Dissolved
Dissolved 2014-03-25
Company Information for MILVERTON NOMINEES LIMITED
LONDON, UNITED KINGDOM, W1G,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-03-25 |
Company Name | |
---|---|
MILVERTON NOMINEES LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 02353387 | |
---|---|---|
Date formed | 1989-02-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-03-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-03 20:50:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MILVERTON NOMINEES PTY LTD | Active | Company formed on the 1978-04-20 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH GLYN |
||
ELIZABETH LOUISE GLYN |
||
STUART GLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE WESTON |
Company Secretary | ||
JAMES GLYN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLPRIDE CAPITAL LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2003-04-11 | Dissolved 2014-10-21 | |
GRAVITELL COMMUNICATIONS LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2003-09-09 | Dissolved 2014-03-25 | |
MILVERTON GROUP LIMITED | Company Secretary | 2007-05-03 | CURRENT | 1989-02-28 | Active | |
HILLPRIDE SOLUTIONS LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2003-09-04 | Active | |
CAVENDISH COOMBE LIMITED | Company Secretary | 2007-02-23 | CURRENT | 1999-07-09 | Active | |
A BALLINGER & CO | Company Secretary | 2006-07-01 | CURRENT | 1949-05-24 | Dissolved 2014-05-06 | |
THE BRITISH SHAKESPEARE ASSOCIATION | Director | 2016-10-20 | CURRENT | 2007-12-05 | Active | |
HILLPRIDE CAPITAL (LONDON) LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Active | |
HILLPRIDE CAPITAL LIMITED | Director | 2006-10-15 | CURRENT | 2003-04-11 | Dissolved 2014-10-21 | |
GRAVITELL COMMUNICATIONS LIMITED | Director | 2006-10-15 | CURRENT | 2003-09-09 | Dissolved 2014-03-25 | |
A BALLINGER & CO | Director | 2006-10-15 | CURRENT | 1949-05-24 | Dissolved 2014-05-06 | |
MILVERTON GROUP LIMITED | Director | 2006-10-15 | CURRENT | 1989-02-28 | Active | |
HILLPRIDE SOLUTIONS LIMITED | Director | 2006-10-15 | CURRENT | 2003-09-04 | Active | |
CHESTER PROPERTIES NOMINEE LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2018-02-20 | |
CHESTER PROPERTIES GP LIMITED | Director | 2008-02-28 | CURRENT | 2008-01-30 | Active - Proposal to Strike off | |
CHESTER PROPERTIES FESTIVAL MANAGEMENT LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-25 | Dissolved 2016-01-19 | |
HILLPRIDE CAPITAL LIMITED | Director | 2004-03-24 | CURRENT | 2003-04-11 | Dissolved 2014-10-21 | |
GRAVITELL COMMUNICATIONS LIMITED | Director | 2004-03-11 | CURRENT | 2003-09-09 | Dissolved 2014-03-25 | |
HILLPRIDE SOLUTIONS LIMITED | Director | 2004-03-11 | CURRENT | 2003-09-04 | Active | |
CAVENDISH COOMBE LIMITED | Director | 1999-07-09 | CURRENT | 1999-07-09 | Active | |
ST. JOHN SECURITIES LIMITED | Director | 1991-05-14 | CURRENT | 1981-01-13 | Dissolved 2014-03-25 | |
NEWGATE & CITY LIMITED | Director | 1991-03-21 | CURRENT | 1991-03-21 | Dissolved 2014-03-25 | |
A BALLINGER & CO | Director | 1990-12-21 | CURRENT | 1949-05-24 | Dissolved 2014-05-06 | |
MILVERTON GROUP LIMITED | Director | 1990-12-03 | CURRENT | 1989-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 17/12/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 18/11/11 FULL LIST | |
AR01 | 18/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10 | |
AR01 | 18/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 37 HARLEY STREET LONDON UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GLYN / 16/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH GLYN / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH GLYN / 16/11/2009 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVEXT FROM 24/03/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 4 HARLEY STREET LONDON W1G 9PB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/11/02 | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/11/00 | |
363s | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/08/00 | |
(W)ELRES | S386 DIS APP AUDS 08/08/00 | |
(W)ELRES | S366A DISP HOLDING AGM 08/08/00 | |
363s | RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 24/03/98 | |
363s | RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/97 | |
363s | RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 176-178 CLAPTON COMMON LONDON E5 9AG | |
363s | RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/94 | |
363s | RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/93 | |
363s | RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
MortgagesNumMortCharges | 0.97 | 97 |
MortgagesNumMortOutstanding | 0.30 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.67 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MILVERTON NOMINEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |