MILLBANK HOLDINGS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 2SX

Company number 03030596
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address MILLBANK HOUSE, NORTHWAY, RUNCORN, CHESHIRE, WA7 2SX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Cancellation of shares. Statement of capital on 14 February 2017 GBP 6,857.00 ; Purchase of own shares.. The most likely internet sites of MILLBANK HOLDINGS LIMITED are www.millbankholdings.co.uk, and www.millbank-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Millbank Holdings Limited is a Private Limited Company. The company registration number is 03030596. Millbank Holdings Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Millbank Holdings Limited is Millbank House Northway Runcorn Cheshire Wa7 2sx. . FAULKNER, Stuart Alan is a Secretary of the company. BURTON, James Oskar is a Director of the company. FAULKNER, Stuart Alan is a Director of the company. HOPLEY, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARRINGTON, Charles Leon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FAULKNER, Stuart Alan
Appointed Date: 08 March 1995

Director
BURTON, James Oskar
Appointed Date: 08 March 1995
75 years old

Director
FAULKNER, Stuart Alan
Appointed Date: 08 March 1995
81 years old

Director
HOPLEY, David
Appointed Date: 15 January 1999
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 1995
Appointed Date: 08 March 1995

Director
CARRINGTON, Charles Leon
Resigned: 13 April 2001
Appointed Date: 08 March 1995
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 1995
Appointed Date: 08 March 1995

Persons With Significant Control

Mr David Hopley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Alan Faulkner
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Oskar Burton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLBANK HOLDINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
01 Mar 2017
Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 6,857.00

01 Mar 2017
Purchase of own shares.
20 Jan 2017
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 6,871

14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6,857

...
... and 70 more events
21 Apr 1995
Particulars of mortgage/charge
17 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
17 Mar 1995
Director resigned;new director appointed
17 Mar 1995
New director appointed
08 Mar 1995
Incorporation

MILLBANK HOLDINGS LIMITED Charges

31 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings known as wingate house…
29 September 1999
Legal charge
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as the bourne st,frodsham vale royal…
12 April 1995
Debenture
Delivered: 21 April 1995
Status: Satisfied on 16 September 1999
Persons entitled: Mda Group Holdings PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1995
Debenture
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…