MILESHORE LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AB
Company number 06016069
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 113-115 GEORGE LANE, LONDON, E18 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Cowdrey Ltd as a secretary on 16 March 2017; Appointment of Emburey Ltd as a director on 16 March 2017. The most likely internet sites of MILESHORE LIMITED are www.mileshore.co.uk, and www.mileshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Mileshore Limited is a Private Limited Company. The company registration number is 06016069. Mileshore Limited has been working since 01 December 2006. The present status of the company is Active. The registered address of Mileshore Limited is Enterprise House 113 115 George Lane London E18 1ab. The company`s financial liabilities are £898.52k. It is £0k against last year. . COWDREY LTD is a Secretary of the company. ANDROULAKIS, Nikistratos is a Director of the company. EMBUREY LTD is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary FIDES SECRETARIES LIMITED has been resigned. Director WILLIAMS, Paul Andy has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director FENCHURCH MARINE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


mileshore Key Finiance

LIABILITIES £898.52k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COWDREY LTD
Appointed Date: 16 March 2017

Director
ANDROULAKIS, Nikistratos
Appointed Date: 16 March 2017
41 years old

Director
EMBUREY LTD
Appointed Date: 16 March 2017

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 14 December 2006
Appointed Date: 01 December 2006

Secretary
FIDES SECRETARIES LIMITED
Resigned: 16 March 2017
Appointed Date: 14 December 2006

Director
WILLIAMS, Paul Andy
Resigned: 16 March 2017
Appointed Date: 30 September 2008
49 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 14 December 2006
Appointed Date: 01 December 2006

Director
FENCHURCH MARINE SERVICES LIMITED
Resigned: 16 March 2017
Appointed Date: 14 December 2006

MILESHORE LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Mar 2017
Appointment of Cowdrey Ltd as a secretary on 16 March 2017
17 Mar 2017
Appointment of Emburey Ltd as a director on 16 March 2017
17 Mar 2017
Appointment of Mr. Nikistratos Androulakis as a director on 16 March 2017
17 Mar 2017
Termination of appointment of Paul Andy Williams as a director on 16 March 2017
...
... and 26 more events
15 Dec 2006
New secretary appointed
15 Dec 2006
New director appointed
15 Dec 2006
Secretary resigned
15 Dec 2006
Director resigned
01 Dec 2006
Incorporation