MILL TAVERNS LIMITED
NORFOLK LEGISLATOR 1332 LIMITED

Hellopages » Norfolk » Norwich » NR1 4DP

Company number 03376646
Status Liquidation
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DP
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of a liquidator; First Gazette notice for voluntary strike-off; Order of court to wind up. The most likely internet sites of MILL TAVERNS LIMITED are www.milltaverns.co.uk, and www.mill-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Mill Taverns Limited is a Private Limited Company. The company registration number is 03376646. Mill Taverns Limited has been working since 28 May 1997. The present status of the company is Liquidation. The registered address of Mill Taverns Limited is 7 The Close Norwich Norfolk Nr1 4dp. . FITZGERALD, Mike is a Secretary of the company. BRANFORD, Robert William is a Director of the company. DRAYCOTT, Richard Gerald Seeley is a Director of the company. FITZGERALD, Mike is a Director of the company. Secretary DRAYCOTT, Richard Gerald Seeley has been resigned. Secretary POOLEY, Maureen has been resigned. Director LIMON, Erwann David has been resigned. Director MARSHALL, Diana Jane has been resigned. Director POOLEY, Maureen has been resigned. Director SAWREY COOKSON, James Buchanan has been resigned. Director SNOW, David Lloyd has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
FITZGERALD, Mike
Appointed Date: 30 September 2000

Director
BRANFORD, Robert William
Appointed Date: 09 June 1997
62 years old

Director
DRAYCOTT, Richard Gerald Seeley
Appointed Date: 09 June 1997
77 years old

Director
FITZGERALD, Mike
Appointed Date: 30 September 2000
84 years old

Resigned Directors

Secretary
DRAYCOTT, Richard Gerald Seeley
Resigned: 30 September 2000
Appointed Date: 09 June 1997

Secretary
POOLEY, Maureen
Resigned: 09 June 1997
Appointed Date: 28 May 1997

Director
LIMON, Erwann David
Resigned: 18 June 2001
Appointed Date: 29 November 2000
58 years old

Director
MARSHALL, Diana Jane
Resigned: 09 June 1997
Appointed Date: 28 May 1997
58 years old

Director
POOLEY, Maureen
Resigned: 09 June 1997
Appointed Date: 28 May 1997
78 years old

Director
SAWREY COOKSON, James Buchanan
Resigned: 20 March 2001
Appointed Date: 29 November 2000
74 years old

Director
SNOW, David Lloyd
Resigned: 27 November 2000
Appointed Date: 27 January 1998
86 years old

MILL TAVERNS LIMITED Events

07 May 2003
Appointment of a liquidator
15 Oct 2002
First Gazette notice for voluntary strike-off
09 Oct 2002
Order of court to wind up
02 Jul 2002
Voluntary strike-off action has been suspended
15 May 2002
Application for striking-off
...
... and 45 more events
24 Jul 1997
New director appointed
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.

24 Jul 1997
Registered office changed on 24/07/97 from: holland court the close norwich NR1 4DX
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.

24 Jul 1997
Accounting reference date extended from 31/05/98 to 30/09/98
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.

17 Jun 1997
Company name changed legislator 1332 LIMITED\certificate issued on 18/06/97
28 May 1997
Incorporation

MILL TAVERNS LIMITED Charges

21 May 2001
Mortgage debenture
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Gullane Property Company Limited
Description: L/H property k/a buxton mill buxton. T/no. NK214373 right…
19 April 2001
Guarantee & debenture
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1999
Legal charge
Delivered: 2 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at buxton being the car park to buxton mill norforlk…
7 June 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Buxton mill, buxton, norfolk. T/no: NK214373.
5 December 1998
Debenture
Delivered: 14 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…