MILL BROW WORSLEY LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7PQ

Company number 07299917
Status Active
Incorporation Date 30 June 2010
Company Type Private Limited Company
Address THE SPECTRUM 56-58 BENSON ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 4 . The most likely internet sites of MILL BROW WORSLEY LIMITED are www.millbrowworsley.co.uk, and www.mill-brow-worsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Mill Brow Worsley Limited is a Private Limited Company. The company registration number is 07299917. Mill Brow Worsley Limited has been working since 30 June 2010. The present status of the company is Active. The registered address of Mill Brow Worsley Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Cheshire Wa3 7pq. . DONE, Peter Daniel is a Secretary of the company. DONE, Peter Daniel is a Director of the company. DONE-JACKSON, Lea Anne is a Director of the company. DONE-ORRELL, Nicola Anne is a Director of the company. SIDDONS, Jacqueline Anne is a Director of the company. Secretary HAMILTON, Michael Rodney has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DONE, Peter Daniel
Appointed Date: 30 June 2010

Director
DONE, Peter Daniel
Appointed Date: 30 June 2010
51 years old

Director
DONE-JACKSON, Lea Anne
Appointed Date: 30 June 2010
49 years old

Director
DONE-ORRELL, Nicola Anne
Appointed Date: 30 June 2010
55 years old

Director
SIDDONS, Jacqueline Anne
Appointed Date: 30 June 2010
56 years old

Resigned Directors

Secretary
HAMILTON, Michael Rodney
Resigned: 17 November 2011
Appointed Date: 02 July 2010

Persons With Significant Control

Mr Fred Done
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

MILL BROW WORSLEY LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
24 Nov 2016
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4

22 Dec 2015
Total exemption full accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4

...
... and 9 more events
17 Nov 2011
Termination of appointment of Michael Hamilton as a secretary
25 Jan 2011
Annual return made up to 10 January 2011 with full list of shareholders
18 Oct 2010
Current accounting period shortened from 30 June 2011 to 31 March 2011
15 Jul 2010
Appointment of Michael Rodney Hamilton as a secretary
30 Jun 2010
Incorporation

MILL BROW WORSLEY LIMITED Charges

13 April 2012
Legal charge
Delivered: 30 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 44 and 44A montrose place and is transferred out of…
13 April 2012
Legal charge
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: F/H land 44 and 44A montrose place t/no's NGL913628…