MILLIGAN STREET TRADING LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 03954546
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 March 2017 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of MILLIGAN STREET TRADING LIMITED are www.milliganstreettrading.co.uk, and www.milligan-street-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Milligan Street Trading Limited is a Private Limited Company. The company registration number is 03954546. Milligan Street Trading Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Milligan Street Trading Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. . FAUGH, Elisa is a Secretary of the company. FAUGH, Craig is a Director of the company. FAUGH, Elisa is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary FAUGH, Craig has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GORDON, Brett Lance Paul has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
FAUGH, Elisa
Appointed Date: 01 January 2003

Director
FAUGH, Craig
Appointed Date: 23 March 2000
64 years old

Director
FAUGH, Elisa
Appointed Date: 08 August 2003
63 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 March 2000
Appointed Date: 23 March 2000

Secretary
FAUGH, Craig
Resigned: 01 January 2003
Appointed Date: 23 March 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 March 2000
Appointed Date: 23 March 2000

Director
GORDON, Brett Lance Paul
Resigned: 31 December 2002
Appointed Date: 23 March 2000
65 years old

MILLIGAN STREET TRADING LIMITED Events

24 Mar 2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 March 2017
This document is being processed and will be available in 5 days.

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 44 more events
14 Apr 2000
New director appointed
14 Apr 2000
New secretary appointed;new director appointed
05 Apr 2000
Secretary resigned
05 Apr 2000
Director resigned
23 Mar 2000
Incorporation

MILLIGAN STREET TRADING LIMITED Charges

17 April 2000
Debenture
Delivered: 20 April 2000
Status: Satisfied on 18 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…