MILITED LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6ES
Company number 00895796
Status Active
Incorporation Date 12 January 1967
Company Type Private Limited Company
Address TPS ESTATES (MANAGEMENT) LTD, GUNSFIELD LODGE COMPTON DRIVE, PLAITFORD, ROMSEY, HAMPSHIRE, ENGLAND, SO51 6ES
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Nigel Douglas Cross as a secretary on 7 September 2016; Registered office address changed from C/O Roffe Swayne - Chartered Accountants Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 7 September 2016. The most likely internet sites of MILITED LIMITED are www.milited.co.uk, and www.milited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. The distance to to Romsey Rail Station is 5.4 miles; to Totton Rail Station is 7.5 miles; to Ashurst New Forest Rail Station is 7.7 miles; to Redbridge Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milited Limited is a Private Limited Company. The company registration number is 00895796. Milited Limited has been working since 12 January 1967. The present status of the company is Active. The registered address of Milited Limited is Tps Estates Management Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire England So51 6es. . CROSS, Nigel Douglas is a Secretary of the company. BEHRENDT, Raymonde Gillian is a Director of the company. BONNET, Philippe is a Director of the company. BYAM SHAW, Justin David Elliott is a Director of the company. HAYDEN, Susan Frances is a Director of the company. HILL, Michael John Campbell is a Director of the company. WALKER, Philippa is a Director of the company. Secretary BARTRAM, Alan Denis has been resigned. Secretary CROSS, Nigel has been resigned. Secretary CROSS, Nigel Douglas has been resigned. Secretary ROFFE SWAYNE has been resigned. Secretary ROFFE SWAYNE SECRETARIES LIMITED has been resigned. Director BARTRAM, Alan Denis has been resigned. Director BERNARD, Michel Jean Marie has been resigned. Director BURDON, William Rae has been resigned. Director CUSACK, Sean Jason has been resigned. Director FLACKETT, Glenn Stephen has been resigned. Director HAYDEN, Richard Michael has been resigned. Director MARILL, Thomas Michael, Doctor has been resigned. Director NORBURY, Hugh Robert has been resigned. Director PAPAGEORGIOU, Lydia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROSS, Nigel Douglas
Appointed Date: 07 September 2016

Director

Director
BONNET, Philippe
Appointed Date: 29 June 2015
52 years old

Director
BYAM SHAW, Justin David Elliott
Appointed Date: 23 May 2007
65 years old

Director
HAYDEN, Susan Frances
Appointed Date: 17 June 2010
75 years old

Director

Director
WALKER, Philippa

71 years old

Resigned Directors

Secretary
BARTRAM, Alan Denis
Resigned: 09 February 2012

Secretary
CROSS, Nigel
Resigned: 22 August 2013
Appointed Date: 09 February 2012

Secretary
CROSS, Nigel Douglas
Resigned: 01 May 2012
Appointed Date: 09 February 2011

Secretary
ROFFE SWAYNE
Resigned: 07 August 2014
Appointed Date: 22 August 2013

Secretary
ROFFE SWAYNE SECRETARIES LIMITED
Resigned: 06 September 2016
Appointed Date: 07 August 2014

Director
BARTRAM, Alan Denis
Resigned: 08 August 2013
93 years old

Director
BERNARD, Michel Jean Marie
Resigned: 16 August 1995
Appointed Date: 24 February 1992
66 years old

Director
BURDON, William Rae
Resigned: 24 February 1992
73 years old

Director
CUSACK, Sean Jason
Resigned: 26 July 2003
Appointed Date: 29 November 2001
60 years old

Director
FLACKETT, Glenn Stephen
Resigned: 23 December 1997
Appointed Date: 16 August 1995
71 years old

Director
HAYDEN, Richard Michael
Resigned: 17 June 2010
Appointed Date: 26 July 2003
80 years old

Director
MARILL, Thomas Michael, Doctor
Resigned: 12 October 2001
73 years old

Director
NORBURY, Hugh Robert
Resigned: 07 January 2002
Appointed Date: 21 January 1998
55 years old

Director
PAPAGEORGIOU, Lydia
Resigned: 23 May 2007
Appointed Date: 07 January 2002
69 years old

MILITED LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Appointment of Mr Nigel Douglas Cross as a secretary on 7 September 2016
07 Sep 2016
Registered office address changed from C/O Roffe Swayne - Chartered Accountants Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 7 September 2016
06 Sep 2016
Termination of appointment of Roffe Swayne Secretaries Limited as a secretary on 6 September 2016
06 Sep 2016
Confirmation statement made on 7 August 2016 with updates
...
... and 106 more events
13 Nov 1987
Full accounts made up to 31 December 1986

13 Nov 1987
Return made up to 21/10/87; full list of members

23 Jul 1986
Full accounts made up to 31 December 1985

23 Jul 1986
Return made up to 29/07/86; full list of members

12 Jan 1967
Incorporation

MILITED LIMITED Charges

26 November 1971
Charge
Delivered: 2 December 1971
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: 32 belsize park, london N.W.3.
21 April 1971
Legal charge
Delivered: 10 May 1971
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: 65 bruce castle road, n 17.
16 March 1970
Legal charge
Delivered: 3 April 1970
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: 33 clapham common, wandsworth title no: LM240162.
5 August 1968
Instrument of charge
Delivered: 12 August 1968
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: 28 & 28A dryden road, wimbledon, london.
5 August 1968
Instrument of charge
Delivered: 12 August 1968
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: 30 & 30A, dryden road, wimbledon, london.
5 August 1968
Instrument of charge
Delivered: 12 August 1968
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: 36 & 36A, dryden road, wimbledon, london.
5 August 1968
Instrument of charge
Delivered: 12 August 1968
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: 40 & 40A, dryden road, wimbledon, london.
5 August 1968
Instrument of charge
Delivered: 12 August 1968
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: 26 & 26A dryden road, wimbledon, london.
28 June 1968
Mortgage
Delivered: 10 July 1968
Status: Satisfied on 8 June 2015
Persons entitled: Midland Bank PLC
Description: 10 steeples mews south, london N.W.3 together with all…
1 May 1967
Charge
Delivered: 22 May 1967
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: 22 blenheim terrace, & 3A blenheim passage N.W.8.