MILLENIUM EXECUTIVE CARS LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 03357380
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Satisfaction of charge 1 in full. The most likely internet sites of MILLENIUM EXECUTIVE CARS LIMITED are www.milleniumexecutivecars.co.uk, and www.millenium-executive-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Millenium Executive Cars Limited is a Private Limited Company. The company registration number is 03357380. Millenium Executive Cars Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Millenium Executive Cars Limited is Grenville Court Britwell Road Burnham Buckinghamshire Sl1 8df. The company`s financial liabilities are £54.04k. It is £-4.19k against last year. . KHALIQUE, Faroos is a Secretary of the company. KHALIQE, Farooq is a Director of the company. Secretary KHALIQE, Farooq has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


millenium executive cars Key Finiance

LIABILITIES £54.04k
-8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KHALIQUE, Faroos
Appointed Date: 17 September 2007

Director
KHALIQE, Farooq
Appointed Date: 28 April 1997
58 years old

Resigned Directors

Secretary
KHALIQE, Farooq
Resigned: 17 September 2007
Appointed Date: 28 April 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 28 April 1997
Appointed Date: 22 April 1997

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 28 April 1997
Appointed Date: 22 April 1997

MILLENIUM EXECUTIVE CARS LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

22 Mar 2016
Satisfaction of charge 1 in full
20 Oct 2015
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 46 more events
28 May 1997
Ad 28/04/97--------- £ si 2@1=2 £ ic 2/4
28 May 1997
New secretary appointed
02 May 1997
Secretary resigned
02 May 1997
Director resigned
22 Apr 1997
Incorporation

MILLENIUM EXECUTIVE CARS LIMITED Charges

25 June 1998
Mortgage debenture
Delivered: 14 July 1998
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…