MILLDOWN ASSOCIATES LIMITED
FOLKESTONE MOTOR MALL LIMITED CARCARE (VEHICLE ACCIDENT REPAIRERS) LIMITED

Hellopages » Kent » Shepway » CT18 8HU

Company number 02251848
Status Active
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address BANK CHAMBERS CANTERBURY ROAD, LYMINGE, FOLKESTONE, KENT, CT18 8HU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 022518480007 in full. The most likely internet sites of MILLDOWN ASSOCIATES LIMITED are www.milldownassociates.co.uk, and www.milldown-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and five months. The distance to to Folkestone West Rail Station is 4.1 miles; to Folkestone Central Rail Station is 4.7 miles; to Shepherds Well Rail Station is 7.3 miles; to Canterbury East Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milldown Associates Limited is a Private Limited Company. The company registration number is 02251848. Milldown Associates Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of Milldown Associates Limited is Bank Chambers Canterbury Road Lyminge Folkestone Kent Ct18 8hu. The company`s financial liabilities are £51.49k. It is £-176.95k against last year. And the total assets are £510.19k, which is £-269.9k against last year. WESTGARTH, Lucy Helen Monica is a Secretary of the company. WESTGARTH, David Thomas is a Director of the company. Secretary CANDY, Derek has been resigned. Secretary WESTGARTH, David Thomas has been resigned. Director BROWN, Paul Mark has been resigned. Director CANDY, Derek has been resigned. Director MARSH, Christopher has been resigned. The company operates in "Construction of domestic buildings".


milldown associates Key Finiance

LIABILITIES £51.49k
-78%
CASH n/a
TOTAL ASSETS £510.19k
-35%
All Financial Figures

Current Directors

Secretary
WESTGARTH, Lucy Helen Monica
Appointed Date: 02 December 1997

Director

Resigned Directors

Secretary
CANDY, Derek
Resigned: 12 November 1997

Secretary
WESTGARTH, David Thomas
Resigned: 02 December 1997
Appointed Date: 12 November 1997

Director
BROWN, Paul Mark
Resigned: 01 July 1996
Appointed Date: 01 September 1995
60 years old

Director
CANDY, Derek
Resigned: 02 December 1997
65 years old

Director
MARSH, Christopher
Resigned: 02 December 1997
Appointed Date: 01 September 1995
71 years old

Persons With Significant Control

Mr David Thomas Westgarth
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILLDOWN ASSOCIATES LIMITED Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Satisfaction of charge 022518480007 in full
15 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 14,545

24 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
20 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1988
New director appointed

20 Jul 1988
Registered office changed on 20/07/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

13 Jul 1988
Company name changed wardpoint LIMITED\certificate issued on 14/07/88

05 May 1988
Incorporation

MILLDOWN ASSOCIATES LIMITED Charges

24 October 2014
Charge code 0225 1848 0007
Delivered: 28 October 2014
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: Ibis rising worcester lane bekesbourne canterbury kent t/no…
10 June 2014
Charge code 0225 1848 0006
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12A densole way, densole, folkestone, kent…
9 July 2010
Legal charge
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining little densole farm canterbury road densole…
22 August 2006
Legal charge
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 harcourt drive canterbury kent. By way of fixed charge…
23 March 1998
Legal mortgage
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a chartham service station near canterbury…
5 January 1990
Legal mortgage
Delivered: 15 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 minter avenue, densole, folkstone, kent. Title no…
11 January 1989
Mortgage debenture
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…