MILEGATE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 8ND

Company number 02599024
Status Active
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address 20 SOMERLEYTON ROAD, LONDON, SW9 8ND
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 025990240008, created on 23 December 2016; Registration of charge 025990240007, created on 19 December 2016; Director's details changed. The most likely internet sites of MILEGATE LIMITED are www.milegate.co.uk, and www.milegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Milegate Limited is a Private Limited Company. The company registration number is 02599024. Milegate Limited has been working since 08 April 1991. The present status of the company is Active. The registered address of Milegate Limited is 20 Somerleyton Road London Sw9 8nd. . NOURANI, Leonie is a Secretary of the company. NOURANI, David is a Director of the company. NOURANI, Nourollah is a Director of the company. Secretary KORINE, Albert has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director KORINE, Albert has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
NOURANI, Leonie
Appointed Date: 11 January 2006

Director
NOURANI, David
Appointed Date: 11 January 2012
41 years old

Director
NOURANI, Nourollah
Appointed Date: 12 April 1991
69 years old

Resigned Directors

Secretary
KORINE, Albert
Resigned: 11 January 2006
Appointed Date: 12 April 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 12 April 1991
Appointed Date: 08 April 1991

Director
KORINE, Albert
Resigned: 11 January 2006
Appointed Date: 12 April 1991
106 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 12 April 1991
Appointed Date: 08 April 1991

Persons With Significant Control

Mr Nourollah Nourani
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILEGATE LIMITED Events

13 Jan 2017
Registration of charge 025990240008, created on 23 December 2016
20 Dec 2016
Registration of charge 025990240007, created on 19 December 2016
16 Dec 2016
Director's details changed
26 Oct 2016
Confirmation statement made on 22 September 2016 with updates
30 Jul 2016
Director's details changed for David Nourani on 30 July 2016
...
... and 68 more events
16 Jul 1991
Registered office changed on 16/07/91 from: rushcroft road london SW2

27 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1991
Registered office changed on 24/04/91 from: classic house 174-180 old street london EC1V 9BP

24 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Apr 1991
Incorporation

MILEGATE LIMITED Charges

23 December 2016
Charge code 0259 9024 0008
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Jonathan Ian Greene Jonathan Steven Cowen Alchemy Capital Limited Psl Property & Loans LTD
Description: F/H land and buildingsbeing the bell 51 east street london…
19 December 2016
Charge code 0259 9024 0007
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: The Trustees of the Hts Pension Scheme
Description: All that freehold land and buildings known as 1277 high…
6 July 2016
Charge code 0259 9024 0006
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: West One Loan Limited
Description: The bull, rainham road south, dagenham RM10 8AQ. (Title…
10 June 2016
Charge code 0259 9024 0005
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: E.G.T Bridging Finance Limited
Description: All that freehold property situate and known as 16 electric…
10 June 2016
Charge code 0259 9024 0004
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: E.G.T Bridging Finance Limited
Description: All that freehold property situate and known as 152 high…
24 September 2013
Charge code 0259 9024 0003
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The masons arms high street edgware…
6 June 2013
Charge code 0259 9024 0002
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 electric avenue brixton london t/no…
7 August 2012
Rent deposit deed
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: The Governors of the Peabody Trust
Description: With full title guarantee, interest in the deposit account…