MILESTONE TRADING LIMITED
LONDON MERIDIAN TRADING 2000 LIMITED

Hellopages » Greater London » Westminster » W1U 2RU

Company number 03933096
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 5TH FLOOR, 38, WIGMORE STREET, LONDON, ENGLAND, W1U 2RU
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1Y 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016; Full accounts made up to 31 October 2015. The most likely internet sites of MILESTONE TRADING LIMITED are www.milestonetrading.co.uk, and www.milestone-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Milestone Trading Limited is a Private Limited Company. The company registration number is 03933096. Milestone Trading Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Milestone Trading Limited is 5th Floor 38 Wigmore Street London England W1u 2ru. . BRESSLOFF, David Ian is a Secretary of the company. LEVY, Nissim is a Director of the company. ZIV, Yair is a Director of the company. Secretary ZIV, Yair has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRESSLOFF, David Ian has been resigned. Director CARRICK SMITH, John Alan has been resigned. Director HAGER, Freddy Shalteel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMAMA, Moti has been resigned. Director O'KANE, Peter Mark Patrick has been resigned. Director WILNER, Israel has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
BRESSLOFF, David Ian
Appointed Date: 27 June 2005

Director
LEVY, Nissim
Appointed Date: 01 October 2004
77 years old

Director
ZIV, Yair
Appointed Date: 15 November 2001
69 years old

Resigned Directors

Secretary
ZIV, Yair
Resigned: 27 June 2005
Appointed Date: 24 February 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Director
BRESSLOFF, David Ian
Resigned: 08 September 2005
Appointed Date: 08 July 2004
72 years old

Director
CARRICK SMITH, John Alan
Resigned: 10 November 2009
Appointed Date: 08 August 2005
68 years old

Director
HAGER, Freddy Shalteel
Resigned: 07 May 2011
Appointed Date: 17 January 2006
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Director
HAMAMA, Moti
Resigned: 01 February 2002
Appointed Date: 24 February 2000
67 years old

Director
O'KANE, Peter Mark Patrick
Resigned: 12 March 2009
Appointed Date: 08 August 2005
68 years old

Director
WILNER, Israel
Resigned: 07 March 2005
Appointed Date: 01 February 2002
69 years old

Persons With Significant Control

Target Resources Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILESTONE TRADING LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
12 May 2016
Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1Y 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016
06 May 2016
Full accounts made up to 31 October 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

24 Feb 2016
Secretary's details changed for David Ian Bressloff on 6 February 2016
...
... and 60 more events
01 Mar 2000
New director appointed
01 Mar 2000
Secretary resigned
01 Mar 2000
Director resigned
01 Mar 2000
New secretary appointed
24 Feb 2000
Incorporation

MILESTONE TRADING LIMITED Charges

19 October 2000
Memorandum of deposit
Delivered: 30 October 2000
Status: Satisfied on 11 October 2005
Persons entitled: Bank Leumi (UK) PLC
Description: The company charges the property comprised in the deeds…
19 October 2000
First party charge over credit balances
Delivered: 30 October 2000
Status: Satisfied on 11 October 2005
Persons entitled: Bank Leumi (UK) PLC
Description: The company has charged by way of first fixed charge all…
19 October 2000
Debenture
Delivered: 30 October 2000
Status: Satisfied on 11 October 2005
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…