MILL INVESTMENTS LIMITED
ALRESFORD

Hellopages » Hampshire » Winchester » SO24 9DS

Company number 02927569
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address BARTON COTTAGE BASINGSTOKE ROAD, OLD ALRESFORD, ALRESFORD, HAMPSHIRE, ENGLAND, SO24 9DS
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 sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 999 ; Registered office address changed from Barton Cottage Basingstoke Road Old Alresford Alresford Hampshire SO24 9DS England to Barton Cottage Basingstoke Road Old Alresford Alresford Hampshire SO24 9DS on 16 June 2016. The most likely internet sites of MILL INVESTMENTS LIMITED are www.millinvestments.co.uk, and www.mill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Overton Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Investments Limited is a Private Limited Company. The company registration number is 02927569. Mill Investments Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Mill Investments Limited is Barton Cottage Basingstoke Road Old Alresford Alresford Hampshire England So24 9ds. . GARD, Anthony Charles is a Secretary of the company. GARD, Anthony Charles is a Director of the company. GARD, Helen is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director CRADDUCK, David Norman has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director ELLIS, Terence George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GARD, Anthony Charles
Appointed Date: 19 May 1994

Director
GARD, Anthony Charles
Appointed Date: 19 May 1994
76 years old

Director
GARD, Helen
Appointed Date: 20 July 2005
74 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 May 1994
Appointed Date: 10 May 1994

Director
CRADDUCK, David Norman
Resigned: 20 July 2005
Appointed Date: 19 May 1994
71 years old

Nominee Director
DOYLE, Betty June
Resigned: 19 May 1994
Appointed Date: 10 May 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 May 1994
Appointed Date: 10 May 1994
84 years old

Director
ELLIS, Terence George
Resigned: 20 July 2005
Appointed Date: 01 June 1994
93 years old

MILL INVESTMENTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 999

16 Jun 2016
Registered office address changed from Barton Cottage Basingstoke Road Old Alresford Alresford Hampshire SO24 9DS England to Barton Cottage Basingstoke Road Old Alresford Alresford Hampshire SO24 9DS on 16 June 2016
16 Jun 2016
Registered office address changed from The Station Mill Station Road Alresford Hampshire SO24 9JQ to Barton Cottage Basingstoke Road Old Alresford Alresford Hampshire SO24 9DS on 16 June 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
08 Jun 1994
Nc inc already adjusted 19/05/94

08 Jun 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1994
Company name changed westage LIMITED\certificate issued on 31/05/94

10 May 1994
Incorporation

MILL INVESTMENTS LIMITED Charges

3 November 2008
Mortgage
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the station mill station road alresford hampshire;…
15 August 2008
Debenture
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2005
Legal charge
Delivered: 5 January 2006
Status: Satisfied on 13 January 2009
Persons entitled: National Westminster Bank PLC
Description: The station mill alresford hampshire. By way of fixed…
20 June 2005
Debenture
Delivered: 27 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1994
Legal mortgage
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a the station mill, station approach, alresford…