1ST MILESTONE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 02919488
Status In Administration
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Administrator's progress report to 31 January 2017; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of 1ST MILESTONE LIMITED are www.1stmilestone.co.uk, and www.1st-milestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. 1st Milestone Limited is a Private Limited Company. The company registration number is 02919488. 1st Milestone Limited has been working since 15 April 1994. The present status of the company is In Administration. The registered address of 1st Milestone Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . PACKHAM, Richard Arthur is a Director of the company. SANVITALE, Mario Edward is a Director of the company. Secretary FRANKS, John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BATEMAN, Jeremy Nicholas has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
PACKHAM, Richard Arthur
Appointed Date: 15 April 1994
76 years old

Director
SANVITALE, Mario Edward
Appointed Date: 14 February 2002
72 years old

Resigned Directors

Secretary
FRANKS, John
Resigned: 30 April 2014
Appointed Date: 15 April 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1994

Director
BATEMAN, Jeremy Nicholas
Resigned: 09 August 2005
Appointed Date: 03 March 1997
60 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1994

1ST MILESTONE LIMITED Events

06 Mar 2017
Administrator's progress report to 31 January 2017
09 Sep 2016
Notice of deemed approval of proposals
30 Aug 2016
Statement of administrator's proposal
26 Aug 2016
Statement of affairs with form 2.14B
16 Aug 2016
Registered office address changed from Savoy House Savoy Circus London W3 7DA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 16 August 2016
...
... and 74 more events
09 Jun 1994
Accounting reference date notified as 31/03

22 Apr 1994
Secretary resigned;new secretary appointed

22 Apr 1994
Director resigned;new director appointed

22 Apr 1994
Registered office changed on 22/04/94 from: bridge house 181 queen victoria st london EC4V 4DD

15 Apr 1994
Incorporation

1ST MILESTONE LIMITED Charges

24 July 2015
Charge code 0291 9488 0001
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Mr Richard Arthur Packham
Description: Contains fixed charge…