MILLMOOR MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Reading » RG30 4JS
Company number 04183314
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address 21 LINGHOLM CLOSE, TILEHURST, READING, BERKSHIRE, RG30 4JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Annual return made up to 19 September 2015 Statement of capital on 2015-11-16 GBP 18 . The most likely internet sites of MILLMOOR MANAGEMENT COMPANY LIMITED are www.millmoormanagementcompany.co.uk, and www.millmoor-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Theale Rail Station is 2.3 miles; to Reading Rail Station is 2.5 miles; to Pangbourne Rail Station is 3.8 miles; to Goring & Streatley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millmoor Management Company Limited is a Private Limited Company. The company registration number is 04183314. Millmoor Management Company Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Millmoor Management Company Limited is 21 Lingholm Close Tilehurst Reading Berkshire Rg30 4js. . ANDERSON, Philip Stanley is a Secretary of the company. HEBSON, Michael William is a Director of the company. HEBSON, Sarah Ann is a Director of the company. Secretary ANDERSON, Karin Elizabeth has been resigned. Secretary BROWN, Susanne June has been resigned. Secretary JAMES, Alan John Lewis has been resigned. Secretary WHITTLETON, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Philip Stanley has been resigned. Director HEBSON, Sarah Ann has been resigned. Director JOHN, Huw Byron has been resigned. Director JONES, Neale has been resigned. Director LOVELUCK, Paul Edward has been resigned. Director MOCK, Eric George has been resigned. Director MOCK, Helen Jean has been resigned. Director WHILTLETON, Wendy Marilyn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDERSON, Philip Stanley
Appointed Date: 09 March 2014

Director
HEBSON, Michael William
Appointed Date: 09 March 2014
65 years old

Director
HEBSON, Sarah Ann
Appointed Date: 09 March 2014
60 years old

Resigned Directors

Secretary
ANDERSON, Karin Elizabeth
Resigned: 09 March 2014
Appointed Date: 31 January 2010

Secretary
BROWN, Susanne June
Resigned: 25 November 2002
Appointed Date: 20 March 2001

Secretary
JAMES, Alan John Lewis
Resigned: 29 January 2008
Appointed Date: 25 November 2002

Secretary
WHITTLETON, David
Resigned: 21 July 2009
Appointed Date: 29 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Director
ANDERSON, Philip Stanley
Resigned: 09 March 2014
Appointed Date: 01 February 2006
78 years old

Director
HEBSON, Sarah Ann
Resigned: 31 March 2013
Appointed Date: 31 January 2010
60 years old

Director
JOHN, Huw Byron
Resigned: 01 February 2006
Appointed Date: 25 November 2002
70 years old

Director
JONES, Neale
Resigned: 09 March 2014
Appointed Date: 31 March 2013
63 years old

Director
LOVELUCK, Paul Edward
Resigned: 01 February 2006
Appointed Date: 25 November 2002
84 years old

Director
MOCK, Eric George
Resigned: 25 November 2002
Appointed Date: 20 March 2001
82 years old

Director
MOCK, Helen Jean
Resigned: 25 November 2002
Appointed Date: 20 March 2001
84 years old

Director
WHILTLETON, Wendy Marilyn
Resigned: 21 July 2009
Appointed Date: 01 February 2006
62 years old

MILLMOOR MANAGEMENT COMPANY LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 19 September 2016 with updates
16 Nov 2015
Annual return made up to 19 September 2015
Statement of capital on 2015-11-16
  • GBP 18

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
18 Apr 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Apr 2002
Return made up to 20/03/02; full list of members
29 Mar 2001
Memorandum and Articles of Association
28 Mar 2001
Secretary resigned
20 Mar 2001
Incorporation