MILTON MARKETING LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 01385429
Status Active
Incorporation Date 24 August 1978
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of MILTON MARKETING LIMITED are www.miltonmarketing.co.uk, and www.milton-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Milton Marketing Limited is a Private Limited Company. The company registration number is 01385429. Milton Marketing Limited has been working since 24 August 1978. The present status of the company is Active. The registered address of Milton Marketing Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. SCOTT, Andrew Grant Balfour is a Director of the company. WELLE, Charles Ward Van Der is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary MILTON, William Leslie has been resigned. Secretary TURNBULL, Andrew John has been resigned. Secretary WILLIAMS, Denise has been resigned. Director BOLAND, Andrew Kenneth has been resigned. Director BOURNE, Michael John has been resigned. Director BUSS, Jeremy David has been resigned. Director CARTER, Wendy Margaret has been resigned. Director DELANEY, Paul has been resigned. Director DIAMOND, Stuart has been resigned. Director HAM, David Fenton has been resigned. Director MILTON, William Leslie has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director TURNBULL, Andrew John has been resigned. Director WILLIAMS, Denise has been resigned. Director WILSON, Stephen Michael has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
SCOTT, Andrew Grant Balfour
Appointed Date: 19 September 2003
56 years old

Director
WELLE, Charles Ward Van Der
Appointed Date: 22 October 2013
66 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 31 October 2003

Secretary
MILTON, William Leslie
Resigned: 17 October 1996

Secretary
TURNBULL, Andrew John
Resigned: 27 April 2000
Appointed Date: 17 October 1996

Secretary
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 27 April 2000

Director
BOLAND, Andrew Kenneth
Resigned: 31 October 2003
Appointed Date: 24 July 2000
55 years old

Director
BOURNE, Michael John
Resigned: 31 July 2000
78 years old

Director
BUSS, Jeremy David
Resigned: 10 May 2002
Appointed Date: 19 January 2001
65 years old

Director
CARTER, Wendy Margaret
Resigned: 04 April 1996
81 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
72 years old

Director
DIAMOND, Stuart
Resigned: 27 March 2006
Appointed Date: 22 July 1998
65 years old

Director
HAM, David Fenton
Resigned: 19 January 2001
Appointed Date: 27 April 2000
59 years old

Director
MILTON, William Leslie
Resigned: 15 October 2000
81 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 19 September 2003
67 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 19 September 2003
70 years old

Director
TURNBULL, Andrew John
Resigned: 27 April 2000
Appointed Date: 17 October 1996
68 years old

Director
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 27 April 2000
68 years old

Director
WILSON, Stephen Michael
Resigned: 19 September 2003
Appointed Date: 10 May 2002
62 years old

Persons With Significant Control

Milton Marketing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILTON MARKETING LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000

...
... and 115 more events
21 Oct 1988
Return made up to 03/10/88; full list of members

21 Oct 1988
Accounts for a small company made up to 30 November 1987

20 May 1987
Accounts for a small company made up to 30 November 1986

20 May 1987
Return made up to 07/04/87; full list of members

21 Aug 1986
Particulars of mortgage/charge

MILTON MARKETING LIMITED Charges

19 April 2002
Composite guarantee and debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: .. fixed and floating charges over the undertaking and all…
4 April 2002
Composite guarantee and debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
8 November 1995
Debenture
Delivered: 15 November 1995
Status: Satisfied on 17 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 August 1986
Legal mortgage
Delivered: 21 August 1986
Status: Satisfied on 13 July 1996
Persons entitled: National Westminster Bank PLC
Description: All that l/h property comprising part of basement, ground…
10 June 1983
Mortgage debenture
Delivered: 24 June 1983
Status: Satisfied on 23 February 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…