MILESTONE 95 LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR8 0QL

Company number 03061239
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address UNIT 3 THE MOUNT BUILDINGS TUNNEL HILL, UPTON-UPON-SEVERN, WORCESTER, WR8 0QL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 55,000 ; Director's details changed for Douglas David Guest on 6 April 2016. The most likely internet sites of MILESTONE 95 LIMITED are www.milestone95.co.uk, and www.milestone-95.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Milestone 95 Limited is a Private Limited Company. The company registration number is 03061239. Milestone 95 Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of Milestone 95 Limited is Unit 3 The Mount Buildings Tunnel Hill Upton Upon Severn Worcester Wr8 0ql. . HARKER, Andrew John is a Secretary of the company. GUEST, Douglas David is a Director of the company. HARKER, Andrew John is a Director of the company. Secretary HARKER, Andrew John has been resigned. Secretary SWINBOURNE, Jennifer has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director GUEST, Douglas David has been resigned. Director HARKER, Andrew John has been resigned. Director LONG, Richard Francis Andrew has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARKER, Andrew John
Appointed Date: 20 March 1997

Director
GUEST, Douglas David
Appointed Date: 20 March 1997
61 years old

Director
HARKER, Andrew John
Appointed Date: 20 March 1997
65 years old

Resigned Directors

Secretary
HARKER, Andrew John
Resigned: 29 February 1996
Appointed Date: 26 May 1995

Secretary
SWINBOURNE, Jennifer
Resigned: 14 May 1997
Appointed Date: 25 February 1996

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

Director
GUEST, Douglas David
Resigned: 29 February 1996
Appointed Date: 26 May 1995
61 years old

Director
HARKER, Andrew John
Resigned: 29 February 1996
Appointed Date: 26 May 1995
65 years old

Director
LONG, Richard Francis Andrew
Resigned: 21 March 1997
Appointed Date: 02 February 1996
65 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

MILESTONE 95 LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 August 2016
26 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 55,000

03 May 2016
Director's details changed for Douglas David Guest on 6 April 2016
03 May 2016
Secretary's details changed for Andrew John Harker on 6 April 2016
03 May 2016
Director's details changed for Andrew John Harker on 6 April 2016
...
... and 74 more events
19 Jun 1995
Director resigned
13 Jun 1995
Ad 07/06/95--------- £ si 1000@1=1000 £ ic 1/1001
13 Jun 1995
Accounting reference date notified as 31/05
12 Jun 1995
Registered office changed on 12/06/95 from: 46A syon lane osterley middlesex TW7 5NQ
25 May 1995
Incorporation

MILESTONE 95 LIMITED Charges

27 September 1999
Debenture
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…