THE LAST MILE COMPANY LIMITED
BAGSHOT INTERCEDE 1504 LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AT

Company number 03875125
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1 . The most likely internet sites of THE LAST MILE COMPANY LIMITED are www.thelastmilecompany.co.uk, and www.the-last-mile-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Blackwater Rail Station is 4.3 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Last Mile Company Limited is a Private Limited Company. The company registration number is 03875125. The Last Mile Company Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of The Last Mile Company Limited is 2 The Deans Bridge Road Bagshot Surrey Gu19 5at. . BEAVIS, Shauna Louise is a Secretary of the company. GIBSON, James Ernest is a Director of the company. LEE, Adrian Charles Jonathan is a Director of the company. TROTMAN, John Richard is a Director of the company. VETCH, Nicholas John is a Director of the company. Secretary COLE, Michael Alan has been resigned. Secretary GIBSON, James Ernest has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BURKS, Philip Adrian has been resigned. Nominee Director RICH, Michael William has been resigned. Director WARNER, William has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
BEAVIS, Shauna Louise
Appointed Date: 26 March 2011

Director
GIBSON, James Ernest
Appointed Date: 04 February 2000
65 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 05 January 2008
60 years old

Director
TROTMAN, John Richard
Appointed Date: 05 November 2007
48 years old

Director
VETCH, Nicholas John
Appointed Date: 04 February 2000
64 years old

Resigned Directors

Secretary
COLE, Michael Alan
Resigned: 26 March 2011
Appointed Date: 05 November 2007

Secretary
GIBSON, James Ernest
Resigned: 05 November 2007
Appointed Date: 04 February 2000

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 04 February 2000
Appointed Date: 11 November 1999

Director
BURKS, Philip Adrian
Resigned: 05 November 2007
Appointed Date: 04 February 2000
67 years old

Nominee Director
RICH, Michael William
Resigned: 04 February 2000
Appointed Date: 11 November 1999
78 years old

Director
WARNER, William
Resigned: 04 February 2000
Appointed Date: 11 November 1999
57 years old

Persons With Significant Control

Big Yellow Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LAST MILE COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
02 Sep 2016
Full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

29 Dec 2015
Full accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 53 more events
08 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution

03 Dec 1999
Company name changed intercede 1504 LIMITED\certificate issued on 03/12/99
11 Nov 1999
Incorporation

THE LAST MILE COMPANY LIMITED Charges

19 December 2014
Charge code 0387 5125 0002
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Trustee
Description: Floating charge over the whole of the assets of the…
19 December 2014
Charge code 0387 5125 0001
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Trustee
Description: A legal mortgage over the shares and/or other interests, as…