FOUR MILLBANK HOLDINGS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 1EL
Company number 01036732
Status Active
Incorporation Date 31 December 1971
Company Type Private Limited Company
Address ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016. The most likely internet sites of FOUR MILLBANK HOLDINGS LIMITED are www.fourmillbankholdings.co.uk, and www.four-millbank-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Four Millbank Holdings Limited is a Private Limited Company. The company registration number is 01036732. Four Millbank Holdings Limited has been working since 31 December 1971. The present status of the company is Active. The registered address of Four Millbank Holdings Limited is St Nicholas House St Nicholas Road Sutton Surrey Sm1 1el. . MOHAN, Francesca is a Secretary of the company. JONES, Simon Robert is a Director of the company. Secretary DRABBLE, Maxine Frances has been resigned. Secretary HALE, Lynn has been resigned. Secretary KENT, Heather Ann has been resigned. Secretary WHITE, Keith George has been resigned. Director BERRY, Peter Fremantle has been resigned. Director COVENEY, Ken has been resigned. Director DRABBLE, Maxine Frances has been resigned. Director HALE, Lynn has been resigned. Director JACKAMAN, Nigel Victor Charles has been resigned. Director JAGGER, Terence has been resigned. Director JONES, Simon Francis has been resigned. Director OXFORD, Anthony Howard has been resigned. Director PEMBERTON-PIGOTT, Jason Hugh has been resigned. Director PROBERT, David Henry has been resigned. Director STONE, Nicholas Philip has been resigned. Director WHITE, Keith George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOHAN, Francesca
Appointed Date: 28 October 2016

Director
JONES, Simon Robert
Appointed Date: 26 September 2016
60 years old

Resigned Directors

Secretary
DRABBLE, Maxine Frances
Resigned: 28 October 2016
Appointed Date: 02 September 2013

Secretary
HALE, Lynn
Resigned: 02 September 2013
Appointed Date: 02 July 2002

Secretary
KENT, Heather Ann
Resigned: 02 July 2002
Appointed Date: 01 April 1998

Secretary
WHITE, Keith George
Resigned: 01 April 1998

Director
BERRY, Peter Fremantle
Resigned: 30 April 2007
81 years old

Director
COVENEY, Ken
Resigned: 10 June 2016
Appointed Date: 22 May 2012
56 years old

Director
DRABBLE, Maxine Frances
Resigned: 28 October 2016
Appointed Date: 02 September 2013
67 years old

Director
HALE, Lynn
Resigned: 02 September 2013
Appointed Date: 30 April 2007
73 years old

Director
JACKAMAN, Nigel Victor Charles
Resigned: 29 March 1996
86 years old

Director
JAGGER, Terence
Resigned: 01 October 2014
Appointed Date: 07 March 2011
69 years old

Director
JONES, Simon Francis
Resigned: 31 December 2011
Appointed Date: 30 March 2011
64 years old

Director
OXFORD, Anthony Howard
Resigned: 31 March 2005
Appointed Date: 10 June 2002
79 years old

Director
PEMBERTON-PIGOTT, Jason Hugh
Resigned: 31 October 2001
Appointed Date: 01 April 1998
77 years old

Director
PROBERT, David Henry
Resigned: 31 March 1998
87 years old

Director
STONE, Nicholas Philip
Resigned: 26 September 2016
Appointed Date: 10 June 2016
62 years old

Director
WHITE, Keith George
Resigned: 28 February 2011
Appointed Date: 01 April 1998
77 years old

FOUR MILLBANK HOLDINGS LIMITED Events

27 Jan 2017
Memorandum and Articles of Association
06 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Nov 2016
Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016
01 Nov 2016
Appointment of Mrs Francesca Mohan as a secretary
01 Nov 2016
Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016
...
... and 103 more events
30 Dec 1987
Return made up to 08/04/87; full list of members

23 Sep 1987
Full accounts made up to 31 December 1986

18 Sep 1987
Auditor's resignation

29 May 1986
Full accounts made up to 31 December 1985

29 May 1986
Return made up to 11/04/86; full list of members