MILL PARK DEVELOPMENTS LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1TH

Company number 04352282
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address 6 MILL STREET, WESTERHAM, KENT, ENGLAND, TN16 1TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mrs Susan Butcher as a director on 1 June 2016. The most likely internet sites of MILL PARK DEVELOPMENTS LIMITED are www.millparkdevelopments.co.uk, and www.mill-park-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Knockholt Rail Station is 6 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Clock House Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Park Developments Limited is a Private Limited Company. The company registration number is 04352282. Mill Park Developments Limited has been working since 14 January 2002. The present status of the company is Active. The registered address of Mill Park Developments Limited is 6 Mill Street Westerham Kent England Tn16 1th. . MORSE, Oliver is a Secretary of the company. BUTCHER, Susan is a Director of the company. KNIGHT, Della Pauline is a Director of the company. MORSE, Oliver James is a Director of the company. SAXTON, Sandra Anna is a Director of the company. WALTERS, Anna Susan is a Director of the company. WRIGHT, Teresa Jennifer is a Director of the company. WYTHE, Stephen is a Director of the company. YARDY, Karen Ina is a Director of the company. Secretary CARTER, Andrew has been resigned. Nominee Secretary COURTNAGE, Angela Jean has been resigned. Secretary GUTSELL - FORSHAW, Samantha Jane has been resigned. Secretary KUYPERS, Birgit Angela has been resigned. Secretary REID, Philip James has been resigned. Secretary SAXTON, Sandra Anns has been resigned. Secretary SCOTCHBROOK, Jane Emma has been resigned. Director BAYLISS, Betty has been resigned. Director CATANIA, Tiberio has been resigned. Director CLARKE, Stephanie Frances has been resigned. Director CLARKE, Stephanie has been resigned. Director GUTSELL - FORSHAW, Samantha Jane has been resigned. Director KUYPERS, Birgit Angela has been resigned. Director MARGETTS, Margaret Louise has been resigned. Director MOORE, Richard has been resigned. Director REID, Philip James has been resigned. Director SCOTCHBROOK, Jane Emma has been resigned. Director SIVALINGHAM, Giri has been resigned. Director SUMMERTON, John Dudley has been resigned. Nominee Director TAYLOR, Martyn Paul Ashley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORSE, Oliver
Appointed Date: 19 September 2015

Director
BUTCHER, Susan
Appointed Date: 01 June 2016
78 years old

Director
KNIGHT, Della Pauline
Appointed Date: 01 January 2012
70 years old

Director
MORSE, Oliver James
Appointed Date: 01 January 2014
41 years old

Director
SAXTON, Sandra Anna
Appointed Date: 16 January 2002
80 years old

Director
WALTERS, Anna Susan
Appointed Date: 01 January 2015
73 years old

Director
WRIGHT, Teresa Jennifer
Appointed Date: 01 January 2015
72 years old

Director
WYTHE, Stephen
Appointed Date: 01 January 2015
80 years old

Director
YARDY, Karen Ina
Appointed Date: 16 January 2002
60 years old

Resigned Directors

Secretary
CARTER, Andrew
Resigned: 31 January 2008
Appointed Date: 29 January 2007

Nominee Secretary
COURTNAGE, Angela Jean
Resigned: 16 January 2002
Appointed Date: 14 January 2002

Secretary
GUTSELL - FORSHAW, Samantha Jane
Resigned: 29 January 2007
Appointed Date: 16 January 2002

Secretary
KUYPERS, Birgit Angela
Resigned: 29 January 2009
Appointed Date: 31 January 2008

Secretary
REID, Philip James
Resigned: 31 December 2014
Appointed Date: 01 January 2012

Secretary
SAXTON, Sandra Anns
Resigned: 19 September 2015
Appointed Date: 01 January 2015

Secretary
SCOTCHBROOK, Jane Emma
Resigned: 01 May 2012
Appointed Date: 29 January 2009

Director
BAYLISS, Betty
Resigned: 10 December 2012
Appointed Date: 16 January 2002
107 years old

Director
CATANIA, Tiberio
Resigned: 24 October 2003
Appointed Date: 16 January 2002
55 years old

Director
CLARKE, Stephanie Frances
Resigned: 01 January 2014
Appointed Date: 01 February 2013
83 years old

Director
CLARKE, Stephanie
Resigned: 19 December 2012
Appointed Date: 10 March 2006
83 years old

Director
GUTSELL - FORSHAW, Samantha Jane
Resigned: 18 September 2007
Appointed Date: 16 January 2002
49 years old

Director
KUYPERS, Birgit Angela
Resigned: 01 June 2016
Appointed Date: 16 January 2002
70 years old

Director
MARGETTS, Margaret Louise
Resigned: 09 March 2006
Appointed Date: 24 October 2003
63 years old

Director
MOORE, Richard
Resigned: 07 February 2011
Appointed Date: 19 September 2007
54 years old

Director
REID, Philip James
Resigned: 31 December 2014
Appointed Date: 01 September 2010
44 years old

Director
SCOTCHBROOK, Jane Emma
Resigned: 31 December 2011
Appointed Date: 16 January 2002
59 years old

Director
SIVALINGHAM, Giri
Resigned: 10 December 2013
Appointed Date: 01 October 2005
56 years old

Director
SUMMERTON, John Dudley
Resigned: 30 September 2005
Appointed Date: 16 January 2002
87 years old

Nominee Director
TAYLOR, Martyn Paul Ashley
Resigned: 16 January 2002
Appointed Date: 14 January 2002
70 years old

MILL PARK DEVELOPMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 14 January 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 31 January 2016
24 Aug 2016
Appointment of Mrs Susan Butcher as a director on 1 June 2016
23 Aug 2016
Termination of appointment of Birgit Angela Kuypers as a director on 1 June 2016
07 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8

...
... and 86 more events
07 Mar 2002
New director appointed
21 Jan 2002
Secretary resigned
21 Jan 2002
Director resigned
21 Jan 2002
Ad 16/01/02--------- £ si 7@1=7 £ ic 1/8
14 Jan 2002
Incorporation