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.
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 |
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 |