MILLJAY LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.04038262
CategoryPrivate Limited Company
Incorporated21 Jul 2000
Age23 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution25 Feb 2016
Years8 years, 3 months, 21 days

SUMMARY

MILLJAY LIMITED is an dissolved private limited company with number 04038262. It was incorporated 23 years, 10 months, 27 days ago, on 21 July 2000 and it was dissolved 8 years, 3 months, 21 days ago, on 25 February 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



People

DE STEFANO, John Francis

Director

Company Director

ACTIVE

Assigned on 17 Aug 2000

Current time on role 23 years, 10 months

DEVONSHIRE, Felicity Portia Estelle

Secretary

Company Director

RESIGNED

Assigned on 17 Aug 2000

Resigned on 21 Jul 2003

Time on role 2 years, 11 months, 4 days

SINGER, Paul Andrew

Secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 31 Dec 2013

Time on role 8 years, 2 months, 24 days

SUMMERS, John Michael

Secretary

RESIGNED

Assigned on 21 Jul 2003

Resigned on 07 Oct 2005

Time on role 2 years, 2 months, 17 days

A & H REGISTRARS & SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jul 2000

Resigned on 17 Aug 2000

Time on role 27 days

DEVONSHIRE, Felicity Portia Estelle

Director

Company Director

RESIGNED

Assigned on 17 Aug 2000

Resigned on 21 Jul 2003

Time on role 2 years, 11 months, 4 days

HOBSON, Robert James

Director

Company Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 27 Sep 2012

Time on role 4 years, 5 months, 11 days

HOCKING, Raymond

Director

Consultant

RESIGNED

Assigned on 03 Mar 2006

Resigned on 01 Jan 2007

Time on role 9 months, 29 days

KASS, Linda

Nominee-director

RESIGNED

Assigned on 21 Jul 2000

Resigned on 17 Aug 2000

Time on role 27 days

ROBINSON, Stephanie Melita Therese

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Dec 2012

Time on role 5 years, 11 months, 30 days

SINGER, Paul Andrew

Director

Solicitor

RESIGNED

Assigned on 04 Aug 2006

Resigned on 30 Jun 2012

Time on role 5 years, 10 months, 26 days

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 03 Mar 2006

Resigned on 04 Aug 2006

Time on role 5 months, 1 day

WRIGHT, Nigel James

Director

Company Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 03 Mar 2006

Time on role 2 months, 19 days


Some Companies

HAMILTON FIELD LTD

THIRD FLOOR,LONDON,EC1N 6RY

Number:02919014
Status:ACTIVE
Category:Private Limited Company

LANE PROPERTIES YORKSHIRE LLP

THE OLD POST COTTAGE,LEEDS,LS17 0EA

Number:OC318673
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

NEW ECO HOMES LIMITED

15 ROMAN ROAD,CHELTENHAM,GL51 8AB

Number:09453708
Status:ACTIVE
Category:Private Limited Company

RE OFFSHORE CRANE SERVICES LIMITED

26 HAYES DRIVE,LIVERPOOL,L31 1BH

Number:09773474
Status:ACTIVE
Category:Private Limited Company

ROCKER LLC LTD

UNIT 3, LAKE FARM HOUSE ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:10156767
Status:ACTIVE
Category:Private Limited Company

SELLLET LTD

291 GREEN LANES,LONDON,N13 4XS

Number:10701642
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