BWE MILLMEAD LIMITED
LONDON

Hellopages » Greater London » Southwark » SE16 7JZ
Company number 04946669
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address APARTMENT 7, 70 RENFORTH STREET, LONDON, SE16 7JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 29 October 2016 with updates; Termination of appointment of Anthony Joseph Browne as a director on 5 September 2016. The most likely internet sites of BWE MILLMEAD LIMITED are www.bwemillmead.co.uk, and www.bwe-millmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 5.3 miles; to Balham Rail Station is 5.8 miles; to Bickley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bwe Millmead Limited is a Private Limited Company. The company registration number is 04946669. Bwe Millmead Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Bwe Millmead Limited is Apartment 7 70 Renforth Street London Se16 7jz. . WILLIS, Alan Roy is a Secretary of the company. WILLIS, Alan Roy is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BROWNE, Anthony Joseph has been resigned. Director DALBY, Adrian Stephen has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIS, Alan Roy
Appointed Date: 30 October 2003

Director
WILLIS, Alan Roy
Appointed Date: 30 October 2003
75 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 30 October 2003
Appointed Date: 29 October 2003

Director
BROWNE, Anthony Joseph
Resigned: 05 September 2016
Appointed Date: 30 October 2003
67 years old

Director
DALBY, Adrian Stephen
Resigned: 22 July 2005
Appointed Date: 25 May 2004
56 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 30 October 2003
Appointed Date: 29 October 2003

Persons With Significant Control

Mr Alan Roy Willis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BWE MILLMEAD LIMITED Events

03 Jan 2017
Micro company accounts made up to 31 May 2016
08 Nov 2016
Confirmation statement made on 29 October 2016 with updates
19 Sep 2016
Termination of appointment of Anthony Joseph Browne as a director on 5 September 2016
23 Jan 2016
Total exemption small company accounts made up to 31 May 2015
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 50 more events
31 Oct 2003
New secretary appointed
30 Oct 2003
Secretary resigned
30 Oct 2003
Director resigned
30 Oct 2003
New director appointed
29 Oct 2003
Incorporation

BWE MILLMEAD LIMITED Charges

5 May 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Iain Currie and Barbara Smith
Description: All that f/h property k/a dane valley garage millmead road…
5 May 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dane valley garage millmead road cliftonville margate t/n…
4 May 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Catherine Currie
Description: F/H property known as dane valey garage millmead road…
28 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Barbara Smith
Description: F/H property known as dane valley garage millmead road…
28 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Alan Western
Description: F/H property known as dane valley garage millmead road…
16 June 2004
Fixed and floating charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The property being dane valley garage millmead road…
16 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 7 July 2005
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Dane valley garage millmead road cliftonville kent.