MILLTOWN INVESTMENTS LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 6EA

Company number 05039335
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address EAST MEATS WHITE KNOWLE, CHINLEY, HIGH PEAK, DERBYSHIRE, ENGLAND, SK23 6EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of MILLTOWN INVESTMENTS LIMITED are www.milltowninvestments.co.uk, and www.milltown-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Edale Rail Station is 4.6 miles; to Buxton Rail Station is 5.7 miles; to Broadbottom Rail Station is 7.8 miles; to Stalybridge Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milltown Investments Limited is a Private Limited Company. The company registration number is 05039335. Milltown Investments Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of Milltown Investments Limited is East Meats White Knowle Chinley High Peak Derbyshire England Sk23 6ea. . DRAPER, Stephen Bernard is a Director of the company. Secretary HOLLINGS, Paula Marie has been resigned. Director HOLLINGS, Graham David has been resigned. Director TEASDALE, Rebecca has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DRAPER, Stephen Bernard
Appointed Date: 10 February 2004
60 years old

Resigned Directors

Secretary
HOLLINGS, Paula Marie
Resigned: 28 May 2012
Appointed Date: 10 February 2004

Director
HOLLINGS, Graham David
Resigned: 28 May 2012
Appointed Date: 10 February 2004
67 years old

Director
TEASDALE, Rebecca
Resigned: 03 November 2015
Appointed Date: 28 May 2012
45 years old

Persons With Significant Control

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

Miss Rebecca Teasdale
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLTOWN INVESTMENTS LIMITED Events

03 Mar 2017
Confirmation statement made on 10 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

07 Mar 2016
Termination of appointment of Rebecca Teasdale as a director on 3 November 2015
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
07 Jul 2004
Particulars of mortgage/charge
30 Jun 2004
Particulars of mortgage/charge
20 May 2004
Accounting reference date extended from 28/02/05 to 31/03/05
29 Apr 2004
Particulars of mortgage/charge
10 Feb 2004
Incorporation

MILLTOWN INVESTMENTS LIMITED Charges

29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at cooper street, glossop, derbyshire. By way of fixed…
30 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as kershaw house, 27 kershaw street…
2 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 7 May 2005
Persons entitled: National Westminster Bank PLC
Description: 57 brosscroft hadfield glossop derbyshire. By way of fixed…
21 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 ridge close, hadfield, glossop, derbyshire. By way of…
22 April 2004
Debenture
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…