MILNDALE LIMITED
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 5RA

Company number 02831673
Status Active
Incorporation Date 30 June 1993
Company Type Private Limited Company
Address 20 NEWERNE STREET, LYDNEY, GLOS, UNITED KINGDOM, GL15 5RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Salim Jivraj as a director on 10 May 2016; Appointment of Griffiths Marshall Chartered Accountants as a secretary on 28 July 2016. The most likely internet sites of MILNDALE LIMITED are www.milndale.co.uk, and www.milndale.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 Chepstow Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milndale Limited is a Private Limited Company. The company registration number is 02831673. Milndale Limited has been working since 30 June 1993. The present status of the company is Active. The registered address of Milndale Limited is 20 Newerne Street Lydney Glos United Kingdom Gl15 5ra. The company`s financial liabilities are £8.28k. It is £0k against last year. . CHARTERED ACCOUNTANTS, Griffiths Marshall is a Secretary of the company. PRINGLE, Edward Mark, Dr is a Secretary of the company. BATTRICK, William is a Director of the company. JIVRAJ, Salim is a Director of the company. KRUSE-MADSEN, Christian is a Director of the company. O'SHAUGHNESSY, Hannah is a Director of the company. PRINGLE, Edward Marc is a Director of the company. Secretary UPPARD, Peter Garth, Professor has been resigned. Director FLETCHER, Sally Maud Jill has been resigned. Director GIZOWSKA, Anna has been resigned. Director GOMES, Agnello has been resigned. Director JIVRAJ, Salim has been resigned. Director LEUNG, Hoi Yee has been resigned. Director SCHINDLER, David has been resigned. Director UPPARD, Peter Garth, Professor has been resigned. The company operates in "Non-trading company".


milndale Key Finiance

LIABILITIES £8.28k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHARTERED ACCOUNTANTS, Griffiths Marshall
Appointed Date: 28 July 2016

Secretary
PRINGLE, Edward Mark, Dr
Appointed Date: 29 September 2013

Director
BATTRICK, William
Appointed Date: 26 September 2013
46 years old

Director
JIVRAJ, Salim
Appointed Date: 10 May 2016
77 years old

Director
KRUSE-MADSEN, Christian
Appointed Date: 17 December 2011
72 years old

Director
O'SHAUGHNESSY, Hannah
Appointed Date: 29 September 2013
46 years old

Director
PRINGLE, Edward Marc
Appointed Date: 21 February 2006
51 years old

Resigned Directors

Secretary
UPPARD, Peter Garth, Professor
Resigned: 29 September 2013
Appointed Date: 22 July 1993

Director
FLETCHER, Sally Maud Jill
Resigned: 16 December 2011
Appointed Date: 22 July 1993
90 years old

Director
GIZOWSKA, Anna
Resigned: 25 July 2004
Appointed Date: 17 July 1997
59 years old

Director
GOMES, Agnello
Resigned: 09 November 2011
Appointed Date: 22 July 1993
67 years old

Director
JIVRAJ, Salim
Resigned: 11 November 2013
Appointed Date: 14 September 2004
77 years old

Director
LEUNG, Hoi Yee
Resigned: 05 December 2005
Appointed Date: 22 July 1993
76 years old

Director
SCHINDLER, David
Resigned: 17 July 1997
Appointed Date: 22 July 1993
64 years old

Director
UPPARD, Peter Garth, Professor
Resigned: 11 November 2013
Appointed Date: 22 July 1993
81 years old

Persons With Significant Control

Mr Edward Marc Pringle
Notified on: 21 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Battrick
Notified on: 21 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian Kruse-Madsen
Notified on: 21 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Hannah O'Shaughnessy
Notified on: 21 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Charles Kilby
Notified on: 21 July 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILNDALE LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 30 June 2016
19 Aug 2016
Appointment of Mr Salim Jivraj as a director on 10 May 2016
02 Aug 2016
Appointment of Griffiths Marshall Chartered Accountants as a secretary on 28 July 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 May 2016
Registered office address changed from 39a Welbeck Street London W1G 8DH to 20 Newerne Street Lydney Glos GL15 5RA on 16 May 2016
...
... and 74 more events
29 Aug 1993
Director resigned;new director appointed

29 Aug 1993
New director appointed

29 Aug 1993
Registered office changed on 29/08/93 from: 50 lincoln's inn fields london. WC2A 3PF.

29 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1993
Incorporation