MILLSTREAM (HOLDINGS) LIMITED
LONDON HACKREMCO (NO. 2121) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS

Company number 05024251
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of MILLSTREAM (HOLDINGS) LIMITED are www.millstreamholdings.co.uk, and www.millstream-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millstream Holdings Limited is a Private Limited Company. The company registration number is 05024251. Millstream Holdings Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Millstream Holdings Limited is Chivas House 72 Chancellors Road London W6 9rs. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary ARMSTONG, Philippa has been resigned. Secretary BROWN, Charles Bennett has been resigned. Secretary EGAN, Jane has been resigned. Secretary FITZSIMONS, Ian Terence has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BABEAU, Emmanuel Andre Marie has been resigned. Director FITZSIMONS, Ian Terence has been resigned. Director JETHA, Aziz has been resigned. Director LYSTER, Peter John has been resigned. Director MCHUGH, Maureen Angela has been resigned. Director ORME, Howard Peter has been resigned. Director SCHOFIELD, Anthony has been resigned. Director STAGG, Kelvin John has been resigned. Director WILLIAMS, Robert Kenneth has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 01 October 2008
61 years old

Resigned Directors

Secretary
ARMSTONG, Philippa
Resigned: 19 June 2006
Appointed Date: 23 September 2005

Secretary
BROWN, Charles Bennett
Resigned: 26 July 2005
Appointed Date: 07 April 2004

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 01 September 2006

Secretary
FITZSIMONS, Ian Terence
Resigned: 01 September 2006
Appointed Date: 26 July 2005

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 19 June 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 07 April 2004
Appointed Date: 23 January 2004

Director
BABEAU, Emmanuel Andre Marie
Resigned: 30 June 2009
Appointed Date: 26 July 2005
58 years old

Director
FITZSIMONS, Ian Terence
Resigned: 26 March 2015
Appointed Date: 26 July 2005
61 years old

Director
JETHA, Aziz
Resigned: 27 April 2012
Appointed Date: 26 July 2005
74 years old

Director
LYSTER, Peter John
Resigned: 07 September 2005
Appointed Date: 07 April 2004
73 years old

Director
MCHUGH, Maureen Angela
Resigned: 23 September 2005
Appointed Date: 07 April 2004
64 years old

Director
ORME, Howard Peter
Resigned: 22 October 2004
Appointed Date: 07 April 2004
65 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 26 July 2005
66 years old

Director
STAGG, Kelvin John
Resigned: 23 September 2005
Appointed Date: 27 October 2004
54 years old

Director
WILLIAMS, Robert Kenneth
Resigned: 23 September 2005
Appointed Date: 07 April 2004
60 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 07 April 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Allied Domecq (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLSTREAM (HOLDINGS) LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 30 June 2016
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
31 Mar 2016
Full accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5

22 Apr 2015
Statement of capital on 22 April 2015
  • GBP 5

...
... and 77 more events
16 Apr 2004
Registered office changed on 16/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
16 Apr 2004
Director resigned
16 Apr 2004
Secretary resigned
05 Apr 2004
Company name changed hackremco (no. 2121) LIMITED\certificate issued on 05/04/04
23 Jan 2004
Incorporation