MILLIE'S COOKIES LIMITED

Jamestown Wharf Jamestown Wharf, London, NW1 7HW, United Kingdom
StatusACTIVE
Company No.00204450
CategoryPrivate Limited Company
Incorporated12 Mar 1925
Age99 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

MILLIE'S COOKIES LIMITED is an active private limited company with number 00204450. It was incorporated 99 years, 2 months, 10 days ago, on 12 March 1925. The company address is Jamestown Wharf Jamestown Wharf, London, NW1 7HW, United Kingdom.



People

SCATTERGOOD, Fiona

Secretary

ACTIVE

Assigned on 16 Feb 2023

Current time on role 1 year, 3 months, 6 days

COLLINS, Miles Eric

Director

Chartered Accountant

ACTIVE

Assigned on 17 Oct 2006

Current time on role 17 years, 7 months, 5 days

DANIELS, Kari

Director

Director

ACTIVE

Assigned on 23 Jan 2023

Current time on role 1 year, 3 months, 30 days

DAVIES, Jonathan Owen

Director

Company Director

ACTIVE

Assigned on 23 May 2005

Current time on role 18 years, 11 months, 30 days

GELING, Rolf

Director

Director

ACTIVE

Assigned on 25 Oct 2021

Current time on role 2 years, 6 months, 28 days

BLACKWELL, John

Secretary

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 26 years, 11 months, 13 days

BUDWIG, Mario Kurt

Secretary

Director

RESIGNED

Assigned on 09 Jun 1997

Resigned on 02 Jun 2003

Time on role 5 years, 11 months, 23 days

BYRNE, Helen

Secretary

RESIGNED

Assigned on 12 Mar 2010

Resigned on 16 Feb 2023

Time on role 12 years, 11 months, 4 days

DAVIES, Jonathan Owen

Secretary

Company Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 12 Mar 2010

Time on role 3 years, 8 months, 27 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 02 Jun 2003

Resigned on 15 Jun 2006

Time on role 3 years, 13 days

BLACKWELL, John

Director

Executive Director

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 26 years, 11 months, 13 days

BROOK, Joel David

Director

Property Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 17 Jul 2015

Time on role 9 years, 1 month, 2 days

BUDWIG, Mario Kurt

Director

Director

RESIGNED

Assigned on 09 Jun 1997

Resigned on 02 Jun 2003

Time on role 5 years, 11 months, 23 days

BURRILL, Martin Henry

Director

Company Director

RESIGNED

Assigned on 05 Jul 1999

Resigned on 14 May 2004

Time on role 4 years, 10 months, 9 days

CAMPBELL, Neil Stephen

Director

Director

RESIGNED

Assigned on 03 Aug 2017

Resigned on 07 Oct 2022

Time on role 5 years, 2 months, 4 days

COPNER, Christopher Charles James

Director

Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 06 Sep 2004

Time on role 1 year, 3 months, 4 days

EMMERSON, Andrew David

Director

Managing Director

RESIGNED

Assigned on 23 May 2005

Resigned on 17 Oct 2006

Time on role 1 year, 4 months, 25 days

HART, Janet Dreher

Director

Executive Director

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 26 years, 11 months, 13 days

HAYNES, Richard Edward

Director

Executive Director

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 26 years, 11 months, 13 days

HOLROYD, Charles William

Director

Director

RESIGNED

Assigned on 09 Jul 1997

Resigned on 02 Jun 2003

Time on role 5 years, 10 months, 24 days

KEATING, Anthony John

Director

Company Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 24 May 2012

Time on role 5 years, 11 months, 9 days

KEEGANS, Peter

Director

Finance Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 23 May 2005

Time on role 1 year, 11 months, 21 days

LACEY, David Graham

Director

Non Executive Chairman

RESIGNED

Assigned on 30 Jan 1994

Resigned on 12 Oct 1996

Time on role 2 years, 8 months, 13 days

LEWIS, Richard

Director

None

RESIGNED

Assigned on 25 Oct 2021

Resigned on 14 Jan 2023

Time on role 1 year, 2 months, 20 days

MORTIMER, David Grant

Director

Finance Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 21 Dec 2004

Time on role 1 year, 6 months, 19 days

NIGHTINGALE, Nicholas John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 26 years, 11 months, 13 days

NORMAN, Bernard Robert

Director

Non Executive Director

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 7 months, 29 days

O'SULLIVAN, Richard Edward

Director

Company Director

RESIGNED

Assigned on 09 Jun 1997

Resigned on 18 Mar 2005

Time on role 7 years, 9 months, 9 days

PRYNN, Robert James

Director

Company Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 23 May 2005

Time on role 1 year, 11 months, 21 days

RAINBOW, Mark

Director

Accountant

RESIGNED

Assigned on 17 Oct 2006

Resigned on 27 Feb 2015

Time on role 8 years, 4 months, 10 days

TAIT, Luke Logan

Director

Commercial Development Director

RESIGNED

Assigned on 05 Nov 2012

Resigned on 13 Jul 2017

Time on role 4 years, 8 months, 8 days

VILLANUEVA, Marta Maria Del Pilar Del Rio

Director

Marketing Director

RESIGNED

Assigned on 23 May 2005

Resigned on 15 Jun 2006

Time on role 1 year, 23 days

WORRELL, Roger Arthur

Director

None

RESIGNED

Assigned on 01 Nov 2019

Resigned on 30 Sep 2021

Time on role 1 year, 10 months, 29 days

WORRELL, Roger Arthur

Director

Finance Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 25 Nov 2008

Time on role 2 years, 5 months, 10 days


Some Companies

DEE BOOTH CONSULTING LTD

29 GAINSBOROUGH HILL,HENLEY-ON-THAMES,RG9 1ST

Number:11608257
Status:ACTIVE
Category:Private Limited Company

GDOOX INC LIMITED

FLAT 2,LONDON,W14 9NL

Number:09361643
Status:ACTIVE
Category:Private Limited Company

HONE PARTNERSHIP LIMITED

SOMERSET HOUSE,COLWYN BAY,LL29 8NB

Number:10077417
Status:ACTIVE
Category:Private Limited Company

MCDONNELL BUSINESS SOLUTIONS LIMITED

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:08012236
Status:ACTIVE
Category:Private Limited Company

REXUS DEVELOPMENTS LTD

11 KNIGHT ROAD,WELLS,BA5 1FT

Number:11674130
Status:ACTIVE
Category:Private Limited Company

SCAFFCOMPARE LIMITED

10 NORTH CRAWLEY ROAD,NEWPORT PAGNELL,MK16 9FE

Number:10911369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source