PELLMILL LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BA

Company number 01073925
Status Active
Incorporation Date 27 September 1972
Company Type Private Limited Company
Address 48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Brian Stanley Ashby as a director on 3 February 2017; Termination of appointment of Stella Roberts as a secretary on 3 February 2017; Appointment of Keyholder Lettings Management Limited as a secretary on 3 February 2017. The most likely internet sites of PELLMILL LIMITED are www.pellmill.co.uk, and www.pellmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Pellmill Limited is a Private Limited Company. The company registration number is 01073925. Pellmill Limited has been working since 27 September 1972. The present status of the company is Active. The registered address of Pellmill Limited is 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire Mk2 2ba. The company`s financial liabilities are £0.04k. It is £0k against last year. . KEYHOLDER LETTINGS MANAGEMENT LIMITED is a Secretary of the company. BARROW, Simon Roger is a Director of the company. BOTHA, Troskie is a Director of the company. ENRIGHT, Helen Rose is a Director of the company. LINES, Peter Charles is a Director of the company. ROBERTS, Stella is a Director of the company. SENTINELLA, David Alan is a Director of the company. WATTS, Nigel Patrick is a Director of the company. Secretary BANKS, Stephen Nicholas has been resigned. Secretary COWAN, Michael Richard has been resigned. Secretary KEELEY, Michael James has been resigned. Secretary ROBERTS, Stella has been resigned. Secretary SMITH, Andrew has been resigned. Secretary WHITEHEAD, Roger Alan has been resigned. Secretary WHITEHEAD, Roger Alan has been resigned. Director ASHBY, Brian Stanley has been resigned. Director BANKS, Joanna Elizabeth has been resigned. Director BANKS, Stephen Nicholas has been resigned. Director BOYS, Julia Eileen has been resigned. Director CHAPMAN, John Frank has been resigned. Director COWAN, Michael Richard has been resigned. Director DOWNWARD, Michael James, Dr has been resigned. Director JOYCE, David Martin has been resigned. Director KEELEY, Michael James has been resigned. Director POPHAM, William has been resigned. Director SMITH, Andrew has been resigned. Director WHITEHEAD, Roger Alan has been resigned. The company operates in "Residents property management".


pellmill Key Finiance

LIABILITIES £0.04k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KEYHOLDER LETTINGS MANAGEMENT LIMITED
Appointed Date: 03 February 2017

Director
BARROW, Simon Roger
Appointed Date: 04 February 2013
67 years old

Director
BOTHA, Troskie
Appointed Date: 18 September 2007
48 years old

Director
ENRIGHT, Helen Rose
Appointed Date: 29 November 2012
81 years old

Director
LINES, Peter Charles
Appointed Date: 01 January 2000
66 years old

Director
ROBERTS, Stella

94 years old

Director
SENTINELLA, David Alan
Appointed Date: 02 July 2003
74 years old

Director
WATTS, Nigel Patrick
Appointed Date: 04 February 2006
49 years old

Resigned Directors

Secretary
BANKS, Stephen Nicholas
Resigned: 19 March 1998
Appointed Date: 16 March 1995

Secretary
COWAN, Michael Richard
Resigned: 01 October 1999
Appointed Date: 19 March 1998

Secretary
KEELEY, Michael James
Resigned: 02 July 2003
Appointed Date: 02 October 2001

Secretary
ROBERTS, Stella
Resigned: 03 February 2017
Appointed Date: 01 September 2004

Secretary
SMITH, Andrew
Resigned: 06 July 2005
Appointed Date: 02 July 2003

Secretary
WHITEHEAD, Roger Alan
Resigned: 02 October 2001
Appointed Date: 30 March 2000

Secretary
WHITEHEAD, Roger Alan
Resigned: 16 March 1995

Director
ASHBY, Brian Stanley
Resigned: 03 February 2017
Appointed Date: 02 July 2003
89 years old

Director
BANKS, Joanna Elizabeth
Resigned: 14 April 1997
Appointed Date: 10 August 1994
58 years old

Director
BANKS, Stephen Nicholas
Resigned: 06 October 1999
Appointed Date: 16 March 1995
63 years old

Director
BOYS, Julia Eileen
Resigned: 10 August 1994
Appointed Date: 01 December 1992
64 years old

Director
CHAPMAN, John Frank
Resigned: 14 May 2002
88 years old

Director
COWAN, Michael Richard
Resigned: 01 October 1999
Appointed Date: 19 March 1998
76 years old

Director
DOWNWARD, Michael James, Dr
Resigned: 01 December 1992
82 years old

Director
JOYCE, David Martin
Resigned: 28 January 2002
Appointed Date: 10 February 2000
71 years old

Director
KEELEY, Michael James
Resigned: 02 July 2003
Appointed Date: 02 October 2001
56 years old

Director
POPHAM, William
Resigned: 25 July 2003
64 years old

Director
SMITH, Andrew
Resigned: 06 July 2005
Appointed Date: 01 September 2004
55 years old

Director
WHITEHEAD, Roger Alan
Resigned: 14 May 2002
78 years old

PELLMILL LIMITED Events

04 Feb 2017
Termination of appointment of Brian Stanley Ashby as a director on 3 February 2017
04 Feb 2017
Termination of appointment of Stella Roberts as a secretary on 3 February 2017
04 Feb 2017
Appointment of Keyholder Lettings Management Limited as a secretary on 3 February 2017
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
21 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 96 more events
16 May 1988
Return made up to 31/12/86; full list of members

16 May 1988
Return made up to 31/12/86; full list of members

28 Oct 1986
Return made up to 31/12/85; full list of members

22 Aug 1986
Full accounts made up to 31 December 1985

27 Sep 1972
Incorporation