MILROY HOLDINGS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6LU

Company number 02861791
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address KESTREL HOUSE, KNIGHTRIDER COURT, MAIDSTONE, KENT, ME15 6LU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 52 . The most likely internet sites of MILROY HOLDINGS LIMITED are www.milroyholdings.co.uk, and www.milroy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bearsted Rail Station is 2.3 miles; to Chatham Rail Station is 7.6 miles; to Rochester Rail Station is 7.9 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milroy Holdings Limited is a Private Limited Company. The company registration number is 02861791. Milroy Holdings Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Milroy Holdings Limited is Kestrel House Knightrider Court Maidstone Kent Me15 6lu. . VAN MOL, Gregory Gustave is a Secretary of the company. CORKE, Ian Royston is a Director of the company. CORKE, Susan Lesley is a Director of the company. VAN MOL, Gregory Gustave is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director WATT, Duncan Howard has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VAN MOL, Gregory Gustave
Appointed Date: 14 October 1993

Director
CORKE, Ian Royston
Appointed Date: 14 October 1993
84 years old

Director
CORKE, Susan Lesley
Appointed Date: 01 November 2006
81 years old

Director
VAN MOL, Gregory Gustave
Appointed Date: 01 January 2012
73 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 14 October 1993
Appointed Date: 13 October 1993

Director
WATT, Duncan Howard
Resigned: 28 February 2009
Appointed Date: 01 October 1993
75 years old

Nominee Director
LUFMER LIMITED
Resigned: 14 October 1993
Appointed Date: 13 October 1993

Persons With Significant Control

Mr Ian Royston Corke
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Lesley Corke
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILROY HOLDINGS LIMITED Events

21 Oct 2016
Confirmation statement made on 13 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
30 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 52

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
29 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 52

...
... and 58 more events
01 Dec 1993
Registered office changed on 01/12/93 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

01 Dec 1993
Accounting reference date notified as 31/03

01 Nov 1993
Secretary resigned

01 Nov 1993
Director resigned

13 Oct 1993
Incorporation

MILROY HOLDINGS LIMITED Charges

9 September 2002
Composite guarantee and debenture
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Ian Royston Corke,as Security Trustee on Behalf of Himself and Susan Lesley Howys Corke
Description: Fixed and floating charges over the undertaking and all…
1 December 1997
Mortgage deed
Delivered: 10 December 1997
Status: Satisfied on 14 January 2002
Persons entitled: Woolwich PLC
Description: Units 3 & 4 (also k/a numbers 6 and 8) sayers lane…