MILESTONE MANAGEMENT INTERNATIONAL LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2EF

Company number 02800607
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address SUITE 3 MIDDLESEX HOUSE, RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; 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 2016-03-23 GBP 2 . The most likely internet sites of MILESTONE MANAGEMENT INTERNATIONAL LIMITED are www.milestonemanagementinternational.co.uk, and www.milestone-management-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Milestone Management International Limited is a Private Limited Company. The company registration number is 02800607. Milestone Management International Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Milestone Management International Limited is Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire Sg1 2ef. . FERGUSON, Sally is a Secretary of the company. FERGUSON, James Robert is a Director of the company. FERGUSON, Sally is a Director of the company. Secretary BULLOCK, Kenneth John has been resigned. Secretary CHURCH STREET REGISTRARS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FERGUSON, Sally
Appointed Date: 12 April 1999

Director
FERGUSON, James Robert
Appointed Date: 17 March 1993
73 years old

Director
FERGUSON, Sally
Appointed Date: 21 December 2015
72 years old

Resigned Directors

Secretary
BULLOCK, Kenneth John
Resigned: 12 April 1999
Appointed Date: 18 March 1993

Secretary
CHURCH STREET REGISTRARS LTD
Resigned: 18 March 1993
Appointed Date: 17 March 1993

Persons With Significant Control

James Robert Ferguson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sally Ferguson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILESTONE MANAGEMENT INTERNATIONAL LIMITED Events

22 Mar 2017
Confirmation statement made on 17 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

21 Dec 2015
Appointment of Sally Ferguson as a director on 21 December 2015
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
27 Mar 1995
Return made up to 17/03/95; no change of members
15 Jan 1995
Full accounts made up to 31 March 1994

18 Aug 1994
Return made up to 17/03/94; full list of members

08 Jun 1993
Secretary resigned;new secretary appointed

17 Mar 1993
Incorporation