MILLTILE LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 4QA

Company number 02494303
Status Active
Incorporation Date 20 April 1990
Company Type Private Limited Company
Address 99 LONDON STREET, READING, BERKSHIRE, RG1 4QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MILLTILE LIMITED are www.milltile.co.uk, and www.milltile.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Milltile Limited is a Private Limited Company. The company registration number is 02494303. Milltile Limited has been working since 20 April 1990. The present status of the company is Active. The registered address of Milltile Limited is 99 London Street Reading Berkshire Rg1 4qa. The company`s financial liabilities are £120.35k. It is £19.91k against last year. The cash in hand is £20.31k. It is £-100.25k against last year. And the total assets are £129.51k, which is £129.51k against last year. RICHARDSON, Edward Andrew is a Secretary of the company. RICHARDSON, Juana is a Secretary of the company. RICHARDSON, Edward Andrew is a Director of the company. Secretary ALMOND, Ann has been resigned. Secretary LETCH, Patricia Mary has been resigned. Secretary LETCH, Patricia Mary has been resigned. Secretary MAGGS, Douglas John has been resigned. Secretary OSBORNE, David Arthur has been resigned. Director LETCH, John Reginald has been resigned. Director LETCH, Patricia Mary has been resigned. Director MAGGS, Douglas John has been resigned. Director OSBORNE, David Arthur has been resigned. Director OSBORNE, David Arthur has been resigned. Director RICHARDSON, Arthur George has been resigned. The company operates in "Development of building projects".


milltile Key Finiance

LIABILITIES £120.35k
+19%
CASH £20.31k
-84%
TOTAL ASSETS £129.51k
All Financial Figures

Current Directors

Secretary
RICHARDSON, Edward Andrew
Appointed Date: 05 December 2004

Secretary
RICHARDSON, Juana
Appointed Date: 04 December 2004

Director
RICHARDSON, Edward Andrew
Appointed Date: 23 March 1999
59 years old

Resigned Directors

Secretary
ALMOND, Ann
Resigned: 04 December 2004
Appointed Date: 20 January 2000

Secretary
LETCH, Patricia Mary
Resigned: 10 March 1992
Appointed Date: 10 March 1992

Secretary
LETCH, Patricia Mary
Resigned: 03 December 1997

Secretary
MAGGS, Douglas John
Resigned: 10 March 1992

Secretary
OSBORNE, David Arthur
Resigned: 15 October 1999
Appointed Date: 03 December 1997

Director
LETCH, John Reginald
Resigned: 24 April 1998
80 years old

Director
LETCH, Patricia Mary
Resigned: 03 December 1997
Appointed Date: 10 March 1992
77 years old

Director
MAGGS, Douglas John
Resigned: 30 September 1991
71 years old

Director
OSBORNE, David Arthur
Resigned: 15 October 1999
Appointed Date: 03 December 1997
65 years old

Director
OSBORNE, David Arthur
Resigned: 10 April 1992
Appointed Date: 10 March 1992
65 years old

Director
RICHARDSON, Arthur George
Resigned: 17 December 1998
Appointed Date: 29 April 1993
87 years old

MILLTILE LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
29 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

03 Feb 2016
Total exemption small company accounts made up to 31 July 2015
22 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

03 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 76 more events
21 May 1990
Director resigned;new director appointed

21 May 1990
Registered office changed on 21/05/90 from: 2 baches street london N1 6UB

11 May 1990
Memorandum and Articles of Association

11 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1990
Incorporation

MILLTILE LIMITED Charges

21 December 1990
Legal charge
Delivered: 3 January 1991
Status: Outstanding
Persons entitled: U C B Bank PLC
Description: All that f/h property k/a 5 arkwright road (formerly…
16 October 1990
Legal mortgage
Delivered: 18 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 arkwright road reading berks and/or the proceeds of sale…
6 August 1990
Legal mortgage
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: Mount Banking Corporation Limited
Description: F/H 13-21 crown street reading berkshire t/no bk 133910…
6 August 1990
Floating charge
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: Mount Banking Corporation Limited
Description: Floating charge over. Undertaking and all property and…