Company number 03233275
Status Active
Incorporation Date 2 August 1996
Company Type Public Limited Company
Address CHOWEREE HOUSE, 21 BOUTPORT STREET, BARNSTAPLE, DEVON, ENGLAND, EX31 1RP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 64999 - Financial intermediation not elsewhere classified, 66300 - Fund management activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mrs Sandra Joan Wonnacott on 29 March 2017; Full accounts made up to 31 August 2016; Termination of appointment of Mark Anthony Millichope as a director on 31 December 2016. The most likely internet sites of PHILIP J MILTON & COMPANY PLC are www.philipjmiltoncompany.co.uk, and www.philip-j-milton-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Chapelton (Devon) Rail Station is 4.8 miles; to Umberleigh Rail Station is 6.7 miles; to Portsmouth Arms Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philip J Milton Company Plc is a Public Limited Company.
The company registration number is 03233275. Philip J Milton Company Plc has been working since 02 August 1996.
The present status of the company is Active. The registered address of Philip J Milton Company Plc is Choweree House 21 Boutport Street Barnstaple Devon England Ex31 1rp. . MILTON, Philip James is a Secretary of the company. MILTON, Helen Louise is a Director of the company. MILTON, Philip James is a Director of the company. PICKARD, Scott William John is a Director of the company. VALENTINE-MARSH, Simon is a Director of the company. WONNACOTT, Sandra Joan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTON, Richard has been resigned. Director BURGESS, Robert William has been resigned. Director MILLICHOPE, Mark Anthony has been resigned. Director OKEREMI, Jane Margaret has been resigned. Director PICKARD, Scott William John has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996
Director
BENTON, Richard
Resigned: 08 September 2000
Appointed Date: 10 September 1999
68 years old
Persons With Significant Control
Mr Philip James Milton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PHILIP J MILTON & COMPANY PLC Events
29 Mar 2017
Director's details changed for Mrs Sandra Joan Wonnacott on 29 March 2017
06 Mar 2017
Full accounts made up to 31 August 2016
03 Jan 2017
Termination of appointment of Mark Anthony Millichope as a director on 31 December 2016
09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Jan 2016
Registered office address changed from Sterling House 17 Joy Street Barnstaple Devon EX31 1HE to Choweree House 21 Boutport Street Barnstaple Devon EX31 1RP on 2 January 2016
...
... and 72 more events
13 Dec 1996
New director appointed
12 Dec 1996
Certificate of authorisation to commence business and borrow
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
12 Dec 1996
Application to commence business
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Aug 1996
Secretary resigned
02 Aug 1996
Incorporation
30 June 2015
Charge code 0323 3275 0005
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The owner, as a continuing security for the payment on…
23 May 2012
Debenture
Delivered: 31 May 2012
Status: Satisfied
on 28 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Legal charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 17 joy street barnstaple devon.
25 November 1997
Charge of securities
Delivered: 11 December 1997
Status: Satisfied
on 2 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge:- any stocks shares bonds warrants…
17 February 1997
Charge of securities
Delivered: 5 March 1997
Status: Satisfied
on 2 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over any stocks shares bonds warrants and…