MILLBROOKE LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 1PA

Company number 04059568
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 270 HAVANT ROAD, DRAYTON, PORTSMOUTH, HAMPSHIRE, PO6 1PA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Appointment of Aziz Uddin Ahmed as a secretary on 15 April 2016; Termination of appointment of Abdul Hannan as a secretary on 15 April 2016. The most likely internet sites of MILLBROOKE LIMITED are www.millbrooke.co.uk, and www.millbrooke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Millbrooke Limited is a Private Limited Company. The company registration number is 04059568. Millbrooke Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Millbrooke Limited is 270 Havant Road Drayton Portsmouth Hampshire Po6 1pa. The company`s financial liabilities are £92.74k. It is £-20.79k against last year. The cash in hand is £0.2k. It is £-4.75k against last year. And the total assets are £4.46k, which is £-8.7k against last year. AHMED, Aziz Uddin is a Secretary of the company. MIAH, Kowser is a Director of the company. Secretary AHMED, Fatema has been resigned. Secretary HANNAN, Abdul has been resigned. Secretary HANNAN, Syeda Gulshan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AHMED, Ahsan has been resigned. Director AHMED, Robiul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


millbrooke Key Finiance

LIABILITIES £92.74k
-19%
CASH £0.2k
-96%
TOTAL ASSETS £4.46k
-67%
All Financial Figures

Current Directors

Secretary
AHMED, Aziz Uddin
Appointed Date: 15 April 2016

Director
MIAH, Kowser
Appointed Date: 28 January 2001
52 years old

Resigned Directors

Secretary
AHMED, Fatema
Resigned: 10 November 2006
Appointed Date: 20 August 2005

Secretary
HANNAN, Abdul
Resigned: 15 April 2016
Appointed Date: 15 November 2006

Secretary
HANNAN, Syeda Gulshan
Resigned: 20 August 2005
Appointed Date: 06 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 September 2000
Appointed Date: 25 August 2000

Director
AHMED, Ahsan
Resigned: 31 January 2011
Appointed Date: 06 September 2000
48 years old

Director
AHMED, Robiul
Resigned: 01 September 2010
Appointed Date: 01 August 2004
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 September 2000
Appointed Date: 25 August 2000

Persons With Significant Control

Mr Kowser Miah
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Mr Aziz Uddin Ahmed
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Abdul Hannan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLBROOKE LIMITED Events

25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
27 Apr 2016
Appointment of Aziz Uddin Ahmed as a secretary on 15 April 2016
27 Apr 2016
Termination of appointment of Abdul Hannan as a secretary on 15 April 2016
16 Mar 2016
Total exemption small company accounts made up to 31 August 2015
29 Oct 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 303

...
... and 44 more events
09 Nov 2000
Director resigned
09 Nov 2000
New secretary appointed
09 Nov 2000
New director appointed
08 Sep 2000
Registered office changed on 08/09/00 from: 788-790 finchley road london NW11 7TJ
25 Aug 2000
Incorporation