MILLENNIUM CENTRES CHARITABLE DEVELOPMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8LE

Company number 03364548
Status Active
Incorporation Date 2 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 2D WOODSTOCK STUDIOS, WOODSTOCK GROVE, LONDON, ENGLAND, W12 8LE
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 April 2016 no member list; Termination of appointment of David Colin Jeffels as a director on 31 December 2015. The most likely internet sites of MILLENNIUM CENTRES CHARITABLE DEVELOPMENT COMPANY LIMITED are www.millenniumcentrescharitabledevelopmentcompany.co.uk, and www.millennium-centres-charitable-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Millennium Centres Charitable Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03364548. Millennium Centres Charitable Development Company Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of Millennium Centres Charitable Development Company Limited is Unit 2d Woodstock Studios Woodstock Grove London England W12 8le. . HOLME, Jennifer Anne is a Secretary of the company. GRIFFITHS, Helen is a Director of the company. HAMMOND, Jeremy Guy Wilmot is a Director of the company. Secretary AZMI, Kostana has been resigned. Secretary BAKER, Christopher William has been resigned. Secretary HOLME, Jennifer Anne has been resigned. Director BOADLE, Jeremy Tristan has been resigned. Director JEFFELS, David Colin has been resigned. Director MOORE-GWYN, Alison Frances has been resigned. Director MURGAIROYD, Brian Laurie has been resigned. Director PORCHESTER, George Reginald Oliver, Lord Porchester has been resigned. Director REDDICK, Peter George has been resigned. Director REYNOLDS, David has been resigned. The company operates in "Other sports activities".


millennium centres charitable development company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLME, Jennifer Anne
Appointed Date: 01 May 2002

Director
GRIFFITHS, Helen
Appointed Date: 31 December 2012
46 years old

Director
HAMMOND, Jeremy Guy Wilmot
Appointed Date: 26 June 2003
59 years old

Resigned Directors

Secretary
AZMI, Kostana
Resigned: 01 May 2002
Appointed Date: 01 October 2001

Secretary
BAKER, Christopher William
Resigned: 30 June 1999
Appointed Date: 02 May 1997

Secretary
HOLME, Jennifer Anne
Resigned: 30 September 2001
Appointed Date: 01 June 1999

Director
BOADLE, Jeremy Tristan
Resigned: 26 June 2003
Appointed Date: 02 May 1997
69 years old

Director
JEFFELS, David Colin
Resigned: 31 December 2015
Appointed Date: 02 May 1997
85 years old

Director
MOORE-GWYN, Alison Frances
Resigned: 31 December 2012
Appointed Date: 02 May 1997
75 years old

Director
MURGAIROYD, Brian Laurie
Resigned: 25 January 2001
Appointed Date: 02 May 1997
99 years old

Director
PORCHESTER, George Reginald Oliver, Lord Porchester
Resigned: 14 July 1997
Appointed Date: 02 May 1997
68 years old

Director
REDDICK, Peter George
Resigned: 31 May 2001
Appointed Date: 02 May 1997
78 years old

Director
REYNOLDS, David
Resigned: 25 March 2002
Appointed Date: 02 May 1997
94 years old

MILLENNIUM CENTRES CHARITABLE DEVELOPMENT COMPANY LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Annual return made up to 16 April 2016 no member list
11 May 2016
Termination of appointment of David Colin Jeffels as a director on 31 December 2015
11 May 2016
Director's details changed for Miss Helen Griffiths on 31 March 2016
11 May 2016
Termination of appointment of David Colin Jeffels as a director on 31 December 2015
...
... and 61 more events
14 May 1998
Annual return made up to 02/05/98
11 Feb 1998
Accounting reference date shortened from 31/05/98 to 31/03/98
30 Dec 1997
Particulars of mortgage/charge
28 Aug 1997
Director resigned
02 May 1997
Incorporation

MILLENNIUM CENTRES CHARITABLE DEVELOPMENT COMPANY LIMITED Charges

29 December 1997
Debenture
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Fixed and floating charges over the undertaking and all…