MILL ROAD GREEN MANAGEMENT COMPANY LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 5TY

Company number 03735053
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 4 CHESTNUT GREEN, WHITFIELD, BRACKLEY, NORTHAMPTONSHIRE, ENGLAND, NN13 5TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10 ; Registered office address changed from Dovedale Cottage Chestnut Green Whitfield Brackley Northamptonshire NN13 5TY to 4 Chestnut Green Whitfield Brackley Northamptonshire NN13 5TY on 25 January 2016. The most likely internet sites of MILL ROAD GREEN MANAGEMENT COMPANY LIMITED are www.millroadgreenmanagementcompany.co.uk, and www.mill-road-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Mill Road Green Management Company Limited is a Private Limited Company. The company registration number is 03735053. Mill Road Green Management Company Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Mill Road Green Management Company Limited is 4 Chestnut Green Whitfield Brackley Northamptonshire England Nn13 5ty. The company`s financial liabilities are £0.21k. It is £0.2k against last year. The cash in hand is £1.19k. It is £1.16k against last year. And the total assets are £1.8k, which is £0.91k against last year. SPITTLE, Lorraine Elizabeth is a Secretary of the company. SPITTLE, Lorraine Elizabeth is a Director of the company. SPITTLE, Roy Allen is a Director of the company. Secretary COLLISSON, Lesley Ann has been resigned. Secretary TAPHOUSE, Rhona Lynda has been resigned. Director COLLISSON, Lesley Ann has been resigned. Director COLLISSON, Robert Clive Marlow has been resigned. Director TAPHOUSE, Charles Milner has been resigned. Director TAPHOUSE, Rhona Lynda has been resigned. The company operates in "Non-trading company".


mill road green management company Key Finiance

LIABILITIES £0.21k
+2000%
CASH £1.19k
+3042%
TOTAL ASSETS £1.8k
+103%
All Financial Figures

Current Directors

Secretary
SPITTLE, Lorraine Elizabeth
Appointed Date: 31 July 2015

Director
SPITTLE, Lorraine Elizabeth
Appointed Date: 31 July 2015
54 years old

Director
SPITTLE, Roy Allen
Appointed Date: 31 July 2015
55 years old

Resigned Directors

Secretary
COLLISSON, Lesley Ann
Resigned: 19 June 2000
Appointed Date: 17 March 1999

Secretary
TAPHOUSE, Rhona Lynda
Resigned: 31 July 2015
Appointed Date: 19 June 2000

Director
COLLISSON, Lesley Ann
Resigned: 19 June 2000
Appointed Date: 17 March 1999
68 years old

Director
COLLISSON, Robert Clive Marlow
Resigned: 19 June 2000
Appointed Date: 17 March 1999
76 years old

Director
TAPHOUSE, Charles Milner
Resigned: 31 July 2015
Appointed Date: 19 June 2000
79 years old

Director
TAPHOUSE, Rhona Lynda
Resigned: 31 July 2015
Appointed Date: 19 June 2000
81 years old

MILL ROAD GREEN MANAGEMENT COMPANY LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10

25 Jan 2016
Registered office address changed from Dovedale Cottage Chestnut Green Whitfield Brackley Northamptonshire NN13 5TY to 4 Chestnut Green Whitfield Brackley Northamptonshire NN13 5TY on 25 January 2016
25 Jan 2016
Appointment of Mr Roy Allen Spittle as a director on 31 July 2015
25 Jan 2016
Appointment of Mrs Lorraine Elizabeth Spittle as a director on 31 July 2015
...
... and 39 more events
06 Jul 2000
Secretary resigned;director resigned
10 Apr 2000
Accounts for a dormant company made up to 31 March 2000
23 Mar 2000
Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Feb 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Mar 1999
Incorporation