MILTON ROY (UK) LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 3JD

Company number 01154999
Status Liquidation
Incorporation Date 4 January 1974
Company Type Private Limited Company
Address C/O HASKEL EUROPE LTD, NORTH HYLTON ROAD, SUNDERLAND, SR5 3JD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-31 . The most likely internet sites of MILTON ROY (UK) LIMITED are www.miltonroyuk.co.uk, and www.milton-roy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Milton Roy Uk Limited is a Private Limited Company. The company registration number is 01154999. Milton Roy Uk Limited has been working since 04 January 1974. The present status of the company is Liquidation. The registered address of Milton Roy Uk Limited is C O Haskel Europe Ltd North Hylton Road Sunderland Sr5 3jd. . GILSTRAP, Charles Alan is a Director of the company. LEARNEY, Stephen is a Director of the company. Secretary DICKEN, Sylvia May has been resigned. Secretary FARQUHAR, Caroline has been resigned. Secretary NGUYEN, Nam has been resigned. Director BERRIMAN, Robert Burton has been resigned. Director BERTRAND, De Taisne has been resigned. Director DEGREMONT, Jean-Claude has been resigned. Director DIRRINGER, Bruno has been resigned. Director FARQUHAR, Caroline has been resigned. Director FAVRE BULLY, Jean Louis has been resigned. Director GREGOIRE, Lemaitre has been resigned. Director GUIOT, Olivier has been resigned. Director NGUYEN, Nam has been resigned. Director PERRIN, Olivier has been resigned. Director PHARAMOND, Jean Claude has been resigned. Director RUSU, Gabriela has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GILSTRAP, Charles Alan
Appointed Date: 30 November 2015
60 years old

Director
LEARNEY, Stephen
Appointed Date: 30 May 2014
66 years old

Resigned Directors

Secretary
DICKEN, Sylvia May
Resigned: 31 December 2005
Appointed Date: 31 August 1993

Secretary
FARQUHAR, Caroline
Resigned: 30 May 2014
Appointed Date: 31 December 2005

Secretary
NGUYEN, Nam
Resigned: 31 August 1993

Director
BERRIMAN, Robert Burton
Resigned: 21 March 1994
78 years old

Director
BERTRAND, De Taisne
Resigned: 01 January 2011
Appointed Date: 25 February 2009
69 years old

Director
DEGREMONT, Jean-Claude
Resigned: 28 May 1999
91 years old

Director
DIRRINGER, Bruno
Resigned: 19 October 2015
Appointed Date: 30 May 2014
54 years old

Director
FARQUHAR, Caroline
Resigned: 15 July 2016
Appointed Date: 30 May 2014
53 years old

Director
FAVRE BULLY, Jean Louis
Resigned: 01 March 2008
Appointed Date: 31 July 2003
64 years old

Director
GREGOIRE, Lemaitre
Resigned: 30 May 2014
Appointed Date: 02 September 2009
52 years old

Director
GUIOT, Olivier
Resigned: 30 May 2014
Appointed Date: 01 January 2011
59 years old

Director
NGUYEN, Nam
Resigned: 31 July 2003
83 years old

Director
PERRIN, Olivier
Resigned: 25 February 2009
Appointed Date: 31 July 2003
75 years old

Director
PHARAMOND, Jean Claude
Resigned: 31 July 2003
Appointed Date: 26 May 1999
78 years old

Director
RUSU, Gabriela
Resigned: 02 September 2009
Appointed Date: 01 March 2008
48 years old

MILTON ROY (UK) LIMITED Events

16 Feb 2017
Declaration of solvency
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31

02 Aug 2016
Second filing for the termination of Caroline Farquhar as a director
18 Jul 2016
Termination of appointment of Caroline Farquhar as a director on 18 July 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 02/08/2016

...
... and 103 more events
20 Jan 1988
Full accounts made up to 30 November 1986

29 Jul 1987
Registered office changed on 29/07/87 from: 67A shelson avenue feltham middx

23 Jan 1987
Full accounts made up to 30 November 1985

23 Jan 1987
Return made up to 31/07/86; full list of members

04 Jan 1974
Incorporation

MILTON ROY (UK) LIMITED Charges

13 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…
31 August 1993
Charge over credit balances
Delivered: 16 September 1993
Status: Satisfied on 10 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums of money deposited by the…