

Secretary
LAWSTORE LIMITED
Resigned: 13 May 2002
Appointed Date: 06 August 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 August 1997
Appointed Date: 06 August 1997

Director
ATKINS, Patricia Mary
Resigned: 19 April 2013
Appointed Date: 04 May 2010
91 years old

Director
BRUFORD, Julia Margaret
Resigned: 04 May 2010
Appointed Date: 01 October 2007
90 years old

Director
DA COSTA, Jean Paul
Resigned: 29 June 2001
Appointed Date: 06 August 1997
62 years old

Director
HOBSON, Peter
Resigned: 25 September 2007
Appointed Date: 09 April 2002
75 years old

Director
LONGSTAFF, Roger
Resigned: 22 March 2013
Appointed Date: 05 May 2004
83 years old

Director
SAUNDERS, Ronald Fredrick
Resigned: 01 October 2007
Appointed Date: 14 August 2007
92 years old

Director
SIWICKA, Denise
Resigned: 24 May 2006
Appointed Date: 17 April 2002
73 years old

Director
WILLIS, Terrence
Resigned: 14 May 2007
Appointed Date: 24 May 2006
85 years old

Director
WISHART, Keith
Resigned: 05 May 2004
Appointed Date: 10 April 2002
81 years old

Director
PSB NOMINEES LIMITED
Resigned: 13 May 2002
Appointed Date: 29 June 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 August 1997
Appointed Date: 06 August 1997

Persons With Significant Control

Mill Quay Residents Association (St Ives) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Riverside Residents Association (St Ives) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Old Mill Residents Association (St Ives) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MILL DEVELOPMENT AMENITY COMPANY LIMITED Events

11 Aug 2016
Confirmation statement made on 6 August 2016 with updates
20 Apr 2016
Accounts for a dormant company made up to 31 August 2015
01 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3

15 Apr 2015
Accounts for a dormant company made up to 31 August 2014
02 Sep 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3

...
... and 68 more events
08 Aug 1997
Secretary resigned
08 Aug 1997
Director resigned
08 Aug 1997
New director appointed
08 Aug 1997
New secretary appointed
06 Aug 1997
Incorporation
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.