MILLENNIUM NAILS LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 7DA

Company number 03577433
Status Active
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address 3-5 SCARBOROUGH STREET, HARTLEPOOL, CLEVELAND, TS24 7DA
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 October 2014; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 2 . The most likely internet sites of MILLENNIUM NAILS LIMITED are www.millenniumnails.co.uk, and www.millennium-nails.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Seaton Carew Rail Station is 1.9 miles; to Redcar Central Rail Station is 7.3 miles; to Middlesbrough Rail Station is 7.4 miles; to Thornaby Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millennium Nails Limited is a Private Limited Company. The company registration number is 03577433. Millennium Nails Limited has been working since 08 June 1998. The present status of the company is Active. The registered address of Millennium Nails Limited is 3 5 Scarborough Street Hartlepool Cleveland Ts24 7da. . CARTER, Alan Charles is a Director of the company. Secretary CARTER, Alan Charles has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary SAVAGE, Richard Latham has been resigned. Director CARTER, Alan Charles has been resigned. Director CARTER, Alan has been resigned. Director CARTER, Yvonne has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
CARTER, Alan Charles
Appointed Date: 30 May 2013
68 years old

Resigned Directors

Secretary
CARTER, Alan Charles
Resigned: 30 September 2009
Appointed Date: 15 December 1999

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

Secretary
SAVAGE, Richard Latham
Resigned: 15 December 1999
Appointed Date: 08 June 1998

Director
CARTER, Alan Charles
Resigned: 30 September 2009
Appointed Date: 03 June 2008
68 years old

Director
CARTER, Alan
Resigned: 14 January 2005
Appointed Date: 16 December 2004
68 years old

Director
CARTER, Yvonne
Resigned: 08 April 2013
Appointed Date: 08 June 1998
70 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

MILLENNIUM NAILS LIMITED Events

24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

26 Oct 2015
Total exemption small company accounts made up to 31 October 2014
18 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

21 Jan 2015
Satisfaction of charge 035774330009 in full
23 Dec 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 61 more events
25 Nov 1998
Secretary resigned
25 Nov 1998
Director resigned
25 Nov 1998
New secretary appointed
25 Nov 1998
New director appointed
08 Jun 1998
Incorporation

MILLENNIUM NAILS LIMITED Charges

19 May 2014
Charge code 0357 7433 0009
Delivered: 31 May 2014
Status: Satisfied on 21 January 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
16 September 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
13 January 2011
Legal mortgage
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: BT1/464 dukesway team valley t/n TY386651, with the benefit…
21 September 2010
Debenture
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2005
Legal mortgage
Delivered: 7 July 2005
Status: Satisfied on 28 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site BT1/464 dukesway team valley gateshead t/n TY386631…
13 May 2005
Debenture
Delivered: 21 May 2005
Status: Satisfied on 28 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 September 2004
Mortgage deed
Delivered: 10 September 2004
Status: Satisfied on 28 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a millennium court dukesway north team…
12 August 2002
Debenture
Delivered: 16 August 2002
Status: Satisfied on 10 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 8 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…