NEW MILLENNIA GROUP LIMITED
MANCHESTER SG CO 10 LIMITED

Hellopages » Greater Manchester » Manchester » M11 1AA

Company number 04820474
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 1121 ASHTON OLD ROAD, MANCHESTER, M11 1AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Resolutions RES02 ‐ Resolution of re-registration . The most likely internet sites of NEW MILLENNIA GROUP LIMITED are www.newmillenniagroup.co.uk, and www.new-millennia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. New Millennia Group Limited is a Private Limited Company. The company registration number is 04820474. New Millennia Group Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of New Millennia Group Limited is 1121 Ashton Old Road Manchester M11 1aa. . HYNES, Nik is a Secretary of the company. HYNES, Nik is a Director of the company. PAYNE, Donald Alexander is a Director of the company. Secretary BATCHELOR, Wilfred has been resigned. Secretary GARDNER, Michael Philip has been resigned. Secretary GRICE, John has been resigned. Secretary OSBOURNE, Philip David has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GARDNER, Michael Philip has been resigned. Director GRICE, John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HYNES, Nik
Appointed Date: 01 April 2005

Director
HYNES, Nik
Appointed Date: 01 April 2005
52 years old

Director
PAYNE, Donald Alexander
Appointed Date: 01 September 2003
69 years old

Resigned Directors

Secretary
BATCHELOR, Wilfred
Resigned: 10 March 2005
Appointed Date: 06 October 2004

Secretary
GARDNER, Michael Philip
Resigned: 16 January 2004
Appointed Date: 01 September 2003

Secretary
GRICE, John
Resigned: 13 June 2011
Appointed Date: 10 March 2005

Secretary
OSBOURNE, Philip David
Resigned: 29 July 2013
Appointed Date: 16 January 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Director
GARDNER, Michael Philip
Resigned: 16 January 2004
Appointed Date: 01 September 2003
73 years old

Director
GRICE, John
Resigned: 13 June 2011
Appointed Date: 10 March 2005
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Persons With Significant Control

Mr Donald Alexander Payne
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

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

NEW MILLENNIA GROUP LIMITED Events

07 Jan 2017
Group of companies' accounts made up to 30 June 2016
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
06 Sep 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

06 Sep 2016
Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles

08 Jul 2016
Confirmation statement made on 3 July 2016 with updates
...
... and 67 more events
18 Sep 2003
New director appointed
18 Sep 2003
Registered office changed on 18/09/03 from: bromley house, woodford road bramhall stockport SK7 1JN
11 Sep 2003
Particulars of mortgage/charge
11 Sep 2003
Company name changed sg co 10 LIMITED\certificate issued on 11/09/03
03 Jul 2003
Incorporation

NEW MILLENNIA GROUP LIMITED Charges

10 September 2003
All assets debenture
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bibby Factors Manchester LTD
Description: Fixed and floating charges over the undertaking and all…