MILLTOL LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 1DF

Company number 02366636
Status Active
Incorporation Date 30 March 1989
Company Type Private Limited Company
Address STEEL STREET, HOLMES, ROTHERHAM, S61 1DF
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Lionel Stevenson Jnr on 16 January 2017; Secretary's details changed for Adrian Harry Stevenson on 16 January 2017; Termination of appointment of Lionel Stevenson as a director on 9 September 2016. The most likely internet sites of MILLTOL LIMITED are www.milltol.co.uk, and www.milltol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Milltol Limited is a Private Limited Company. The company registration number is 02366636. Milltol Limited has been working since 30 March 1989. The present status of the company is Active. The registered address of Milltol Limited is Steel Street Holmes Rotherham S61 1df. . STEVENSON, Adrian Harry is a Secretary of the company. STEVENSON, Adrian Harry is a Director of the company. STEVENSON JNR, Lionel is a Director of the company. Secretary STEVENSON, Sylvia has been resigned. Director STEVENSON, Lionel has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
STEVENSON, Adrian Harry
Appointed Date: 31 August 1997

Director

Director

Resigned Directors

Secretary
STEVENSON, Sylvia
Resigned: 31 August 1997

Director
STEVENSON, Lionel
Resigned: 09 September 2016
Appointed Date: 17 March 2010
89 years old

MILLTOL LIMITED Events

18 Jan 2017
Director's details changed for Lionel Stevenson Jnr on 16 January 2017
16 Jan 2017
Secretary's details changed for Adrian Harry Stevenson on 16 January 2017
24 Oct 2016
Termination of appointment of Lionel Stevenson as a director on 9 September 2016
22 Sep 2016
Total exemption small company accounts made up to 31 May 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000

...
... and 73 more events
11 May 1989
Secretary resigned;new secretary appointed

11 May 1989
Registered office changed on 11/05/89 from: 2 baches street london N1 6UB

08 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1989
Incorporation

30 Mar 1989
Incorporation

MILLTOL LIMITED Charges

2 June 1989
Mortgage debenture
Delivered: 8 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…