MILETOWER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 05312149
Status Active - Proposal to Strike off
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of MILETOWER LIMITED are www.miletower.co.uk, and www.miletower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Miletower Limited is a Private Limited Company. The company registration number is 05312149. Miletower Limited has been working since 14 December 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Miletower Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . FITZPATRICK, Antony Simon is a Secretary of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. WATSON, Michael David is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director TCHENGUIZ, Robert has been resigned. Director THORPE, Julian David has been resigned. Director THORPE, Julian David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FITZPATRICK, Antony Simon
Appointed Date: 28 April 2005

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 15 February 2005
68 years old

Director
WATSON, Michael David
Appointed Date: 05 March 2009
66 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 15 February 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 February 2005
Appointed Date: 14 December 2004

Director
TCHENGUIZ, Robert
Resigned: 20 April 2005
Appointed Date: 15 April 2005
65 years old

Director
THORPE, Julian David
Resigned: 26 April 2007
Appointed Date: 16 February 2007
64 years old

Director
THORPE, Julian David
Resigned: 06 February 2006
Appointed Date: 15 April 2005
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 February 2005
Appointed Date: 14 December 2004

MILETOWER LIMITED Events

09 Feb 2017
Voluntary strike-off action has been suspended
17 Jan 2017
First Gazette notice for voluntary strike-off
04 Jan 2017
Application to strike the company off the register
04 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
22 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

...
... and 46 more events
02 Mar 2005
New director appointed
02 Mar 2005
Director resigned
02 Mar 2005
Secretary resigned
02 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Dec 2004
Incorporation

MILETOWER LIMITED Charges

22 February 2007
Debenture
Delivered: 1 March 2007
Status: Satisfied on 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (Security Agent)
Description: For details of properties charged please refer to form 395…
13 September 2006
Charge
Delivered: 25 September 2006
Status: Satisfied on 11 May 2007
Persons entitled: Bradford & Bingley PLC
Description: The willows north, alcester road, stratford upon avon t/no…