MILLSWING LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN1 2XL

Company number 01962027
Status Active
Incorporation Date 20 November 1985
Company Type Private Limited Company
Address 36 GARDEN ROAD, TUNBRIDGE WELLS, KENT, TN1 2XL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 5 . The most likely internet sites of MILLSWING LIMITED are www.millswing.co.uk, and www.millswing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Millswing Limited is a Private Limited Company. The company registration number is 01962027. Millswing Limited has been working since 20 November 1985. The present status of the company is Active. The registered address of Millswing Limited is 36 Garden Road Tunbridge Wells Kent Tn1 2xl. . LENYGON, Colleen Diane is a Secretary of the company. CINI, Erica is a Director of the company. ERITH, David Trevor is a Director of the company. LENYGON, Colleen Diane is a Director of the company. MACGREGOR, Donna is a Director of the company. PARSONS, Elizabeth Hamilton is a Director of the company. Secretary ALEXANDER, Raymond Robert has been resigned. Director BINHAM, Peter Charles has been resigned. Director BRUCE, Dawn has been resigned. Director FLOYD, Kathleen May has been resigned. Director HUGHES, Beryl Georgina has been resigned. Director KEENOR, Gemma Ann has been resigned. Director KENT, Julie Ann has been resigned. Director PANGRAZI, Susan Maria has been resigned. Director POCOCK, Beryl Charlotte has been resigned. Director THOMPSON, John has been resigned. Director TODD, Robert David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LENYGON, Colleen Diane
Appointed Date: 02 December 1997

Director
CINI, Erica
Appointed Date: 31 October 2012
43 years old

Director
ERITH, David Trevor
Appointed Date: 26 August 1994
60 years old

Director
LENYGON, Colleen Diane
Appointed Date: 02 December 1997
88 years old

Director
MACGREGOR, Donna
Appointed Date: 23 December 2009
54 years old

Director
PARSONS, Elizabeth Hamilton
Appointed Date: 21 February 2011
77 years old

Resigned Directors

Secretary
ALEXANDER, Raymond Robert
Resigned: 01 December 1997

Director
BINHAM, Peter Charles
Resigned: 11 October 2012
Appointed Date: 06 August 2007
43 years old

Director
BRUCE, Dawn
Resigned: 26 August 1994
62 years old

Director
FLOYD, Kathleen May
Resigned: 12 May 2009
Appointed Date: 01 May 1992
108 years old

Director
HUGHES, Beryl Georgina
Resigned: 30 August 2001
Appointed Date: 18 February 2000
92 years old

Director
KEENOR, Gemma Ann
Resigned: 22 December 2009
Appointed Date: 24 August 2004
42 years old

Director
KENT, Julie Ann
Resigned: 01 May 1992
59 years old

Director
PANGRAZI, Susan Maria
Resigned: 08 May 1998
67 years old

Director
POCOCK, Beryl Charlotte
Resigned: 15 November 1999
112 years old

Director
THOMPSON, John
Resigned: 13 July 2007
Appointed Date: 08 May 1998
54 years old

Director
TODD, Robert David
Resigned: 24 August 2004
Appointed Date: 31 August 2001
52 years old

MILLSWING LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 May 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5

27 May 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5

...
... and 77 more events
12 Apr 1988
Registered office changed on 12/04/88 from: 36,garden road tunbridge wells kent TN1 2XL

21 Mar 1988
Return made up to 31/12/87; full list of members

27 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

24 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Aug 1987
Registered office changed on 20/08/87 from: 180 high street tonbridge kent TN9 1BD