MILTON HALL HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 1AD
Company number 08567135
Status Active
Incorporation Date 12 June 2013
Company Type Private Limited Company
Address STEELES LAW, LAWRENCE HOUSE, 5 ST. ANDREWS HILL, NORWICH, ENGLAND, NR2 1AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Resolutions RES12 ‐ Resolution of varying share rights or name ; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 119.6 . The most likely internet sites of MILTON HALL HOLDINGS LIMITED are www.miltonhallholdings.co.uk, and www.milton-hall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Milton Hall Holdings Limited is a Private Limited Company. The company registration number is 08567135. Milton Hall Holdings Limited has been working since 12 June 2013. The present status of the company is Active. The registered address of Milton Hall Holdings Limited is Steeles Law Lawrence House 5 St Andrews Hill Norwich England Nr2 1ad. . CHEESEMAN, Anthony Sidney is a Director of the company. CHEESEMAN, Isabel Margaret is a Director of the company. LUBBOCK, Nigel Clifford is a Director of the company. PURNELL, Anthony John, Professor is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CHEESEMAN, Anthony Sidney
Appointed Date: 12 June 2013
83 years old

Director
CHEESEMAN, Isabel Margaret
Appointed Date: 13 November 2013
78 years old

Director
LUBBOCK, Nigel Clifford
Appointed Date: 13 November 2013
75 years old

Director
PURNELL, Anthony John, Professor
Appointed Date: 12 June 2013
67 years old

MILTON HALL HOLDINGS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 September 2016
09 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 119.6

26 May 2016
Registered office address changed from C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England to C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD on 26 May 2016
18 Apr 2016
Registered office address changed from 2 the Norwich Business Park Whiting Road Norwich NR4 6DJ to C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD on 18 April 2016
...
... and 9 more events
14 Nov 2013
Appointment of Mr Nigel Clifford Lubbock as a director
22 Jul 2013
Statement of capital following an allotment of shares on 1 July 2013
  • GBP 119.60

22 Jul 2013
Statement of capital following an allotment of shares on 1 July 2013
  • GBP 102.10

22 Jul 2013
Statement of capital following an allotment of shares on 1 July 2013
  • GBP 52.50

12 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)