MILLBROAD LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1YN

Company number 02901814
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address 98 KIRKSTALL ROAD, LEEDS, LS3 1YN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MILLBROAD LIMITED are www.millbroad.co.uk, and www.millbroad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Millbroad Limited is a Private Limited Company. The company registration number is 02901814. Millbroad Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of Millbroad Limited is 98 Kirkstall Road Leeds Ls3 1yn. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary MURRAY, Allan Moreland has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LEWIS, Alan James has been resigned. Director MURRAY, Allan Moreland has been resigned. Director O'RORKE, Susan has been resigned. Director I M SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 14 April 2014
46 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 October 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995
Appointed Date: 24 June 1994

Secretary
MURRAY, Allan Moreland
Resigned: 24 June 1994
Appointed Date: 11 March 1994

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 March 1994
Appointed Date: 23 February 1994

Director
LEWIS, Alan James
Resigned: 01 October 1997
Appointed Date: 11 March 1994
87 years old

Director
MURRAY, Allan Moreland
Resigned: 01 October 1997
Appointed Date: 11 March 1994
73 years old

Director
O'RORKE, Susan
Resigned: 14 April 2014
Appointed Date: 27 September 2010
65 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 October 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 March 1994
Appointed Date: 23 February 1994

MILLBROAD LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 63 more events
18 Mar 1994
New secretary appointed;new director appointed

18 Mar 1994
Secretary resigned

18 Mar 1994
Director resigned

18 Mar 1994
Registered office changed on 18/03/94 from: 12 york place leeds LS1 2DS

23 Feb 1994
Incorporation