SIXPENNY AT MILDENHALL LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2LT

Company number 05379246
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address SIXPENNY NURSERY & PRE-SCHOOL OLD FARROWING HOUSE, ROUNDWAY HILL BUSINESS CENTRE, DEVIZES, WILTS, ENGLAND, SN10 2LT
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from Kennet Barns, Church Lane Mildenhall Marlborough Wiltshire SN8 2LU to Sixpenny Nursery & Pre-School Old Farrowing House Roundway Hill Business Centre Devizes Wilts SN10 2LT on 11 April 2017; Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of SIXPENNY AT MILDENHALL LIMITED are www.sixpennyatmildenhall.co.uk, and www.sixpenny-at-mildenhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Sixpenny At Mildenhall Limited is a Private Limited Company. The company registration number is 05379246. Sixpenny At Mildenhall Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Sixpenny At Mildenhall Limited is Sixpenny Nursery Pre School Old Farrowing House Roundway Hill Business Centre Devizes Wilts England Sn10 2lt. . EASTER, Katie Jane is a Director of the company. Secretary EASTER, Katie Jane has been resigned. Secretary EASTER, Simon David has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director INGRAM, Jane Lesley has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
EASTER, Katie Jane
Appointed Date: 01 March 2005
57 years old

Resigned Directors

Secretary
EASTER, Katie Jane
Resigned: 04 December 2007
Appointed Date: 01 March 2005

Secretary
EASTER, Simon David
Resigned: 10 November 2015
Appointed Date: 04 December 2007

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Director
INGRAM, Jane Lesley
Resigned: 03 December 2007
Appointed Date: 01 March 2005
60 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 01 March 2005
Appointed Date: 01 March 2005
88 years old

Persons With Significant Control

Mrs Kate Easter
Notified on: 1 March 2017
57 years old
Nature of control: Ownership of shares – 75% or more

SIXPENNY AT MILDENHALL LIMITED Events

11 Apr 2017
Registered office address changed from Kennet Barns, Church Lane Mildenhall Marlborough Wiltshire SN8 2LU to Sixpenny Nursery & Pre-School Old Farrowing House Roundway Hill Business Centre Devizes Wilts SN10 2LT on 11 April 2017
13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 August 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

30 Nov 2015
Termination of appointment of Simon David Easter as a secretary on 10 November 2015
...
... and 29 more events
11 Mar 2005
Secretary resigned
11 Mar 2005
Director resigned
11 Mar 2005
New secretary appointed;new director appointed
11 Mar 2005
New director appointed
01 Mar 2005
Incorporation