MILLENNIUM BUSINESS TECHNOLOGY LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 6EG
Company number 03042752
Status Active
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address OFFICE 9, FIRST FLOOR OSBORNE HOUSE, PORTLAND ROAD, HYTHE, KENT, ENGLAND, CT21 6EG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Ben Keep as a director on 19 January 2017; Registered office address changed from The Cottage Marine Walk Street Hythe Kent CT21 5NW to Office 9, First Floor Osborne House Portland Road Hythe Kent CT21 6EG on 20 January 2017; Sub-division of shares on 15 September 2016. The most likely internet sites of MILLENNIUM BUSINESS TECHNOLOGY LIMITED are www.millenniumbusinesstechnology.co.uk, and www.millennium-business-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Westenhanger Rail Station is 2.6 miles; to Folkestone West Rail Station is 3.3 miles; to Folkestone Central Rail Station is 3.9 miles; to Shepherds Well Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millennium Business Technology Limited is a Private Limited Company. The company registration number is 03042752. Millennium Business Technology Limited has been working since 06 April 1995. The present status of the company is Active. The registered address of Millennium Business Technology Limited is Office 9 First Floor Osborne House Portland Road Hythe Kent England Ct21 6eg. . KEET, Rupert Philip Portway is a Secretary of the company. KEEP, Ben is a Director of the company. KEET, Caroline Jane is a Director of the company. KEET, Rupert Philip Portway is a Director of the company. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Director BROWN, Ian Graham has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KEET, Rupert Philip Portway
Appointed Date: 07 April 1995

Director
KEEP, Ben
Appointed Date: 19 January 2017
48 years old

Director
KEET, Caroline Jane
Appointed Date: 07 April 1995
64 years old

Director
KEET, Rupert Philip Portway
Appointed Date: 07 April 1995
64 years old

Resigned Directors

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 07 April 1995
Appointed Date: 06 April 1995

Director
BROWN, Ian Graham
Resigned: 09 February 2009
Appointed Date: 18 January 2007
69 years old

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 07 April 1995
Appointed Date: 06 April 1995

MILLENNIUM BUSINESS TECHNOLOGY LIMITED Events

20 Jan 2017
Appointment of Mr Ben Keep as a director on 19 January 2017
20 Jan 2017
Registered office address changed from The Cottage Marine Walk Street Hythe Kent CT21 5NW to Office 9, First Floor Osborne House Portland Road Hythe Kent CT21 6EG on 20 January 2017
19 Oct 2016
Sub-division of shares on 15 September 2016
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10

...
... and 53 more events
23 May 1996
Return made up to 06/04/96; full list of members
03 May 1995
New secretary appointed;director resigned;new director appointed
19 Apr 1995
Registered office changed on 19/04/95 from: 40 bow lane london EC4M 9DT
19 Apr 1995
Secretary resigned;new director appointed
06 Apr 1995
Incorporation

MILLENNIUM BUSINESS TECHNOLOGY LIMITED Charges

12 May 2010
Legal assignment
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 April 2006
Deed of rent deposit
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Heskglen Limited and Heskcrest Limited
Description: The interest bearing sterling deposit account.
2 July 1999
Fixed charge on purchased debts which fail to vest
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
5 January 1999
Debenture
Delivered: 14 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…