Company number 02800584
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address 42 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AW
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Registered office address changed from 12a Piccadilly Arcade London SW1Y 6NH to 42 Berkeley Square London W1J 5AW on 24 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 100
. The most likely internet sites of NIGEL MILNE (ANTIQUE JEWELLERY) LIMITED are www.nigelmilneantiquejewellery.co.uk, and www.nigel-milne-antique-jewellery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Nigel Milne Antique Jewellery Limited is a Private Limited Company.
The company registration number is 02800584. Nigel Milne Antique Jewellery Limited has been working since 17 March 1993.
The present status of the company is Active. The registered address of Nigel Milne Antique Jewellery Limited is 42 Berkeley Square London England W1j 5aw. . MILNE, Cherry Anne is a Secretary of the company. GAYNER, John Reynolds, Dr is a Director of the company. GAYNER, Nicola Mary is a Director of the company. MILNE, Cherry Anne is a Director of the company. MILNE, Nigel Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1993
Appointed Date: 17 March 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1993
Appointed Date: 17 March 1993
NIGEL MILNE (ANTIQUE JEWELLERY) LIMITED Events
22 December 2008
Debenture
Delivered: 2 January 2009
Status: Outstanding
Persons entitled: Nicola Mary Gayner
Description: Fixed charge all book debts or other debts floating charge…
22 December 2008
Debenture
Delivered: 2 January 2009
Status: Outstanding
Persons entitled: John Reynolds Gayner
Description: Fixed charge all book debts or other debts floating charge…
22 December 2008
Debenture
Delivered: 2 January 2009
Status: Outstanding
Persons entitled: Cherry Anne Milne
Description: Fixed charge all book debts or other debts floating charge…
22 December 2008
Debenture
Delivered: 2 January 2009
Status: Outstanding
Persons entitled: Nigel Peter Milne
Description: Fixed charge all book debts or other debts floating charge…
12 September 1996
Mortgage debenture
Delivered: 24 September 1996
Status: Satisfied
on 3 December 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…