MUMFORD'S MILL MANAGEMENT LIMITED
PETERBOROUGH HILLGATE (349) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 1NG
Company number 04607033
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address UNEX HOUSE, BOURGES BOULEVARD, PETERBOROUGH, ENGLAND, PE1 1NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MUMFORD'S MILL MANAGEMENT LIMITED are www.mumfordsmillmanagement.co.uk, and www.mumford-s-mill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Mumford S Mill Management Limited is a Private Limited Company. The company registration number is 04607033. Mumford S Mill Management Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Mumford S Mill Management Limited is Unex House Bourges Boulevard Peterborough England Pe1 1ng. . YARBOROUGH, Charles John, Lord is a Director of the company. Secretary CARR, Timothy James has been resigned. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary ZECEVIC, Paul Walter has been resigned. Director CARR, Timothy James has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Director ZECEVIC, Paul Walter has been resigned. The company operates in "Dormant Company".


Current Directors

Director
YARBOROUGH, Charles John, Lord
Appointed Date: 06 December 2002
62 years old

Resigned Directors

Secretary
CARR, Timothy James
Resigned: 27 November 2009
Appointed Date: 06 December 2002

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 06 December 2002
Appointed Date: 03 December 2002

Secretary
ZECEVIC, Paul Walter
Resigned: 21 April 2016
Appointed Date: 27 November 2009

Director
CARR, Timothy James
Resigned: 27 November 2009
Appointed Date: 06 December 2002
70 years old

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 03 December 2002

Director
ZECEVIC, Paul Walter
Resigned: 21 April 2016
Appointed Date: 24 November 2009
59 years old

Persons With Significant Control

Cyz (Greenwich) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUMFORD'S MILL MANAGEMENT LIMITED Events

13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Jun 2016
Termination of appointment of Paul Walter Zecevic as a director on 21 April 2016
13 Jun 2016
Termination of appointment of Paul Walter Zecevic as a secretary on 21 April 2016
...
... and 41 more events
06 Mar 2003
Ad 06/12/02--------- £ si 99@1=99 £ ic 1/100
06 Mar 2003
Accounting reference date shortened from 31/12/03 to 31/05/03
06 Mar 2003
Registered office changed on 06/03/03 from: 7TH floor hillgate house, 26 old bailey, london, EC4M 7HW
11 Dec 2002
Company name changed hillgate (349) LIMITED\certificate issued on 11/12/02
03 Dec 2002
Incorporation

MUMFORD'S MILL MANAGEMENT LIMITED Charges

10 July 2003
Third party mortgage debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…