MILLENNIUM COURT (NO. 3) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9UD

Company number 03572555
Status Active
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address ALLIANCE MANAGING AGENTS, 6 COCHRANE HOUSE, ADMIRALS WAY, LONDON, ENGLAND, E14 9UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Olivier Ananda Subramanian as a director on 20 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 62 . The most likely internet sites of MILLENNIUM COURT (NO. 3) LIMITED are www.millenniumcourtno3.co.uk, and www.millennium-court-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Millennium Court No 3 Limited is a Private Limited Company. The company registration number is 03572555. Millennium Court No 3 Limited has been working since 29 May 1998. The present status of the company is Active. The registered address of Millennium Court No 3 Limited is Alliance Managing Agents 6 Cochrane House Admirals Way London England E14 9ud. . ALLIANCE MANAGING AGENTS LTD is a Secretary of the company. DACK, Edward Wilson is a Director of the company. EVANS, Lesley Evelyn is a Director of the company. FORSTER, Christopher James is a Director of the company. Secretary CLAPSHAW, Peter Charles has been resigned. Secretary COX, David Paul has been resigned. Secretary MALONEY, Maureen Frances has been resigned. Secretary HAYSMACINTYRE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLAYTON, Raymond Charles has been resigned. Director COX, David Paul has been resigned. Director HOUGH, James Alexander, Dr has been resigned. Director JOE, Mike has been resigned. Director LALOR, Clifton Anthony has been resigned. Director MACKAY, Gavin has been resigned. Director PARSONS, Nicholas Jeremy has been resigned. Director REILLY, Martin Christopher has been resigned. Director SILVA PEAKE, Simon Mark has been resigned. Director SUBRAMANIAN, Olivier Ananda has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALLIANCE MANAGING AGENTS LTD
Appointed Date: 01 April 2016

Director
DACK, Edward Wilson
Appointed Date: 27 March 2008
49 years old

Director
EVANS, Lesley Evelyn
Appointed Date: 01 January 2012
70 years old

Director
FORSTER, Christopher James
Appointed Date: 23 October 2002
55 years old

Resigned Directors

Secretary
CLAPSHAW, Peter Charles
Resigned: 29 September 2004
Appointed Date: 01 May 2001

Secretary
COX, David Paul
Resigned: 10 July 2007
Appointed Date: 29 September 2004

Secretary
MALONEY, Maureen Frances
Resigned: 01 May 2001
Appointed Date: 29 May 1998

Secretary
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Resigned: 31 March 2016
Appointed Date: 10 July 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

Director
CLAYTON, Raymond Charles
Resigned: 29 June 2001
Appointed Date: 04 December 2000
75 years old

Director
COX, David Paul
Resigned: 16 February 2007
Appointed Date: 07 February 2002
50 years old

Director
HOUGH, James Alexander, Dr
Resigned: 30 November 2004
Appointed Date: 10 November 2000
53 years old

Director
JOE, Mike
Resigned: 02 October 2012
Appointed Date: 01 January 2012
50 years old

Director
LALOR, Clifton Anthony
Resigned: 30 November 2004
Appointed Date: 10 November 2000
61 years old

Director
MACKAY, Gavin
Resigned: 27 March 2002
Appointed Date: 10 November 2000
55 years old

Director
PARSONS, Nicholas Jeremy
Resigned: 01 May 2001
Appointed Date: 29 May 1998
71 years old

Director
REILLY, Martin Christopher
Resigned: 31 October 2011
Appointed Date: 27 March 2008
58 years old

Director
SILVA PEAKE, Simon Mark
Resigned: 25 August 2001
Appointed Date: 04 December 2000
52 years old

Director
SUBRAMANIAN, Olivier Ananda
Resigned: 20 September 2016
Appointed Date: 10 November 2000
53 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

MILLENNIUM COURT (NO. 3) LIMITED Events

29 Sep 2016
Termination of appointment of Olivier Ananda Subramanian as a director on 20 September 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 62

14 Jul 2016
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 March 2016
14 Jul 2016
Appointment of Alliance Managing Agents Ltd as a secretary on 1 April 2016
...
... and 75 more events
03 Jun 1998
Director resigned
03 Jun 1998
New director appointed
03 Jun 1998
New secretary appointed
03 Jun 1998
Registered office changed on 03/06/98 from: 31 corsham street london N1 6DR
29 May 1998
Incorporation