MILBAISE (HOLDINGS) LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU16 6DP

Company number 00463140
Status Active
Incorporation Date 5 January 1949
Company Type Private Limited Company
Address 11 MYCHETT HEATH, MYCHETT, NR CAMBERLEY, SURREY, GU16 6DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 5,336 . The most likely internet sites of MILBAISE (HOLDINGS) LIMITED are www.milbaiseholdings.co.uk, and www.milbaise-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and ten months. The distance to to Ash Rail Station is 2.6 miles; to Blackwater Rail Station is 4 miles; to Bagshot Rail Station is 5.5 miles; to Bentley (Hants) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milbaise Holdings Limited is a Private Limited Company. The company registration number is 00463140. Milbaise Holdings Limited has been working since 05 January 1949. The present status of the company is Active. The registered address of Milbaise Holdings Limited is 11 Mychett Heath Mychett Nr Camberley Surrey Gu16 6dp. . ONEILLY, Jocelyn Helen Chloe is a Secretary of the company. ARMSTEAD, Helen Millicent is a Director of the company. CIECHANOWICZ, Suzanne Emily is a Director of the company. ONEILLY, Jocelyn Helen Chloe is a Director of the company. Director ONEILLY, John Gilbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ARMSTEAD, Helen Millicent
Appointed Date: 27 January 2014
59 years old

Director
CIECHANOWICZ, Suzanne Emily
Appointed Date: 27 January 2014
65 years old

Director

Resigned Directors

Director
ONEILLY, John Gilbert
Resigned: 10 October 2015
102 years old

Persons With Significant Control

Jocelyn Chloe Helen O'Neilly
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

John Gilbert O'Neilly (Deceased)
Notified on: 6 April 2016
102 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILBAISE (HOLDINGS) LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,336

29 Jan 2016
Termination of appointment of John Gilbert Oneilly as a director on 10 October 2015
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 80 more events
09 May 1988
Full accounts made up to 31 March 1985

25 Nov 1987
Return made up to 30/11/87; full list of members

14 Oct 1987
Particulars of mortgage/charge

26 Jun 1986
Full accounts made up to 31 March 1984

26 Jun 1986
Return made up to 27/05/86; full list of members

MILBAISE (HOLDINGS) LIMITED Charges

12 October 1987
Legal charge
Delivered: 14 October 1987
Status: Outstanding
Persons entitled: Cheltenham & Gloucester Building Society.
Description: 31, duncan terrace, london.
25 February 1982
Mortgage registered pursuant to an order of court dated 4.5.82
Delivered: 21 May 1982
Status: Outstanding
Persons entitled: The London Permanent Building Society.
Description: Freehold. 31 duncan terrace islington, london N1 title…
31 December 1978
Mortgage
Delivered: 17 January 1979
Status: Outstanding
Persons entitled: The London Permanent Building Society
Description: 31 duncan terr. Islington london N1 title no. 27298.
1 November 1976
Memorandum of deposit of title deeds
Delivered: 10 November 1976
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD.
Description: F/H property being 45/47 westmoreland terrace london. S.W.1.
22 March 1973
Mortgage
Delivered: 28 March 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD.
Description: 4, thornhill road, islington, N.1.
15 May 1972
Further charge
Delivered: 2 June 1972
Status: Outstanding
Persons entitled: Chelsea Buildings Soc.
Description: 45 & 47 westmorland terrace, westminster.
13 September 1971
Mortgage
Delivered: 16 September 1971
Status: Outstanding
Persons entitled: Chelsea Buildings Soc.
Description: 2, thornhill road, islington, N.1.
18 March 1970
Mortgage
Delivered: 24 March 1970
Status: Outstanding
Persons entitled: Chelsea & South London Building Society.
Description: F/H - 4, thornhill road, islington london N.1.
8 February 1968
Second charge
Delivered: 13 February 1968
Status: Outstanding
Persons entitled: J.A.S.Mccombie
Description: 4, thornhill road, islington, N.1.
26 January 1968
Instr of charge
Delivered: 26 January 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, thornhill road, islington, london.
13 July 1967
Mortgage
Delivered: 31 July 1967
Status: Outstanding
Persons entitled: Chelsea & South London Building Society
Description: 45, 47 westmorland terrace, westminster, london.
12 August 1965
Instrument of charge
Delivered: 24 August 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45, westmorland terrace london S.W.1. title no 303924.
24 August 1961
Mortgage
Delivered: 25 August 1961
Status: Outstanding
Persons entitled: L.Wood G.G.Shiel
Description: 4, thornhill road, islington N.1.
11 November 1960
Charge
Delivered: 15 November 1960
Status: Outstanding
Persons entitled: Chelsea Building Soc.
Description: 45 & 47 westmorland terr. Title nos. 251850 and 303924.