F.G.MILEHAM(BUILDING CONTRACTORS)LIMITED
PADDINGTON

Hellopages » Greater London » Westminster » W10 4RB

Company number 01047210
Status Active
Incorporation Date 23 March 1972
Company Type Private Limited Company
Address VICTORIA WHARF, ST. JOHNS TERRACE, PADDINGTON, W10 4RB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of F.G.MILEHAM(BUILDING CONTRACTORS)LIMITED are www.fgmilehambuilding.co.uk, and www.f-g-mileham-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. F G Mileham Building Contractors Limited is a Private Limited Company. The company registration number is 01047210. F G Mileham Building Contractors Limited has been working since 23 March 1972. The present status of the company is Active. The registered address of F G Mileham Building Contractors Limited is Victoria Wharf St Johns Terrace Paddington W10 4rb. . MILEHAM, Caroline is a Secretary of the company. MILEHAM, Barry Wayne is a Director of the company. MILEHAM, Jeffrey Paul is a Director of the company. Secretary MILEHAM, Pamela Jean has been resigned. Director MILEHAM, Frederick George has been resigned. Director MILEHAM, Pamela Jean has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MILEHAM, Caroline
Appointed Date: 10 October 1995

Director
MILEHAM, Barry Wayne

66 years old

Director

Resigned Directors

Secretary
MILEHAM, Pamela Jean
Resigned: 10 October 1995

Director
MILEHAM, Frederick George
Resigned: 13 September 1996
93 years old

Director
MILEHAM, Pamela Jean
Resigned: 13 September 1996
90 years old

Persons With Significant Control

Barry Wayne Mileham
Notified on: 15 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jeffrey Paul Mileham
Notified on: 15 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.G.MILEHAM(BUILDING CONTRACTORS)LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Oct 2016
Confirmation statement made on 17 September 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
28 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

13 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 74 more events
05 Mar 1987
Particulars of mortgage/charge

05 Mar 1987
Particulars of mortgage/charge

08 Nov 1986
Return made up to 24/07/86; full list of members

26 Sep 1986
Accounts for a small company made up to 10 July 1986

23 Mar 1972
Incorporation

F.G.MILEHAM(BUILDING CONTRACTORS)LIMITED Charges

7 May 1991
Legal charge
Delivered: 8 May 1991
Status: Satisfied on 31 January 2011
Persons entitled: Midland Bank PLC
Description: 43 ridding lane greenford middlesex.
11 March 1988
Legal charge
Delivered: 14 March 1988
Status: Satisfied on 31 January 2011
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises situate at 56 russell…
30 June 1987
Legal charge
Delivered: 4 July 1987
Status: Satisfied on 31 January 2011
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments & premises being 9 st. Johns…
27 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 31 January 2011
Persons entitled: Midland Bank PLC
Description: Property k/a strip of land adjoining victoria wharf, st…
27 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 31 January 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a land being part of the victoria wharf, st…
27 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 31 January 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a land being part of victoria wharf. St…