MILESHIELD LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6TB

Company number 01967181
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address BELMONT PLACE, BELMONT ROAD, MAIDENHEAD, UNITED KINGDOM, SL6 6TB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Registered office address changed from 1st Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to Belmont Place Belmont Road Maidenhead SL6 6TB on 16 November 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of MILESHIELD LIMITED are www.mileshield.co.uk, and www.mileshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Mileshield Limited is a Private Limited Company. The company registration number is 01967181. Mileshield Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of Mileshield Limited is Belmont Place Belmont Road Maidenhead United Kingdom Sl6 6tb. The company`s financial liabilities are £1065.94k. It is £-145.19k against last year. The cash in hand is £7.08k. It is £-1.09k against last year. And the total assets are £124.23k, which is £67.22k against last year. MATTEY, David Christopher is a Director of the company. MATTEY, Paul Andrew is a Director of the company. MATTEY, Stephen James is a Director of the company. Secretary DESCHAMPSNEUFS, Benjamin Charles Bernard has been resigned. Secretary DESCHAMPSNEUFS, Hugo Bernard has been resigned. Director DESCHAMPSNEUFS, Benjamin Charles Bernard has been resigned. Director DESCHAMPSNEUFS, Hugo Bernard has been resigned. Director HOGG, Michael John has been resigned. Director MATTEY, David Christopher has been resigned. Director SUTTON, James William has been resigned. Director YULE, Robert White, Reverend has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


mileshield Key Finiance

LIABILITIES £1065.94k
-12%
CASH £7.08k
-14%
TOTAL ASSETS £124.23k
+117%
All Financial Figures

Current Directors

Director
MATTEY, David Christopher
Appointed Date: 01 March 2016
70 years old

Director
MATTEY, Paul Andrew
Appointed Date: 30 September 2009
40 years old

Director
MATTEY, Stephen James
Appointed Date: 15 February 2006
42 years old

Resigned Directors

Secretary
DESCHAMPSNEUFS, Benjamin Charles Bernard
Resigned: 30 September 2009
Appointed Date: 15 February 2006

Secretary
DESCHAMPSNEUFS, Hugo Bernard
Resigned: 01 March 2006

Director
DESCHAMPSNEUFS, Benjamin Charles Bernard
Resigned: 30 September 2009
Appointed Date: 15 February 2006
42 years old

Director
DESCHAMPSNEUFS, Hugo Bernard
Resigned: 01 March 2006
80 years old

Director
HOGG, Michael John
Resigned: 19 December 2001
79 years old

Director
MATTEY, David Christopher
Resigned: 01 March 2006
Appointed Date: 22 June 2000
70 years old

Director
SUTTON, James William
Resigned: 01 March 2006
84 years old

Director
YULE, Robert White, Reverend
Resigned: 19 December 2001
76 years old

Persons With Significant Control

Mr David Christopher Mattey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILESHIELD LIMITED Events

16 Nov 2016
Registered office address changed from 1st Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to Belmont Place Belmont Road Maidenhead SL6 6TB on 16 November 2016
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
30 Jun 2016
Total exemption full accounts made up to 30 September 2015
02 Mar 2016
Appointment of Mr David Christopher Mattey as a director on 1 March 2016
20 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

...
... and 183 more events
14 Jul 1987
Secretary's particulars changed;director's particulars changed

25 Feb 1987
New director appointed

11 Sep 1986
Particulars of mortgage/charge

30 Jul 1986
Accounting reference date extended from 30/06 to 30/09

02 Dec 1985
Incorporation

MILESHIELD LIMITED Charges

7 November 2006
Debenture
Delivered: 25 November 2006
Status: Satisfied on 30 January 2015
Persons entitled: The Royal Bank of Scotland (Gibraltar) Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 1997
Charge schedule
Delivered: 4 August 1997
Status: Satisfied on 30 January 2015
Persons entitled: Third Pioneers Leasing Limited
Description: The company's right title and interest in the commencement…
16 January 1997
Charge schedule pursuant to master deed of assignment
Delivered: 21 January 1997
Status: Satisfied on 30 January 2015
Persons entitled: First Pioneers Leasing Limited
Description: The company's right title and interest in the commencement…
16 January 1997
Master deed of assignment
Delivered: 21 January 1997
Status: Satisfied on 30 January 2015
Persons entitled: First Pioneers Leasing Limited
Description: The company's right title and interest in and to each use…
20 November 1996
Charge schedule pursuant to master deed of assignment by way of charge
Delivered: 22 November 1996
Status: Satisfied on 30 January 2015
Persons entitled: Roodhill Leasing Limited
Description: The company's right title and interest in the commencement…
23 August 1996
Charge schedule pursuant to master deed of assignment by way of charge
Delivered: 30 August 1996
Status: Satisfied on 30 January 2015
Persons entitled: Third Pioneers Leasing Limited
Description: The company's right, title and interest in the commencement…
18 August 1995
Master deed of assignment by way of charge
Delivered: 5 September 1995
Status: Satisfied on 30 January 2015
Persons entitled: Third Properties Leasing Limited
Description: The company's right title and interest in and to each use…
18 August 1995
Charge schedule pursuant to master deed of assignment by way of charge
Delivered: 5 September 1995
Status: Satisfied on 30 January 2015
Persons entitled: Third Pioneers Leasing Limited
Description: All rights,title and interest in the commencement of usage…
28 June 1995
Charge schedule pursuant to master deed of assignment
Delivered: 6 July 1995
Status: Satisfied on 30 January 2015
Persons entitled: Second Roodhill Leasing Limited
Description: The company's right title and interest in the commencement…
14 December 1994
Master deed of assignment by way of charge
Delivered: 15 December 1994
Status: Satisfied on 30 January 2015
Persons entitled: Roodhill Leasing Limited
Description: The company`s right title and interest in and to each use…
14 December 1994
Charge schedule pursuant to master deed of assignment by way of charge
Delivered: 15 December 1994
Status: Satisfied on 30 January 2015
Persons entitled: Roodhill Leasing Limited
Description: All the company`s right title and interest in the…
25 November 1994
Charge schedule pursuant to master deed of assignment
Delivered: 1 December 1994
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Company Limited
Description: The benefit of all guarantees indemnities and securities of…
8 November 1994
Charge schedule
Delivered: 24 November 1994
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Company Limited
Description: The company's right title and interest in the commencement…
17 October 1994
Deed of assignment by way of security
Delivered: 19 October 1994
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Limited
Description: The company`s right tile and interest in the hire…
17 October 1994
Deed of assignment by way of security
Delivered: 19 October 1994
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Limited
Description: The company`s right title and interest in the hire…
17 October 1994
Deed of assignment by way of security
Delivered: 19 October 1994
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Limited
Description: All right title and interest of the company in the hire…
20 September 1994
Charge schedule pursuant to a master deed of assignment
Delivered: 26 September 1994
Status: Satisfied on 30 January 2015
Persons entitled: Third Roodhill Leasing Company Limited
Description: The benefit of all guarantees indemnities and securities…
2 September 1994
Charge schedule pursuant to master deed
Delivered: 6 September 1994
Status: Satisfied on 30 January 2015
Persons entitled: Third Roodhill Leasing Company Limited
Description: Right title and interest in the commencement of usage…
24 June 1994
Master deed of assignmentby way of charge
Delivered: 9 July 1994
Status: Satisfied on 30 January 2015
Persons entitled: Dalbeattie Finance Company Limited
Description: The company's right title and interest in the lease. See…
23 June 1994
Charge schedule pursuant to master deed of assignment
Delivered: 30 June 1994
Status: Satisfied on 30 January 2015
Persons entitled: Second Roodhill Leasing Company Limited
Description: The company's right title and interest in the commencement…
3 February 1994
Charge schedule,
Delivered: 16 February 1994
Status: Satisfied on 30 January 2015
Persons entitled: First Roodhill Leasing Company Limited.
Description: All the company's right title and interest in and under the…
23 November 1993
Master deed of assignment
Delivered: 29 November 1993
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Company Limited
Description: All its right title and interest and the benfit of all…
23 November 1993
Charge
Delivered: 29 November 1993
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Company Limited
Description: All its right title and interest and the benefit of all…
2 September 1993
Assignment by security
Delivered: 10 September 1993
Status: Satisfied on 30 January 2015
Persons entitled: Third Roodhill Leasing Limited
Description: The company right title and interest and the benefit of all…
2 September 1993
Assignment
Delivered: 10 September 1993
Status: Satisfied on 30 January 2015
Persons entitled: Third Roodhill Leasing Limited
Description: The companys right title and interest in the commencement…
1 September 1993
Master deed of assignment
Delivered: 10 September 1993
Status: Satisfied on 30 January 2015
Persons entitled: Third Roodhill Leasing Limited
Description: The companys right title and interest in the lease and the…
5 May 1993
Assignment
Delivered: 8 May 1993
Status: Satisfied on 30 January 2015
Persons entitled: Second Roodhill Leasing Limited
Description: All right title interest in usage certificate 002 dated…
5 May 1993
Master assignment
Delivered: 8 May 1993
Status: Satisfied on 30 January 2015
Persons entitled: Second Roodhill Leasing Limited
Description: All right title interest in all commencment of usage…
31 March 1993
Master deed
Delivered: 8 April 1993
Status: Satisfied on 30 January 2015
Persons entitled: First Roodhill Leasing Limited
Description: The companys right title and interest and all monies claims…
31 March 1993
Deed of assignment
Delivered: 8 April 1993
Status: Satisfied on 30 January 2015
Persons entitled: First Roodhill Leasing Limited
Description: The company's right title and interest in the commencement…
10 April 1992
Deed of assignment
Delivered: 14 April 1992
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Limited
Description: The companys benefit under hire contract no 7 dated 31/3/92…
5 November 1991
Deed of assignment by way of security
Delivered: 14 November 1991
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Limited
Description: 1.The company's benefit under hire contract no.six dated…
5 September 1991
Deed of assignment
Delivered: 19 September 1991
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roodhill Leasing Limited
Description: The equipment comprised in the said title contracts the…
15 August 1991
Master deed of agreement
Delivered: 21 August 1991
Status: Satisfied on 30 January 2015
Persons entitled: Credit Lyonnais Equipment Finance LTD
Description: All companys right titile & interest in the lease schedules…
28 March 1991
Leasing agreement
Delivered: 8 April 1991
Status: Satisfied on 30 January 2015
Persons entitled: First Roodhill Leasing Limited
Description: The companys benefit under a master hire agreement together…
1 March 1991
Assignment
Delivered: 7 March 1991
Status: Satisfied on 30 January 2015
Persons entitled: Credit Lyonnais Equipment Finance Limited
Description: The companys right title interest in the lease schedule (s)…
28 September 1990
Deed of assignment
Delivered: 2 October 1990
Status: Satisfied on 30 January 2015
Persons entitled: Third Roodhill Leasing Limited
Description: Hire contract ref:- co/90 LBE3 between the company and…
28 September 1990
Deed of assignment
Delivered: 2 October 1990
Status: Satisfied on 30 January 2015
Persons entitled: Third Roodhill Leasing Limited
Description: Hire contract ref:- co/90/lbea between the company and the…
27 September 1990
Master deed of assignment by way of charge
Delivered: 10 October 1990
Status: Satisfied on 30 January 2015
Persons entitled: Conister Trust Limited
Description: The company's right title and interest in the lease…
27 July 1990
Deed of assignment
Delivered: 6 August 1990
Status: Satisfied on 30 January 2015
Persons entitled: Credit Lyonnais Equipment Finance Limited
Description: The companys right title and interest in the lease schedule…
29 June 1990
Master deed of assignment
Delivered: 6 July 1990
Status: Satisfied on 30 January 2015
Persons entitled: Conister Trust Limited
Description: (1) the companys right title & interest in the lease…
19 April 1990
Deed of assignment
Delivered: 24 April 1990
Status: Satisfied on 30 January 2015
Persons entitled: Conister Trust Limited
Description: The companys right title and interest in rental agreements…
30 March 1990
Deed of assignment
Delivered: 10 April 1990
Status: Satisfied on 30 January 2015
Persons entitled: First Roadhill Leasing Ltdd
Description: The companys benefit under a master hire agreement dated…
23 March 1990
Master deed of assignment
Delivered: 29 March 1990
Status: Satisfied on 30 January 2015
Persons entitled: Credit Lyonnais Equipment Finance Limited
Description: All right title interest benefit of guarantees indemnities…
25 January 1990
Deed of assignment
Delivered: 29 January 1990
Status: Satisfied on 30 January 2015
Persons entitled: First Roadhill Leasing Limited
Description: 1/ The companys right, title and interest in the lease…
27 December 1989
Master deed of assignment
Delivered: 29 December 1989
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roadhill Leasey Limited
Description: The company`s right title and interest in the lease…
1 December 1989
Master deed of assignment
Delivered: 4 December 1989
Status: Satisfied on 30 January 2015
Persons entitled: Courter Trust LTD
Description: The company`s right title and interest in the lease…
30 June 1989
Deed of assignment
Delivered: 13 July 1989
Status: Satisfied on 30 January 2015
Persons entitled: Commerz Bank Ag
Description: The company`s right title and interest. The benefit of all…
14 December 1988
Deed of assignment by way of security
Delivered: 3 January 1989
Status: Satisfied on 30 January 2015
Persons entitled: Fourth Roadhill Leasing LTD
Description: (1) the company`s benefit under a master hire agreement…
27 September 1988
Deed of assignment by way of security
Delivered: 17 October 1988
Status: Satisfied on 30 January 2015
Persons entitled: Third Roadhill Leasing Limited
Description: (1) the company`s benefit under a master hire agreement…
13 July 1987
Assignment by way of security
Delivered: 24 July 1987
Status: Satisfied on 30 January 2015
Persons entitled: Kansallis Osake-Pankki
Description: The benefit of 1) all rights title benefit and interest in…
9 September 1986
Deed of charge
Delivered: 11 September 1986
Status: Satisfied on 30 January 2015
Persons entitled: Commerz Bank Ag
Description: (1) the company`s benefit under a lease agreement (2)…
30 June 1986
Deed of charge
Delivered: 7 November 1986
Status: Satisfied on 30 January 2015
Persons entitled: Commerz Bank Ag
Description: (1) the company`s benefit under a lease agreement (2)…