Milson Cleobury
Mortimer
Shropshire
DY14 0BA
Director Name | Sir David Howarth Seymour Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(18 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mrs Julie Ung |
---|---|
Status | Closed |
Appointed | 18 September 2012(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Anthony Greville Baylis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Old Hazelwood Green Farm Preston Bagot Henley In Arden West Midlands B95 5DY |
Director Name | Martin Stuart James |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Dovecote Barn Unit 4 Whittington Hall Barns Kinver Staffordshire DY7 6PA |
Director Name | Mr Brian David Jobson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House Arden Road Dorridge Solihull West Midlands B93 8LJ |
Director Name | Andrew Luckhurst |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 2 Bodicote Grove Sutton Coldfield West Midlands B75 5TG |
Secretary Name | Mr Brian David Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House Arden Road Dorridge Solihull West Midlands B93 8LJ |
Director Name | Mrs Carol Ann Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 May 2018) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Sawpitts Grafton Flyford Worcestershire WR7 4PQ |
Director Name | Mr David Alexander Neale |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 2008) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Apartment 6 St James Place 34 George Road Edgbaston Birmingham West Midlands B15 1PQ |
Director Name | Mr Miles Clifford William Goodworth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 2013) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 14 Bellemere Road Solihull West Midlands B91 2TR |
Director Name | Mr Martin Stuart James |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London Ec2a 4ar EC2A 4AR |
Director Name | Mr Paul Gerard McGuckin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London Ec2a 4ar EC2A 4AR |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(18 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Gary Teper |
---|---|
Status | Resigned |
Appointed | 13 May 2011(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2012) |
Role | Company Director |
Correspondence Address | 25 Luke Street London Ec2a 4ar EC2A 4AR |
Website | jobson-james.co.uk |
---|---|
Telephone | 0121 4528450 |
Telephone region | Birmingham |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Charles Stanley Group PLC 84.89% Ordinary |
---|---|
178 at £1 | Charles Stanley Group PLC 15.11% Ordinary A |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2008 | Delivered on: 10 March 2008 Satisfied on: 23 May 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
26 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 20 June 2017 (1 page) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Secretary's details changed for Mrs Julie Ung on 1 November 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Gary Teper 25 Luke Street London Ec2a 4Arec2a 4Ar to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 May 2016 | Termination of appointment of Paul Gerard Mcguckin as a director on 5 May 2016 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 February 2014 | Auditor's resignation (3 pages) |
7 February 2014 | Section 519 (2 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Termination of appointment of Miles Goodworth as a director (1 page) |
28 September 2012 | Appointment of Mrs Julie Ung as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (25 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
25 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Appointment of Mr Michael Raymond Ian Lilwall as a director (2 pages) |
20 May 2011 | Termination of appointment of Martin James as a director (1 page) |
20 May 2011 | Appointment of Sir David Howarth Seymour Howard as a director (2 pages) |
20 May 2011 | Termination of appointment of Brian Jobson as a director (1 page) |
20 May 2011 | Appointment of Mr Paul Gerard Mcguckin as a director (2 pages) |
20 May 2011 | Appointment of Mr Gary Teper as a secretary (1 page) |
18 May 2011 | Registered office address changed from 55 Calthorpe Road Edgbaston Birmingham B15 1TH United Kingdom on 18 May 2011 (1 page) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Director's details changed for Carol Ann Smith on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Miles Clifford William Goodworth on 23 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Richard John Venner on 23 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Brian Jobson as a secretary (1 page) |
26 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 October 2009 | Appointment of Mr Martin Stuart James as a director (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from jw hinks 19 highfield road birmingham B15 3BH (1 page) |
15 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
15 May 2009 | Location of register of members (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 1 apex centre 55 calthorpe road edgbaston birmingham west midlands B15 1TH (1 page) |
14 May 2009 | Location of debenture register (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 55 calthorpe road edgbaston birmingham B15 1TL (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 December 2008 | Appointment terminated director david neale (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
2 May 2008 | Full accounts made up to 31 July 2007 (23 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 May 2007 | Return made up to 23/04/07; full list of members
|
16 May 2007 | Full accounts made up to 31 July 2006 (21 pages) |
21 January 2007 | Resolutions
|
21 January 2007 | Memorandum and Articles of Association (16 pages) |
21 January 2007 | Nc inc already adjusted 29/12/06 (1 page) |
22 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
17 May 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
8 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members
|
20 October 2004 | Full accounts made up to 31 July 2004 (18 pages) |
16 August 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 31 July 2003 (20 pages) |
11 May 2003 | Return made up to 23/04/03; full list of members
|
20 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
17 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
24 August 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
4 December 2000 | Full accounts made up to 31 July 2000 (16 pages) |
26 May 2000 | Return made up to 23/04/00; full list of members
|
12 October 1999 | Full accounts made up to 31 July 1999 (18 pages) |
18 June 1999 | Return made up to 23/04/99; full list of members; amend (8 pages) |
20 May 1999 | Return made up to 23/04/99; full list of members
|
19 February 1999 | Amended accounts made up to 31 July 1998 (16 pages) |
14 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: warwick house tudor court 10 edward street birmingham B1 2RX (1 page) |
23 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 23/04/97; full list of members
|
1 April 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
28 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
24 June 1996 | Return made up to 23/04/96; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
23 April 1993 | Incorporation (26 pages) |