MILLIVISION LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1BB

Company number 03343266
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address GROUND FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ESSEX, ENGLAND, SS4 1BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 10 ; Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016. The most likely internet sites of MILLIVISION LIMITED are www.millivision.co.uk, and www.millivision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Millivision Limited is a Private Limited Company. The company registration number is 03343266. Millivision Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Millivision Limited is Ground Floor The Maltings Locks Hill Rochford Essex England Ss4 1bb. . MILLER, Teresa Lynne is a Secretary of the company. MILLER, Peter James is a Director of the company. MILLER, Teresa Lynne is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MILLER, Teresa Lynne
Appointed Date: 01 April 1997

Director
MILLER, Peter James
Appointed Date: 01 April 1997
61 years old

Director
MILLER, Teresa Lynne
Appointed Date: 01 April 1997
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997

MILLIVISION LIMITED Events

20 Apr 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10

29 Mar 2016
Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016
10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10

...
... and 41 more events
11 Apr 1997
Director resigned
11 Apr 1997
New secretary appointed;new director appointed
11 Apr 1997
New director appointed
11 Apr 1997
Registered office changed on 11/04/97 from: temple house 20 holywell row london EC2A 4JB
01 Apr 1997
Incorporation