MILSCO MANUFACTURING LTD.
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7SH

Company number 03797068
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address HARRINGTON WAY, BERMUDA PARK INDUSTRIAL ESTATE, NUNEATON, WARWICKSHIRE, CV10 7SH
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Brian Kobylinski as a director on 1 January 2017; Termination of appointment of Jeffry Neal Quinn as a director on 1 December 2016; Termination of appointment of Srivas Kadaba Prasad as a director on 1 January 2017. The most likely internet sites of MILSCO MANUFACTURING LTD. are www.milscomanufacturing.co.uk, and www.milsco-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Coventry Rail Station is 7 miles; to Canley Rail Station is 7.5 miles; to Tile Hill Rail Station is 8.7 miles; to Polesworth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milsco Manufacturing Ltd is a Private Limited Company. The company registration number is 03797068. Milsco Manufacturing Ltd has been working since 23 June 1999. The present status of the company is Active. The registered address of Milsco Manufacturing Ltd is Harrington Way Bermuda Park Industrial Estate Nuneaton Warwickshire Cv10 7sh. . FAZLANIE, Abdul Rahim is a Secretary of the company. DOERR JR, Thomas Lee is a Director of the company. KOBYLINSKI, Brian is a Director of the company. SUTTON, Sarah Christina is a Director of the company. Secretary LOWE, Brian has been resigned. Secretary SCOTT, Robert James has been resigned. Secretary SMITH, Michael Thomas has been resigned. Secretary TURNER, Paul William has been resigned. Secretary WILKINSON, Cyril Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLL, Gerald Lee has been resigned. Director CRIPE, Stephen Lawrence has been resigned. Director CUMMINGS, Sean has been resigned. Director DRISCOLL, Daniel Jerome has been resigned. Director FORRESTER, Stephen Anthony has been resigned. Director KLIMCZAK, Beth Parker has been resigned. Director LOWE, Brian has been resigned. Director PRASAD, Srivas Kadaba has been resigned. Director QUINN, Jeffry Neal has been resigned. Director SCHULTZ, William has been resigned. Director SMITH, David Donnan has been resigned. Director SMITH, Michael Thomas has been resigned. Director TRAIN, Mark has been resigned. Director TURNER, Paul William has been resigned. Director WESTGATE, David Charles has been resigned. Director WILKINSON, Cyril Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
FAZLANIE, Abdul Rahim
Appointed Date: 03 June 2013

Director
DOERR JR, Thomas Lee
Appointed Date: 09 November 2015
50 years old

Director
KOBYLINSKI, Brian
Appointed Date: 01 January 2017
59 years old

Director
SUTTON, Sarah Christina
Appointed Date: 20 April 2015
54 years old

Resigned Directors

Secretary
LOWE, Brian
Resigned: 31 May 2008
Appointed Date: 17 July 2003

Secretary
SCOTT, Robert James
Resigned: 19 February 2013
Appointed Date: 13 December 2010

Secretary
SMITH, Michael Thomas
Resigned: 13 December 2010
Appointed Date: 02 June 2008

Secretary
TURNER, Paul William
Resigned: 07 April 2000
Appointed Date: 23 June 1999

Secretary
WILKINSON, Cyril Edward
Resigned: 17 July 2003
Appointed Date: 10 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Director
BOLL, Gerald Lee
Resigned: 22 July 2008
Appointed Date: 01 May 2006
66 years old

Director
CRIPE, Stephen Lawrence
Resigned: 20 April 2015
Appointed Date: 04 December 2007
69 years old

Director
CUMMINGS, Sean
Resigned: 21 March 2014
Appointed Date: 11 October 2011
63 years old

Director
DRISCOLL, Daniel Jerome
Resigned: 31 March 2005
Appointed Date: 23 June 1999
66 years old

Director
FORRESTER, Stephen Anthony
Resigned: 31 August 2014
Appointed Date: 04 December 2007
49 years old

Director
KLIMCZAK, Beth Parker
Resigned: 20 April 2007
Appointed Date: 23 June 1999
68 years old

Director
LOWE, Brian
Resigned: 31 May 2008
Appointed Date: 17 July 2003
62 years old

Director
PRASAD, Srivas Kadaba
Resigned: 01 January 2017
Appointed Date: 21 March 2014
56 years old

Director
QUINN, Jeffry Neal
Resigned: 01 December 2016
Appointed Date: 06 November 2015
66 years old

Director
SCHULTZ, William
Resigned: 06 August 2015
Appointed Date: 11 October 2011
51 years old

Director
SMITH, David Donnan
Resigned: 31 January 2010
Appointed Date: 22 July 2008
70 years old

Director
SMITH, Michael Thomas
Resigned: 13 December 2010
Appointed Date: 02 June 2008
56 years old

Director
TRAIN, Mark
Resigned: 01 January 2005
Appointed Date: 23 June 1999
83 years old

Director
TURNER, Paul William
Resigned: 07 April 2000
Appointed Date: 23 June 1999
74 years old

Director
WESTGATE, David Charles
Resigned: 06 November 2015
Appointed Date: 01 January 2005
64 years old

Director
WILKINSON, Cyril Edward
Resigned: 17 July 2003
Appointed Date: 10 April 2000
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

MILSCO MANUFACTURING LTD. Events

25 Jan 2017
Appointment of Mr Brian Kobylinski as a director on 1 January 2017
19 Jan 2017
Termination of appointment of Jeffry Neal Quinn as a director on 1 December 2016
19 Jan 2017
Termination of appointment of Srivas Kadaba Prasad as a director on 1 January 2017
02 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 4,200,000

...
... and 95 more events
14 Jul 1999
New director appointed
14 Jul 1999
New secretary appointed;new director appointed
04 Jul 1999
Secretary resigned
04 Jul 1999
Director resigned
23 Jun 1999
Incorporation

MILSCO MANUFACTURING LTD. Charges

14 November 2000
Legal charge
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land on the east side of…
8 June 2000
Guarantee & debenture
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…