MILLTHORPE FIELDS MANAGEMENT COMPANY LIMITED
SLEAFORD

Hellopages » Lincolnshire » South Kesteven » NG34 0LD

Company number 04014473
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address 9 MILLTHORPE NR POINTON SLEAFORD, MILLTHORPE, SLEAFORD, LINCOLNSHIRE, NG34 0LD
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 7 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of MILLTHORPE FIELDS MANAGEMENT COMPANY LIMITED are www.millthorpefieldsmanagementcompany.co.uk, and www.millthorpe-fields-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Sleaford Rail Station is 9.5 miles; to Rauceby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millthorpe Fields Management Company Limited is a Private Limited Company. The company registration number is 04014473. Millthorpe Fields Management Company Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Millthorpe Fields Management Company Limited is 9 Millthorpe Nr Pointon Sleaford Millthorpe Sleaford Lincolnshire Ng34 0ld. . WYNNE, David Michael is a Secretary of the company. GOODCHILD, Jeffrey Dennis is a Director of the company. Secretary BURROWS, Sarah Caroline Vandeleur has been resigned. Secretary IBBS, Philip has been resigned. Secretary IBBS, Philip has been resigned. Secretary LEGGETT, Jean Ann has been resigned. Secretary LEGGETT, Paul has been resigned. Secretary SHAWYER, David Graham has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BURROWS, Peter William has been resigned. Director CAPPITT, Ian Michael has been resigned. Director CAPPITT, Ian Michael has been resigned. Director EVISON, Gareth Michael has been resigned. Director NEWMAN, Elliot has been resigned. Director NEWMAN, Elliot has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
WYNNE, David Michael
Appointed Date: 28 December 2012

Director
GOODCHILD, Jeffrey Dennis
Appointed Date: 28 December 2012
72 years old

Resigned Directors

Secretary
BURROWS, Sarah Caroline Vandeleur
Resigned: 31 December 2001
Appointed Date: 14 June 2000

Secretary
IBBS, Philip
Resigned: 28 December 2012
Appointed Date: 19 March 2006

Secretary
IBBS, Philip
Resigned: 18 January 2004
Appointed Date: 01 January 2003

Secretary
LEGGETT, Jean Ann
Resigned: 31 December 2002
Appointed Date: 01 January 2002

Secretary
LEGGETT, Paul
Resigned: 04 March 2006
Appointed Date: 24 January 2005

Secretary
SHAWYER, David Graham
Resigned: 24 January 2005
Appointed Date: 18 January 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Director
BURROWS, Peter William
Resigned: 31 December 2001
Appointed Date: 14 June 2000
67 years old

Director
CAPPITT, Ian Michael
Resigned: 28 December 2012
Appointed Date: 19 March 2006
54 years old

Director
CAPPITT, Ian Michael
Resigned: 18 January 2004
Appointed Date: 01 January 2003
54 years old

Director
EVISON, Gareth Michael
Resigned: 24 January 2005
Appointed Date: 18 January 2004
53 years old

Director
NEWMAN, Elliot
Resigned: 04 March 2006
Appointed Date: 24 January 2005
53 years old

Director
NEWMAN, Elliot
Resigned: 31 December 2002
Appointed Date: 01 January 2002
53 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

MILLTHORPE FIELDS MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 30 June 2016
05 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7

11 Feb 2016
Total exemption full accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7

21 Jan 2015
Total exemption full accounts made up to 30 June 2014
...
... and 60 more events
20 Jun 2000
Director resigned
20 Jun 2000
Registered office changed on 20/06/00 from: 12 york place leeds west yorkshire LS1 2DS
20 Jun 2000
New director appointed
20 Jun 2000
New secretary appointed
14 Jun 2000
Incorporation