About

Registered Number: 07837902
Date of Incorporation: 07/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY,

 

Based in Newport, Gwent, Millstun Ltd was setup in 2011, it's status at Companies House is "Active". The current directors of Millstun Ltd are listed as Cashman, Elizabeth, Graves, Michael Anthony, Graves, Stuart Terry, Hill, Richard William, Hooper, Philip Alan, Hulin, Richard Paul, Ponting, Martin Christopher, Sadler, Maureen. We don't know the number of employees at Millstun Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASHMAN, Elizabeth 07 November 2011 09 February 2019 1
GRAVES, Michael Anthony 23 November 2012 03 August 2020 1
GRAVES, Stuart Terry 07 November 2011 04 August 2016 1
HILL, Richard William 23 November 2012 21 February 2014 1
HOOPER, Philip Alan 05 April 2013 21 February 2014 1
HULIN, Richard Paul 04 August 2016 31 January 2018 1
PONTING, Martin Christopher 31 March 2017 10 May 2018 1
SADLER, Maureen 04 August 2016 01 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
PSC07 - N/A 17 August 2020
RESOLUTIONS - N/A 15 April 2019
CH01 - Change of particulars for director 05 March 2019
TM01 - Termination of appointment of director 20 February 2019
PSC04 - N/A 27 November 2018
AD01 - Change of registered office address 21 November 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
PSC01 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 27 October 2017
DISS40 - Notice of striking-off action discontinued 18 July 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
SH01 - Return of Allotment of shares 17 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 07 March 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
SH01 - Return of Allotment of shares 08 May 2013
AP01 - Appointment of director 24 April 2013
SH01 - Return of Allotment of shares 12 December 2012
AAMD - Amended Accounts 23 July 2012
AR01 - Annual Return 15 June 2012
SH01 - Return of Allotment of shares 13 June 2012
AA - Annual Accounts 12 June 2012
AA01 - Change of accounting reference date 06 June 2012
AP01 - Appointment of director 28 March 2012
NEWINC - New incorporation documents 07 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.