MILES MANAGEMENT SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4PX
Company number 03135513
Status Active
Incorporation Date 7 December 1995
Company Type Private Limited Company
Address ROTHERWICK HOUSE, 19-21 OLD BOND STREET, LONDON, W1S 4PX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILES MANAGEMENT SERVICES LIMITED are www.milesmanagementservices.co.uk, and www.miles-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Miles Management Services Limited is a Private Limited Company. The company registration number is 03135513. Miles Management Services Limited has been working since 07 December 1995. The present status of the company is Active. The registered address of Miles Management Services Limited is Rotherwick House 19 21 Old Bond Street London W1s 4px. The company`s financial liabilities are £42.38k. It is £20.82k against last year. The cash in hand is £0.76k. It is £-203.08k against last year. And the total assets are £84.93k, which is £-554.76k against last year. STAINTON, Christopher Andrew is a Director of the company. Secretary BLUNT, Anna has been resigned. Secretary PERRET, Jacqueline has been resigned. Secretary READER, Kate has been resigned. Secretary SHAH, Sharda has been resigned. Secretary MUSTERASSET LIMITED has been resigned. Director BACKWITH, Nigel has been resigned. Director BARTHOLOMEW, Simon Ashley James, Dr has been resigned. Director BERESFORD, Guy William has been resigned. Director BERMAN, Richard Andrew has been resigned. Director BROADBENT, Miles Anthony Le Messurier has been resigned. Director GRAY, Ian has been resigned. Director LAZARUS, Ian Kenneth has been resigned. Director POLLOK, Honor has been resigned. Director SMITH, Nigel Victor has been resigned. Nominee Director TRUMPWISE LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


miles management services Key Finiance

LIABILITIES £42.38k
+96%
CASH £0.76k
-100%
TOTAL ASSETS £84.93k
-87%
All Financial Figures

Current Directors

Director
STAINTON, Christopher Andrew
Appointed Date: 01 October 1999
55 years old

Resigned Directors

Secretary
BLUNT, Anna
Resigned: 13 August 2002
Appointed Date: 19 November 1996

Secretary
PERRET, Jacqueline
Resigned: 07 December 2014
Appointed Date: 01 January 2011

Secretary
READER, Kate
Resigned: 01 January 2011
Appointed Date: 16 November 2007

Secretary
SHAH, Sharda
Resigned: 19 November 2007
Appointed Date: 13 August 2002

Secretary
MUSTERASSET LIMITED
Resigned: 19 November 1996
Appointed Date: 07 December 1995

Director
BACKWITH, Nigel
Resigned: 31 May 2002
Appointed Date: 09 May 1997
76 years old

Director
BARTHOLOMEW, Simon Ashley James, Dr
Resigned: 05 February 2014
Appointed Date: 25 January 2005
66 years old

Director
BERESFORD, Guy William
Resigned: 28 February 2008
Appointed Date: 09 May 1997
62 years old

Director
BERMAN, Richard Andrew
Resigned: 25 February 1997
Appointed Date: 07 December 1995
69 years old

Director
BROADBENT, Miles Anthony Le Messurier
Resigned: 16 December 2007
Appointed Date: 07 December 1995
90 years old

Director
GRAY, Ian
Resigned: 01 April 2001
Appointed Date: 26 July 2000
65 years old

Director
LAZARUS, Ian Kenneth
Resigned: 31 March 2015
Appointed Date: 16 December 2007
63 years old

Director
POLLOK, Honor
Resigned: 31 December 2009
Appointed Date: 03 November 2008
62 years old

Director
SMITH, Nigel Victor
Resigned: 01 January 2011
Appointed Date: 01 October 2002
75 years old

Nominee Director
TRUMPWISE LIMITED
Resigned: 07 December 1995
Appointed Date: 07 December 1995

Persons With Significant Control

The Miles Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MILES MANAGEMENT SERVICES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 16,246

19 May 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 87 more events
25 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Dec 1995
New director appointed
19 Dec 1995
New director appointed
19 Dec 1995
Director resigned
07 Dec 1995
Incorporation

MILES MANAGEMENT SERVICES LIMITED Charges

27 March 1997
Deed
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Bennet House Investments Limited
Description: The deposit of £57,155 together with all sums standing to…