MILL STREET LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2RX

Company number 01580186
Status Active
Incorporation Date 14 August 1981
Company Type Private Limited Company
Address UNIT 17 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 2RX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Mark David Sims as a director on 19 October 2016; Termination of appointment of David Wilkinson as a director on 19 October 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of MILL STREET LIMITED are www.millstreet.co.uk, and www.mill-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Street Limited is a Private Limited Company. The company registration number is 01580186. Mill Street Limited has been working since 14 August 1981. The present status of the company is Active. The registered address of Mill Street Limited is Unit 17 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2rx. . DARRINGTON, Colin Harvey is a Secretary of the company. GJERSVIK, Jo-Geirr Malum is a Director of the company. SIMS, Mark David is a Director of the company. Secretary ANDREW, Marisa Helen has been resigned. Secretary FINNEGAN, Peter Joseph has been resigned. Secretary PARISH, Zoe Samantha has been resigned. Director ARTURO, Cuzzer has been resigned. Director FINNEGAN, Peter Joseph has been resigned. Director GREEN, Ronald Douglas has been resigned. Director GULE, Tor has been resigned. Director HENNIGFELD, Roland has been resigned. Director HOLAS, Arnfinn has been resigned. Director HUSER, Ragnar has been resigned. Director PRANGE, Karl Heinz has been resigned. Director SOLLI, Geir has been resigned. Director SONDENBROE, Peter has been resigned. Director UNDERWOOD, William Sidney has been resigned. Director WILKINSON, David has been resigned. Director WILLE, Tone has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DARRINGTON, Colin Harvey
Appointed Date: 01 January 2004

Director
GJERSVIK, Jo-Geirr Malum
Appointed Date: 30 June 2013
45 years old

Director
SIMS, Mark David
Appointed Date: 19 October 2016
52 years old

Resigned Directors

Secretary
ANDREW, Marisa Helen
Resigned: 22 October 1999
Appointed Date: 03 April 1995

Secretary
FINNEGAN, Peter Joseph
Resigned: 03 April 1995

Secretary
PARISH, Zoe Samantha
Resigned: 31 December 2003
Appointed Date: 22 October 1999

Director
ARTURO, Cuzzer
Resigned: 29 June 2006
Appointed Date: 19 June 2002
84 years old

Director
FINNEGAN, Peter Joseph
Resigned: 03 April 1995
74 years old

Director
GREEN, Ronald Douglas
Resigned: 31 July 2006
Appointed Date: 03 April 1995
84 years old

Director
GULE, Tor
Resigned: 29 June 2006
Appointed Date: 19 June 2002
68 years old

Director
HENNIGFELD, Roland
Resigned: 06 May 2010
Appointed Date: 19 June 2002
69 years old

Director
HOLAS, Arnfinn
Resigned: 29 June 2006
Appointed Date: 01 December 1998
82 years old

Director
HUSER, Ragnar
Resigned: 19 June 2002
Appointed Date: 01 December 1998
81 years old

Director
PRANGE, Karl Heinz
Resigned: 30 June 2013
Appointed Date: 29 June 2006
81 years old

Director
SOLLI, Geir
Resigned: 29 June 2006
Appointed Date: 13 May 2003
64 years old

Director
SONDENBROE, Peter
Resigned: 17 July 2009
Appointed Date: 29 June 2006
72 years old

Director
UNDERWOOD, William Sidney
Resigned: 02 December 1998
90 years old

Director
WILKINSON, David
Resigned: 19 October 2016
Appointed Date: 06 May 2010
75 years old

Director
WILLE, Tone
Resigned: 03 November 2002
Appointed Date: 19 June 2002
62 years old

Persons With Significant Control

Elkem Ltd
Notified on: 8 August 2016
Nature of control: Ownership of shares – 75% or more

MILL STREET LIMITED Events

27 Oct 2016
Appointment of Mr Mark David Sims as a director on 19 October 2016
27 Oct 2016
Termination of appointment of David Wilkinson as a director on 19 October 2016
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
02 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000,002

...
... and 104 more events
04 Jan 1987
Return made up to 10/10/86; full list of members

05 Nov 1986
Registered office changed on 05/11/86 from: philips park road manchester M11 3ET

31 Oct 1986
Full accounts made up to 31 December 1985

05 Jul 1986
New director appointed

14 Aug 1981
Certificate of incorporation