MILLWALL HOLDINGS PLC
LONDON

Hellopages » Greater London » Lewisham » SE16 3LN

Company number 02355508
Status Active
Incorporation Date 6 March 1989
Company Type Public Limited Company
Address THE DEN, ZAMPA ROAD, LONDON, SE16 3LN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93199 - Other sports activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 30 December 2016 GBP 37,513,108.45 ; Statement of capital following an allotment of shares on 9 December 2016 GBP 37,113,108.45 ; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of MILLWALL HOLDINGS PLC are www.millwallholdings.co.uk, and www.millwall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Beckenham Hill Rail Station is 4.5 miles; to Balham Rail Station is 5.3 miles; to Bickley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millwall Holdings Plc is a Public Limited Company. The company registration number is 02355508. Millwall Holdings Plc has been working since 06 March 1989. The present status of the company is Active. The registered address of Millwall Holdings Plc is The Den Zampa Road London Se16 3ln. . SIMMONS, Thomas Bernard is a Secretary of the company. BERYLSON, James is a Director of the company. BERYLSON, John Gregory is a Director of the company. GONTICAS, Constantine is a Director of the company. KAVANAGH, Stephen Andrew is a Director of the company. KEYSE, Trevor John is a Director of the company. KOUVARIS, Demos is a Director of the company. PRESS, Richard Stern is a Director of the company. Secretary HORTOP, Graham Ian Scott has been resigned. Secretary TOWNER, Richard Edward has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director AMBLER, Andrew Jeremy has been resigned. Director BERARDO, Jose Manuel Rodrigues has been resigned. Director BURNIGE, Jeffrey David has been resigned. Director BURR, Reginald Ivor has been resigned. Director BURROWS, John Hedley has been resigned. Director DE SAVARY, Peter John has been resigned. Director HORTOP, Graham Ian Scott has been resigned. Director JACKAMAN, Timothy John has been resigned. Director MEAD, Peter William has been resigned. Director MITCHELL, Brian Edward has been resigned. Director PAPHITIS, Theodoros has been resigned. Director RABBATTS, Heather Victoria, Dame has been resigned. Director RING, Steven Barry David has been resigned. Director ROBSON, Graham has been resigned. Director TILL, Stewart Myles has been resigned. Director TOWNER, Richard Edward has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SIMMONS, Thomas Bernard
Appointed Date: 23 January 2007

Director
BERYLSON, James
Appointed Date: 05 August 2010
44 years old

Director
BERYLSON, John Gregory
Appointed Date: 28 March 2007
72 years old

Director
GONTICAS, Constantine
Appointed Date: 29 December 2005
58 years old

Director
KAVANAGH, Stephen Andrew
Appointed Date: 31 October 2016
56 years old

Director
KEYSE, Trevor John
Appointed Date: 18 May 2006
78 years old

Director
KOUVARIS, Demos
Appointed Date: 28 March 2007
60 years old

Director
PRESS, Richard Stern
Appointed Date: 30 March 2010
86 years old

Resigned Directors

Secretary
HORTOP, Graham Ian Scott
Resigned: 10 February 1997

Secretary
TOWNER, Richard Edward
Resigned: 23 January 2007
Appointed Date: 31 July 1997

Secretary
EPS SECRETARIES LIMITED
Resigned: 31 July 1997
Appointed Date: 24 April 1997

Director
AMBLER, Andrew Jeremy
Resigned: 30 October 2016
Appointed Date: 10 May 2007
59 years old

Director
BERARDO, Jose Manuel Rodrigues
Resigned: 24 April 1997
Appointed Date: 25 January 1994
81 years old

Director
BURNIGE, Jeffrey David
Resigned: 09 June 2008
78 years old

Director
BURR, Reginald Ivor
Resigned: 12 December 1995
102 years old

Director
BURROWS, John Hedley
Resigned: 05 August 1998
Appointed Date: 09 June 1997
86 years old

Director
DE SAVARY, Peter John
Resigned: 27 October 2006
Appointed Date: 29 November 2005
81 years old

Director
HORTOP, Graham Ian Scott
Resigned: 10 February 1997
87 years old

Director
JACKAMAN, Timothy John
Resigned: 29 December 2005
Appointed Date: 09 June 1997
67 years old

Director
MEAD, Peter William
Resigned: 24 January 2005
85 years old

Director
MITCHELL, Brian Edward
Resigned: 27 June 1997
89 years old

Director
PAPHITIS, Theodoros
Resigned: 19 July 2006
Appointed Date: 09 June 1997
66 years old

Director
RABBATTS, Heather Victoria, Dame
Resigned: 09 June 2010
Appointed Date: 03 May 2006
69 years old

Director
RING, Steven Barry David
Resigned: 07 February 2000
Appointed Date: 09 June 1997
64 years old

Director
ROBSON, Graham
Resigned: 27 June 1997
Appointed Date: 16 March 1996
86 years old

Director
TILL, Stewart Myles
Resigned: 21 August 2008
Appointed Date: 03 May 2006
74 years old

Director
TOWNER, Richard Edward
Resigned: 08 January 2007
Appointed Date: 09 June 1997
88 years old

Persons With Significant Control

Mr. John Gregory Berylson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

MILLWALL HOLDINGS PLC Events

22 Jan 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 37,513,108.45

17 Jan 2017
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 37,113,108.45

20 Dec 2016
Group of companies' accounts made up to 30 June 2016
07 Nov 2016
Confirmation statement made on 17 October 2016 with updates
31 Oct 2016
Appointment of Mr Stephen Andrew Kavanagh as a director on 31 October 2016
...
... and 240 more events
04 Nov 1994
Registered office changed on 04/11/94 from: the den, new cross, coldblow lane, london, SE14 5RH

25 Apr 1994
New director appointed

16 Mar 1994
Return made up to 17/10/93; full list of members

10 Jan 1994
Ad 15/12/93--------- £ si [email protected]=143828 £ ic 2820160/2963988

23 Dec 1993
Full group accounts made up to 31 May 1993

MILLWALL HOLDINGS PLC Charges

19 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Chestnut Hill Ventures Llc as Security Agent
Description: Fixed and floating charge over the undertaking and all…
12 March 2008
Debenture
Delivered: 13 March 2008
Status: Satisfied on 2 February 2012
Persons entitled: Zenith Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
12 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied on 20 November 2012
Persons entitled: Chestnut Hill Ventures Llc
Description: Fixed and floating charges over the undertaking and all…
30 May 1991
Memorandum of deposit over cash deposits
Delivered: 4 June 1991
Status: Satisfied on 21 September 1992
Persons entitled: Hill Samuel Bank Limited
Description: £500,000 now or hereafter standing to the credit of a…