TOWN MILLS FLATS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5UX

Company number 01596924
Status Active
Incorporation Date 10 November 1981
Company Type Private Limited Company
Address MILL HOUSE OVERBRIDGE SQUARE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5UX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 4 February 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of TOWN MILLS FLATS LIMITED are www.townmillsflats.co.uk, and www.town-mills-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Newbury Rail Station is 1.1 miles; to Thatcham Rail Station is 2.3 miles; to Midgham Rail Station is 5.1 miles; to Kintbury Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town Mills Flats Limited is a Private Limited Company. The company registration number is 01596924. Town Mills Flats Limited has been working since 10 November 1981. The present status of the company is Active. The registered address of Town Mills Flats Limited is Mill House Overbridge Square Hambridge Lane Newbury Berkshire Rg14 5ux. . MCKINLAY, Lauren Kelsey is a Secretary of the company. WOOD, William Francis Neil is a Secretary of the company. FARROW, Alexander is a Director of the company. HACON, Susan Patricia is a Director of the company. HUFF, Norman Frank is a Director of the company. MCKINLAY, Lauren Kelsey is a Director of the company. PASEA, Yuri Marcellus is a Director of the company. Secretary BAYLIS, Rhoda Ann has been resigned. Secretary BAYLIS, Rhoda Ann has been resigned. Secretary EVANS, Michelle Jane has been resigned. Secretary JAGO, Rosemary Irene has been resigned. Secretary RIPPON, Hilda has been resigned. Secretary TITCOMB, Patricia Mary has been resigned. Director BAYLIS, Rhoda Ann has been resigned. Director BAYLIS, Rhoda Ann has been resigned. Director BLACKBURN, Walter Arthur has been resigned. Director BOOKER, Roy James has been resigned. Director COX, Keith Graham has been resigned. Director CULLEN, Norman James has been resigned. Director EVANS, Michelle Jane has been resigned. Director HELEY, Wilfred Charles has been resigned. Director JAGO, Rosemary Irene has been resigned. Director LANGLEY, Henry James has been resigned. Director LAYCOCU, Olga Mary has been resigned. Director RIPPON, Hilda has been resigned. Director SKIPPER, Alistair Michael has been resigned. Director SKIPPER, Colin Geoffrey has been resigned. Director TITCOMB, Gordon Edward Anthony has been resigned. Director TITCOMB, Patricia Mary has been resigned. Director TUGGEY, Dennis has been resigned. Director ULPH, Doris Esther has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
MCKINLAY, Lauren Kelsey
Appointed Date: 09 May 2014

Secretary
WOOD, William Francis Neil
Appointed Date: 13 August 2002

Director
FARROW, Alexander
Appointed Date: 23 March 2013
38 years old

Director
HACON, Susan Patricia
Appointed Date: 29 March 2014
75 years old

Director
HUFF, Norman Frank
Appointed Date: 25 April 2004
103 years old

Director
MCKINLAY, Lauren Kelsey
Appointed Date: 23 March 2013
37 years old

Director
PASEA, Yuri Marcellus
Appointed Date: 20 March 2010
63 years old

Resigned Directors

Secretary
BAYLIS, Rhoda Ann
Resigned: 25 April 1999
Appointed Date: 25 April 1998

Secretary
BAYLIS, Rhoda Ann
Resigned: 24 April 1993

Secretary
EVANS, Michelle Jane
Resigned: 21 May 2012
Appointed Date: 31 March 2012

Secretary
JAGO, Rosemary Irene
Resigned: 30 June 1998
Appointed Date: 26 April 1997

Secretary
RIPPON, Hilda
Resigned: 13 August 2002
Appointed Date: 24 April 1999

Secretary
TITCOMB, Patricia Mary
Resigned: 26 April 1997
Appointed Date: 24 April 1993

Director
BAYLIS, Rhoda Ann
Resigned: 11 February 2013
Appointed Date: 25 April 1998
92 years old

Director
BAYLIS, Rhoda Ann
Resigned: 24 April 1993
92 years old

Director
BLACKBURN, Walter Arthur
Resigned: 20 December 2001
114 years old

Director
BOOKER, Roy James
Resigned: 21 June 2014
Appointed Date: 16 January 2002
96 years old

Director
COX, Keith Graham
Resigned: 08 March 2011
Appointed Date: 20 March 2010
73 years old

Director
CULLEN, Norman James
Resigned: 11 November 1996
105 years old

Director
EVANS, Michelle Jane
Resigned: 21 May 2012
Appointed Date: 31 March 2012
56 years old

Director
HELEY, Wilfred Charles
Resigned: 13 April 1996
113 years old

Director
JAGO, Rosemary Irene
Resigned: 19 August 2002
Appointed Date: 26 April 1997
95 years old

Director
LANGLEY, Henry James
Resigned: 24 December 2011
Appointed Date: 22 April 2003
97 years old

Director
LAYCOCU, Olga Mary
Resigned: 24 April 1991
112 years old

Director
RIPPON, Hilda
Resigned: 29 March 2014
Appointed Date: 24 April 1999
98 years old

Director
SKIPPER, Alistair Michael
Resigned: 30 June 1998
Appointed Date: 13 April 1996
67 years old

Director
SKIPPER, Colin Geoffrey
Resigned: 25 April 1992
96 years old

Director
TITCOMB, Gordon Edward Anthony
Resigned: 21 September 2013
Appointed Date: 26 April 1997
93 years old

Director
TITCOMB, Patricia Mary
Resigned: 26 April 1997
Appointed Date: 24 April 1993
95 years old

Director
TUGGEY, Dennis
Resigned: 11 May 2001
Appointed Date: 24 April 1999
83 years old

Director
ULPH, Doris Esther
Resigned: 01 January 1998
Appointed Date: 25 April 1992
98 years old

TOWN MILLS FLATS LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
10 Feb 2017
Confirmation statement made on 4 February 2017 with updates
08 May 2016
Total exemption full accounts made up to 31 December 2015
20 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 21

23 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 113 more events
11 Jul 1988
Return made up to 14/05/88; full list of members

05 Nov 1987
Full accounts made up to 31 December 1986

17 Aug 1987
Return made up to 09/05/87; full list of members

30 Apr 1986
Return made up to 16/04/86; full list of members

30 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed