Company NameMilestones Telebusiness Consulting Limited
DirectorsPaul John Anthony Emmet and Jackie Hill-Wilson
Company StatusDissolved
Company Number02787135
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Previous NameJHW Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul John Anthony Emmet
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993
Appointment Duration31 years, 2 months
RoleMarketing Manager
Correspondence AddressThe Courtyard
Upwick Green
Albury
Hertfordshire
SG11 2LA
Director NameMs Jackie Hill-Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993
Appointment Duration31 years, 2 months
RoleTelebusiness Consultant
Correspondence AddressThe Courtyard
Upwick Green
Albury
Hertfordshire
SG11 2LA
Secretary NameMs Jackie Hill-Wilson
NationalityBritish
StatusCurrent
Appointed08 February 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleTelebusiness Consultant
Correspondence AddressThe Courtyard
Upwick Green
Albury
Hertfordshire
SG11 2LA
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed02 February 1993
Appointment Duration6 days (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ

Location

Registered Address64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts1 May 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End01 May

Filing History

20 February 1999Dissolved (1 page)
29 January 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 August 1995Appointment of a voluntary liquidator (2 pages)
20 July 1995Registered office changed on 20/07/95 from: lytton house 38 hazelwood road northampton NW1 1LN (1 page)
25 April 1995Return made up to 05/02/95; full list of members (8 pages)