MILLENNIUM COURT (NO.4) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9UD

Company number 03749383
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address ALLIANCE MANAGING AGENTS LTD, 6 COCHRANE HOUSE, ADMIRALS WAY, LONDON, E14 9UD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 36 . The most likely internet sites of MILLENNIUM COURT (NO.4) LIMITED are www.millenniumcourtno4.co.uk, and www.millennium-court-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Millennium Court No 4 Limited is a Private Limited Company. The company registration number is 03749383. Millennium Court No 4 Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Millennium Court No 4 Limited is Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9ud. . ALLIANCE MANAGING AGENTS is a Secretary of the company. WONG, Wai Shun is a Director of the company. Secretary CLAPSHAW, Peter Charles has been resigned. Secretary MALONEY, Maureen Frances has been resigned. Secretary BUSHEY SECRETARIES & REGISTRARS LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director DUGDALE, Christopher Albert has been resigned. Director KIDMAN, Brian Keith has been resigned. Director PARSONS, Nicholas Jeremy has been resigned. Director WHENMAN, Gregory Charles has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ALLIANCE MANAGING AGENTS
Appointed Date: 07 June 2012

Director
WONG, Wai Shun
Appointed Date: 20 June 2002
58 years old

Resigned Directors

Secretary
CLAPSHAW, Peter Charles
Resigned: 01 May 2008
Appointed Date: 07 February 2002

Secretary
MALONEY, Maureen Frances
Resigned: 07 February 2002
Appointed Date: 08 April 1999

Secretary
BUSHEY SECRETARIES & REGISTRARS LIMITED
Resigned: 07 June 2012
Appointed Date: 01 May 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Secretary
PEVEREL OM LIMITED
Resigned: 07 February 2002
Appointed Date: 25 June 2001

Director
DUGDALE, Christopher Albert
Resigned: 07 April 2016
Appointed Date: 22 November 2006
48 years old

Director
KIDMAN, Brian Keith
Resigned: 22 November 2006
Appointed Date: 05 October 2001
79 years old

Director
PARSONS, Nicholas Jeremy
Resigned: 08 April 2002
Appointed Date: 08 April 1999
71 years old

Director
WHENMAN, Gregory Charles
Resigned: 14 October 2002
Appointed Date: 07 February 2001
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

MILLENNIUM COURT (NO.4) LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
27 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 36

27 May 2016
Termination of appointment of Christopher Albert Dugdale as a director on 7 April 2016
24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 60 more events
19 Apr 1999
New director appointed
19 Apr 1999
Secretary resigned
19 Apr 1999
Director resigned
19 Apr 1999
Registered office changed on 19/04/99 from: 31 corsham street london N1 6DR
08 Apr 1999
Incorporation