THE MILTON GROUP LIMITED
BOROUGH GREEN SEVENOAKS MILTON PROPERTIES LIMITED CHARCO 747 LIMITED

Hellopages » Kent » Tonbridge and Malling » TN15 8AD

Company number 03656214
Status Active
Incorporation Date 26 October 1998
Company Type Private Limited Company
Address 4 STATION COURT, STATION APPROACH, BOROUGH GREEN SEVENOAKS, KENT, TN15 8AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Current accounting period extended from 30 November 2016 to 31 March 2017; Confirmation statement made on 26 October 2016 with updates; Group of companies' accounts made up to 30 November 2015. The most likely internet sites of THE MILTON GROUP LIMITED are www.themiltongroup.co.uk, and www.the-milton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Sevenoaks Rail Station is 5.5 miles; to Tonbridge Rail Station is 7.2 miles; to Farningham Road Rail Station is 8 miles; to Swanley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Milton Group Limited is a Private Limited Company. The company registration number is 03656214. The Milton Group Limited has been working since 26 October 1998. The present status of the company is Active. The registered address of The Milton Group Limited is 4 Station Court Station Approach Borough Green Sevenoaks Kent Tn15 8ad. . SLEVIN, David John is a Secretary of the company. BAKER, Timothy Charles is a Director of the company. SLEVIN, David John is a Director of the company. SMITH, Stuart James is a Director of the company. SNELL, Graham Richard John is a Director of the company. SYLGE, Oliver Justin is a Director of the company. Secretary SLEVIN, David John has been resigned. Secretary TANNER, Richard Howard John has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director COBURN, Melanie Johanne has been resigned. Director COBURN, Michael Joseph has been resigned. Director HARKER, Martin Frank has been resigned. Director LAMBIE, Charles Logan has been resigned. Director PARDOE, Richard Grenville has been resigned. Director REED, John Charles has been resigned. Director RICHARDSON, Jeremy Andrew has been resigned. Director SLEVIN, David John has been resigned. Director TANNER, Richard Howard John has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SLEVIN, David John
Appointed Date: 05 September 2003

Director
BAKER, Timothy Charles
Appointed Date: 09 April 2010
49 years old

Director
SLEVIN, David John
Appointed Date: 21 January 2004
55 years old

Director
SMITH, Stuart James
Appointed Date: 26 January 1999
61 years old

Director
SNELL, Graham Richard John
Appointed Date: 14 May 2002
71 years old

Director
SYLGE, Oliver Justin
Appointed Date: 06 January 2015
51 years old

Resigned Directors

Secretary
SLEVIN, David John
Resigned: 06 September 2002
Appointed Date: 26 January 1999

Secretary
TANNER, Richard Howard John
Resigned: 05 September 2003
Appointed Date: 27 August 2002

Secretary
HALCO SECRETARIES LIMITED
Resigned: 26 January 1999
Appointed Date: 26 October 1998

Director
COBURN, Melanie Johanne
Resigned: 01 March 2016
Appointed Date: 02 February 2000
56 years old

Director
COBURN, Michael Joseph
Resigned: 30 January 2001
Appointed Date: 26 January 1999
89 years old

Director
HARKER, Martin Frank
Resigned: 21 December 2004
Appointed Date: 26 September 2000
83 years old

Director
LAMBIE, Charles Logan
Resigned: 01 September 2003
Appointed Date: 26 January 1999
61 years old

Director
PARDOE, Richard Grenville
Resigned: 02 September 2003
Appointed Date: 29 April 2003
65 years old

Director
REED, John Charles
Resigned: 30 April 2009
Appointed Date: 27 August 2002
61 years old

Director
RICHARDSON, Jeremy Andrew
Resigned: 30 November 2001
Appointed Date: 26 January 1999
61 years old

Director
SLEVIN, David John
Resigned: 06 September 2002
Appointed Date: 11 September 2001
55 years old

Director
TANNER, Richard Howard John
Resigned: 05 September 2003
Appointed Date: 27 August 2002
59 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 26 January 1999
Appointed Date: 26 October 1998

THE MILTON GROUP LIMITED Events

24 Nov 2016
Current accounting period extended from 30 November 2016 to 31 March 2017
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
05 Jul 2016
Group of companies' accounts made up to 30 November 2015
08 Mar 2016
Termination of appointment of Melanie Johanne Coburn as a director on 1 March 2016
10 Nov 2015
Statement by Directors
...
... and 125 more events
01 Feb 1999
New director appointed
01 Feb 1999
Secretary resigned
01 Feb 1999
Director resigned
22 Dec 1998
Company name changed charco 747 LIMITED\certificate issued on 23/12/98
26 Oct 1998
Incorporation

THE MILTON GROUP LIMITED Charges

8 June 2006
Composite guarantee and debenture
Delivered: 14 June 2006
Status: Satisfied on 7 November 2012
Persons entitled: Commercial Property Finance B.V.
Description: Fixed and floating charges over the undertaking and all…
12 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied on 7 November 2012
Persons entitled: Commercial Property Finance B.V.
Description: Fixed and floating charge all undertaking property assets…
30 September 2004
Composite guarantee and debenture
Delivered: 9 October 2004
Status: Satisfied on 2 March 2005
Persons entitled: Commercial Property Finance B.V.
Description: Fixed and floating charges over the undertaking and all…
14 April 2003
Composite guarantee and debenture
Delivered: 15 April 2003
Status: Satisfied on 2 March 2005
Persons entitled: Commercial Property Finance B.V.
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Subordination deed
Delivered: 11 April 2003
Status: Satisfied on 2 March 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch(As Agent for the Finance Parties)
Description: All present and future sums liabilities and obligations…
28 March 2003
Duty of cre deed and charge over the rent collection account and the general account
Delivered: 11 April 2003
Status: Satisfied on 2 March 2005
Persons entitled: Bayeriche Hypo-Und Vereinsbank Aktiengesellschaft London Branch (The Agent)
Description: All moneys due or to become due from the borrowers and/or…
30 September 1999
Debenture
Delivered: 9 October 1999
Status: Satisfied on 2 March 2005
Persons entitled: Capital and Income Netherlands Bv
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Deed of charge over shares
Delivered: 9 October 1999
Status: Satisfied on 2 March 2005
Persons entitled: Capital and Income Netherelands Bv
Description: 9 oedinary shares of £1 each in the share capital of juno…