MILLHILL PROPERTIES (TW) LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 09345796
Status Liquidation
Incorporation Date 8 December 2014
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, CHATHAM, ENGLAND, ME4 4QU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from Kestrel House, Knightrider Court Knightrider Street Maidstone Kent ME15 6LU United Kingdom to Victory House Quayside, Chatham Maritime Chatham ME4 4QU on 30 January 2017; Confirmation statement made on 8 December 2016 with updates; Registered office address changed from Victory House Quayside Chatham Maritime Kent Me4 Aqu to Kestrel House, Knightrider Court Knightrider Street Maidstone Kent ME15 6LU on 23 January 2017. The most likely internet sites of MILLHILL PROPERTIES (TW) LIMITED are www.millhillpropertiestw.co.uk, and www.millhill-properties-tw.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Millhill Properties Tw Limited is a Private Limited Company. The company registration number is 09345796. Millhill Properties Tw Limited has been working since 08 December 2014. The present status of the company is Liquidation. The registered address of Millhill Properties Tw Limited is Victory House Quayside Chatham Maritime Chatham England Me4 4qu. . VAN MOL, Greg Gustav is a Secretary of the company. CORKE, Ian Royston is a Director of the company. REDHOUSE, Howard William is a Director of the company. RICHARDSON, Jeremy Andrew is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
VAN MOL, Greg Gustav
Appointed Date: 08 December 2014

Director
CORKE, Ian Royston
Appointed Date: 08 December 2014
84 years old

Director
REDHOUSE, Howard William
Appointed Date: 08 December 2014
54 years old

Director
RICHARDSON, Jeremy Andrew
Appointed Date: 08 December 2014
61 years old

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%

MILLHILL PROPERTIES (TW) LIMITED Events

30 Jan 2017
Registered office address changed from Kestrel House, Knightrider Court Knightrider Street Maidstone Kent ME15 6LU United Kingdom to Victory House Quayside, Chatham Maritime Chatham ME4 4QU on 30 January 2017
23 Jan 2017
Confirmation statement made on 8 December 2016 with updates
23 Jan 2017
Registered office address changed from Victory House Quayside Chatham Maritime Kent Me4 Aqu to Kestrel House, Knightrider Court Knightrider Street Maidstone Kent ME15 6LU on 23 January 2017
15 Apr 2016
Registered office address changed from Kestrel House Knightrider Court Maidstone Kent ME15 6LU to Victory House Quayside Chatham Maritime Kent Me4 Aqu on 15 April 2016
13 Apr 2016
Declaration of solvency
...
... and 4 more events
21 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4

13 Feb 2015
Registration of charge 093457960002, created on 12 February 2015
07 Jan 2015
Registration of charge 093457960001, created on 5 January 2015
09 Dec 2014
Appointment of Greg Gustav Van Mol as a secretary on 8 December 2014
08 Dec 2014
Incorporation
Statement of capital on 2014-12-08
  • GBP 4

MILLHILL PROPERTIES (TW) LIMITED Charges

12 February 2015
Charge code 0934 5796 0002
Delivered: 13 February 2015
Status: Satisfied on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: 4-6 monson road and 46 newton road, tunbridge wells, kent…
5 January 2015
Charge code 0934 5796 0001
Delivered: 7 January 2015
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…