MILL CLEAVE (BYFLEET) LIMITED
WEYBRIDGE MILL CLEEVE (BYFLEET) LIMITED

Hellopages » Surrey » Elmbridge » KT13 9LZ

Company number 05288091
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 23 OATLANDS DRIVE, WEYBRIDGE, SURREY, KT13 9LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Mrs Mara Cristina Montezano-Butler on 17 March 2017; Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of MILL CLEAVE (BYFLEET) LIMITED are www.millcleavebyfleet.co.uk, and www.mill-cleave-byfleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Feltham Rail Station is 4.6 miles; to Fulwell Rail Station is 4.9 miles; to Chessington North Rail Station is 5.7 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Cleave Byfleet Limited is a Private Limited Company. The company registration number is 05288091. Mill Cleave Byfleet Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of Mill Cleave Byfleet Limited is Springfield House 23 Oatlands Drive Weybridge Surrey Kt13 9lz. . MONTEZANO-BUTLER, Mara Cristina is a Secretary of the company. MONTEZANO-BUTLER, Mara Cristina is a Director of the company. SMYTH, Greg Peter is a Director of the company. Secretary BRADSHAW, Elaine Carole has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary G C S PROPERTY MANAGEMENT LIMITED has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Director BRADSHAW, Stephen has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director MONTEZANO-BUTLER, Mara Cristina has been resigned. Director SMITH, Jonathan Paul has been resigned. Director SMYTH, Gregory Peter has been resigned. Director STALLWOOD, David has been resigned. Director WOOD, Ian Leslie has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MONTEZANO-BUTLER, Mara Cristina
Appointed Date: 25 August 2015

Director
MONTEZANO-BUTLER, Mara Cristina
Appointed Date: 21 September 2015
61 years old

Director
SMYTH, Greg Peter
Appointed Date: 25 August 2015
66 years old

Resigned Directors

Secretary
BRADSHAW, Elaine Carole
Resigned: 15 August 2005
Appointed Date: 16 November 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Secretary
G C S PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 09 August 2005

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 25 August 2015
Appointed Date: 25 August 2015

Director
BRADSHAW, Stephen
Resigned: 07 March 2008
Appointed Date: 16 November 2004
76 years old

Director
DEVONALD, Simon John Michael
Resigned: 25 August 2015
Appointed Date: 25 August 2015
68 years old

Director
MONTEZANO-BUTLER, Mara Cristina
Resigned: 25 August 2015
Appointed Date: 07 March 2008
61 years old

Director
SMITH, Jonathan Paul
Resigned: 25 August 2015
Appointed Date: 25 August 2015
58 years old

Director
SMYTH, Gregory Peter
Resigned: 25 August 2015
Appointed Date: 07 March 2008
66 years old

Director
STALLWOOD, David
Resigned: 07 March 2008
Appointed Date: 16 November 2004
75 years old

Director
WOOD, Ian Leslie
Resigned: 07 March 2008
Appointed Date: 16 November 2004
73 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 16 November 2004
Appointed Date: 16 November 2004

MILL CLEAVE (BYFLEET) LIMITED Events

17 Mar 2017
Director's details changed for Mrs Mara Cristina Montezano-Butler on 17 March 2017
23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 28 February 2016
09 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6

09 Dec 2015
Appointment of Mr Greg Peter Smyth as a director on 25 August 2015
...
... and 54 more events
17 Mar 2005
New director appointed
17 Mar 2005
New secretary appointed
17 Mar 2005
New director appointed
17 Mar 2005
New director appointed
16 Nov 2004
Incorporation