MILLSTONE PARK LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 0JF

Company number 03363005
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address 4 MILLSTONE PARK, PENYFFORDD, CHESTER, FLINTSHIRE, CH4 0JF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 15 July 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 1,100 ; Total exemption small company accounts made up to 15 July 2015. The most likely internet sites of MILLSTONE PARK LIMITED are www.millstonepark.co.uk, and www.millstone-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Millstone Park Limited is a Private Limited Company. The company registration number is 03363005. Millstone Park Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Millstone Park Limited is 4 Millstone Park Penyffordd Chester Flintshire Ch4 0jf. The company`s financial liabilities are £1.8k. It is £-0.78k against last year. The cash in hand is £4.3k. It is £1.73k against last year. And the total assets are £4.3k, which is £1.73k against last year. DAVIS, Michael James is a Secretary of the company. JONES, Paula Maria is a Secretary of the company. DAVIS, Michael James is a Director of the company. Secretary GARDINER, Raymond has been resigned. Secretary PINKARD, Ian Michael has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director KYNASTON, Mark Stephan has been resigned. Director MULLISS, Terence Alfred has been resigned. Director SCOTT, Robert Mark has been resigned. Director THOMAS, Colin has been resigned. Director WHITE, Christopher Roger Shaw has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other accommodation".


millstone park Key Finiance

LIABILITIES £1.8k
-31%
CASH £4.3k
+67%
TOTAL ASSETS £4.3k
+67%
All Financial Figures

Current Directors

Secretary
DAVIS, Michael James
Appointed Date: 24 September 2003

Secretary
JONES, Paula Maria
Appointed Date: 21 April 2015

Director
DAVIS, Michael James
Appointed Date: 01 November 2011
57 years old

Resigned Directors

Secretary
GARDINER, Raymond
Resigned: 24 September 2003
Appointed Date: 30 March 1999

Secretary
PINKARD, Ian Michael
Resigned: 30 June 1999
Appointed Date: 02 May 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 May 1997
Appointed Date: 01 May 1997

Director
KYNASTON, Mark Stephan
Resigned: 26 April 2011
Appointed Date: 24 September 2003
58 years old

Director
MULLISS, Terence Alfred
Resigned: 30 September 2001
Appointed Date: 02 May 1997
84 years old

Director
SCOTT, Robert Mark
Resigned: 31 December 2004
Appointed Date: 24 September 2003
94 years old

Director
THOMAS, Colin
Resigned: 02 October 2003
Appointed Date: 20 July 2003
81 years old

Director
WHITE, Christopher Roger Shaw
Resigned: 15 August 2003
Appointed Date: 01 October 2001
82 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 May 1997
Appointed Date: 01 May 1997

MILLSTONE PARK LIMITED Events

26 Mar 2017
Total exemption small company accounts made up to 15 July 2016
07 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1,100

25 Mar 2016
Total exemption small company accounts made up to 15 July 2015
21 Apr 2015
Appointment of Miss Paula Maria Jones as a secretary on 21 April 2015
21 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,100

...
... and 58 more events
20 May 1997
Secretary resigned
20 May 1997
Director resigned
20 May 1997
New director appointed
20 May 1997
Registered office changed on 20/05/97 from: 381 kingsway, hove, east sussex BN3 4QD
01 May 1997
Incorporation

MILLSTONE PARK LIMITED Charges

14 July 1997
Debenture
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…