MILL GREEN MANAGEMENT CO. LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 3DT

Company number 01499120
Status Active
Incorporation Date 29 May 1980
Company Type Private Limited Company
Address C/O VAUGHAN & CO, 52 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3DT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Iris Cynthia Pettit as a director on 15 September 2016; Appointment of Mrs Wendy Elizabeth Ahl as a director on 15 September 2016. The most likely internet sites of MILL GREEN MANAGEMENT CO. LIMITED are www.millgreenmanagementco.co.uk, and www.mill-green-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Balcombe Rail Station is 3.8 miles; to Three Bridges Rail Station is 8.1 miles; to Crawley Rail Station is 8.3 miles; to Falmer Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Green Management Co Limited is a Private Limited Company. The company registration number is 01499120. Mill Green Management Co Limited has been working since 29 May 1980. The present status of the company is Active. The registered address of Mill Green Management Co Limited is C O Vaughan Co 52 Perrymount Road Haywards Heath West Sussex Rh16 3dt. . VAUGHAN, David Hedley is a Secretary of the company. AHL, Wendy Elizabeth is a Director of the company. Secretary PALMER, Margaret Gladys has been resigned. Director BUTLER, Trevor Ronald has been resigned. Director CRUISE, Bernard Russell has been resigned. Director GARDINER, David has been resigned. Director HALL, Martin has been resigned. Director LAWRENCE, Ian Stephen has been resigned. Director LONG, Robert has been resigned. Director MORTON, Michael has been resigned. Director PETTIT, Iris Cynthia has been resigned. Director RICHARDS, Brian John has been resigned. Director SAKER, Andrew Charles has been resigned. Director WATES, Mark Roy has been resigned. Director WHITE, Christopher Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
VAUGHAN, David Hedley
Appointed Date: 01 December 1999

Director
AHL, Wendy Elizabeth
Appointed Date: 15 September 2016
53 years old

Resigned Directors

Secretary
PALMER, Margaret Gladys
Resigned: 30 November 1999

Director
BUTLER, Trevor Ronald
Resigned: 09 July 2007
Appointed Date: 29 April 2003
63 years old

Director
CRUISE, Bernard Russell
Resigned: 27 March 1999
96 years old

Director
GARDINER, David
Resigned: 19 July 1992
63 years old

Director
HALL, Martin
Resigned: 17 April 1995
Appointed Date: 30 October 1993
65 years old

Director
LAWRENCE, Ian Stephen
Resigned: 11 December 2002
Appointed Date: 27 March 1999
56 years old

Director
LONG, Robert
Resigned: 12 January 2004
Appointed Date: 08 March 1999
60 years old

Director
MORTON, Michael
Resigned: 02 February 1998
Appointed Date: 20 March 1993
69 years old

Director
PETTIT, Iris Cynthia
Resigned: 15 September 2016
Appointed Date: 24 November 2004
85 years old

Director
RICHARDS, Brian John
Resigned: 19 July 2004
Appointed Date: 25 April 1998
86 years old

Director
SAKER, Andrew Charles
Resigned: 25 April 1998
Appointed Date: 20 March 1993
61 years old

Director
WATES, Mark Roy
Resigned: 23 May 1995
Appointed Date: 17 March 1991
58 years old

Director
WHITE, Christopher Paul
Resigned: 20 March 1993
59 years old

MILL GREEN MANAGEMENT CO. LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
15 Sep 2016
Termination of appointment of Iris Cynthia Pettit as a director on 15 September 2016
15 Sep 2016
Appointment of Mrs Wendy Elizabeth Ahl as a director on 15 September 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 25

09 Mar 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 109 more events
28 Oct 1986
Return made up to 31/12/83; full list of members

07 Oct 1986
New secretary appointed

07 Oct 1986
Registered office changed on 07/10/86 from: 22 gordon close haywards heath west sussex RH16 1ER

15 Jul 1986
Secretary resigned;director resigned

01 Aug 1980
Particulars of mortgage/charge

MILL GREEN MANAGEMENT CO. LIMITED Charges

28 July 1980
Agreement
Delivered: 1 August 1980
Status: Outstanding
Persons entitled: Antony Gibbs Holdings Limited
Description: L/Hold property part of 1-14 mill green road and queens…