MILFORD STEEL STOCKHOLDERS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 8QF

Company number 04534988
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address KEMYS WAY, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 ; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 1 . The most likely internet sites of MILFORD STEEL STOCKHOLDERS LIMITED are www.milfordsteelstockholders.co.uk, and www.milford-steel-stockholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Milford Steel Stockholders Limited is a Private Limited Company. The company registration number is 04534988. Milford Steel Stockholders Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Milford Steel Stockholders Limited is Kemys Way Swansea Enterprise Park Swansea Sa6 8qf. . BRESNER, Katherine is a Secretary of the company. ELLIS, Robert Hugh John is a Director of the company. Secretary ELLIS, Charles Robert has been resigned. Secretary JENKINS, Cerris Teresa has been resigned. Secretary WALTERS, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Charles Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRESNER, Katherine
Appointed Date: 31 December 2009

Director
ELLIS, Robert Hugh John
Appointed Date: 13 September 2002
60 years old

Resigned Directors

Secretary
ELLIS, Charles Robert
Resigned: 30 June 2006
Appointed Date: 13 September 2002

Secretary
JENKINS, Cerris Teresa
Resigned: 17 October 2007
Appointed Date: 01 July 2006

Secretary
WALTERS, Ian
Resigned: 31 December 2009
Appointed Date: 17 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Director
ELLIS, Charles Robert
Resigned: 30 June 2006
Appointed Date: 13 September 2002
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

MILFORD STEEL STOCKHOLDERS LIMITED Events

18 May 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1

17 Apr 2015
Accounts for a dormant company made up to 31 December 2014
16 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 37 more events
02 Oct 2002
New secretary appointed;new director appointed
02 Oct 2002
New director appointed
27 Sep 2002
Director resigned
27 Sep 2002
Secretary resigned
13 Sep 2002
Incorporation