DESKMILL LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 5NL

Company number 02828933
Status Active
Incorporation Date 21 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1, 53 WARWICK ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 5NL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Richard George Trubger as a director on 31 January 2017; Annual return made up to 5 April 2016 no member list; Micro company accounts made up to 30 June 2015. The most likely internet sites of DESKMILL LIMITED are www.deskmill.co.uk, and www.deskmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Stansted Airport Rail Station is 4 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.9 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deskmill Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02828933. Deskmill Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Deskmill Limited is Flat 1 53 Warwick Road Bishop S Stortford Hertfordshire Cm23 5nl. The company`s financial liabilities are £5.36k. It is £-3.48k against last year. And the total assets are £5k, which is £-3.44k against last year. STEELE, William Robert is a Secretary of the company. KEW, Richard William Chadwick is a Director of the company. STEELE, William Robert is a Director of the company. TRUBGER, Richard George is a Director of the company. Secretary LOCK, Katie Francis has been resigned. Secretary STEWART, Gregory Jonathan Maxwell has been resigned. Secretary WILLS, Colin has been resigned. Secretary WILLS, Colin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FAITHFULL, Jacqueline Lee has been resigned. Director FAITHFULL, James has been resigned. Director HALL, Keren Joanne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THWAITES, Julie Anne has been resigned. Director WILLIAMS, Sally Anne has been resigned. Director WILSON, Alistair Windsor has been resigned. The company operates in "Other accommodation".


deskmill Key Finiance

LIABILITIES £5.36k
-40%
CASH n/a
TOTAL ASSETS £5k
-41%
All Financial Figures

Current Directors

Secretary
STEELE, William Robert
Appointed Date: 09 May 2006

Director
KEW, Richard William Chadwick
Appointed Date: 15 September 2007
78 years old

Director
STEELE, William Robert
Appointed Date: 12 July 2000
80 years old

Director
TRUBGER, Richard George
Appointed Date: 31 January 2017
68 years old

Resigned Directors

Secretary
LOCK, Katie Francis
Resigned: 01 May 1995
Appointed Date: 13 December 1993

Secretary
STEWART, Gregory Jonathan Maxwell
Resigned: 11 November 1993
Appointed Date: 22 July 1993

Secretary
WILLS, Colin
Resigned: 01 May 1995
Appointed Date: 01 May 1995

Secretary
WILLS, Colin
Resigned: 09 May 2006
Appointed Date: 01 May 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 July 1993
Appointed Date: 21 June 1993

Director
FAITHFULL, Jacqueline Lee
Resigned: 15 September 2007
Appointed Date: 03 October 2006
53 years old

Director
FAITHFULL, James
Resigned: 15 September 2007
Appointed Date: 09 May 2006
56 years old

Director
HALL, Keren Joanne
Resigned: 12 July 2000
Appointed Date: 03 October 1995
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 July 1993
Appointed Date: 21 June 1993

Director
THWAITES, Julie Anne
Resigned: 06 June 2006
Appointed Date: 12 July 2000
64 years old

Director
WILLIAMS, Sally Anne
Resigned: 12 July 2000
Appointed Date: 04 July 1994
60 years old

Director
WILSON, Alistair Windsor
Resigned: 04 July 1994
Appointed Date: 22 July 1993
78 years old

DESKMILL LIMITED Events

17 Mar 2017
Appointment of Mr Richard George Trubger as a director on 31 January 2017
02 May 2016
Annual return made up to 5 April 2016 no member list
26 Mar 2016
Micro company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 5 April 2015 no member list
03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
22 Dec 1993
Secretary resigned;new secretary appointed;director resigned
02 Aug 1993
Registered office changed on 02/08/93 from: 84 temple chambers temple avenue london EC4Y ohp

02 Aug 1993
Secretary resigned;new secretary appointed;director resigned
02 Aug 1993
Secretary resigned;new secretary appointed;director resigned

21 Jun 1993
Incorporation