MILLCROFT SERVICES P.L.C.
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0XA
Company number 01081971
Status Active
Incorporation Date 15 November 1972
Company Type Public Limited Company
Address UPPER DECK ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 135,715 ; Termination of appointment of Leslie Linge as a director on 1 February 2016. The most likely internet sites of MILLCROFT SERVICES P.L.C. are www.millcroftservices.co.uk, and www.millcroft-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Millcroft Services P L C is a Public Limited Company. The company registration number is 01081971. Millcroft Services P L C has been working since 15 November 1972. The present status of the company is Active. The registered address of Millcroft Services P L C is Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey Kt7 0xa. . JONES, Denise is a Secretary of the company. JONES, Billy is a Director of the company. JONES, Roy Frederick is a Director of the company. JONES, Sam is a Director of the company. NICHOLLS, Melvyn is a Director of the company. Director FRANCIS, Robin has been resigned. Director GOODWIN, John has been resigned. Director JONES, Denise has been resigned. Director LINGE, Leslie has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary

Director
JONES, Billy
Appointed Date: 29 March 2007
46 years old

Director
JONES, Roy Frederick

79 years old

Director
JONES, Sam
Appointed Date: 08 October 2009
43 years old

Director
NICHOLLS, Melvyn
Appointed Date: 18 March 1999
69 years old

Resigned Directors

Director
FRANCIS, Robin
Resigned: 31 March 1994
95 years old

Director
GOODWIN, John
Resigned: 31 December 2004
78 years old

Director
JONES, Denise
Resigned: 05 September 2011
71 years old

Director
LINGE, Leslie
Resigned: 01 February 2016
Appointed Date: 01 January 2005
73 years old

MILLCROFT SERVICES P.L.C. Events

01 Jul 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 135,715

01 Feb 2016
Termination of appointment of Leslie Linge as a director on 1 February 2016
03 Jul 2015
Full accounts made up to 31 December 2014
18 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 135,715

...
... and 106 more events
01 Nov 1987
Registered office changed on 01/11/87 from: 746 finchley road london NW11

03 Aug 1987
Particulars of mortgage/charge

19 Dec 1986
Full accounts made up to 31 December 1985

19 Dec 1986
Return made up to 30/09/86; full list of members

28 Aug 1986
Accounting reference date shortened from 30/04 to 31/12

MILLCROFT SERVICES P.L.C. Charges

12 May 2015
Charge code 0108 1971 0011
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Roy Frederick Jones
Description: Contains fixed charge…
12 May 2009
Debenture
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of salution road…
19 May 1993
Credit agreement
Delivered: 29 May 1993
Status: Satisfied on 22 September 2007
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
17 December 1992
Debenture
Delivered: 6 January 1993
Status: Satisfied on 30 April 2011
Persons entitled: The Trustees, Denton & Co Trustees Limited Millcroft Services PLC Denise Jones Roy Frederic Jones
Description: Please see doc M11 for full details. Fixed and floating…
12 November 1991
Mortgage debenture
Delivered: 28 November 1991
Status: Satisfied on 12 January 2010
Persons entitled: The Bank of Ireland
Description: The goodwill and fixed plant and machinery. Undertaking and…
11 May 1990
Credit agreement
Delivered: 31 May 1990
Status: Satisfied on 19 November 1991
Persons entitled: Close Brothers Limited
Description: All rights, title and interest in and all sums payable…
8 July 1988
Mortgage debenture
Delivered: 28 July 1988
Status: Satisfied on 19 November 1991
Persons entitled: Allied Irish Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1987
Debenture
Delivered: 3 August 1987
Status: Satisfied on 19 November 1991
Persons entitled: Allied Irish Bank PLC
Description: 471 new cross rd.. Fixed and floating charges over the…
25 March 1986
Mortgage
Delivered: 26 March 1986
Status: Satisfied on 19 November 1991
Persons entitled: Allied Irish Bank PLC
Description: F/H property k/a 471 new cross road, st park, deptford…
25 November 1982
Mortgage
Delivered: 2 December 1982
Status: Satisfied on 19 November 1991
Persons entitled: Allied Irish Banks Limited.
Description: F/H. 473 new cross road, deptford, london.