Based in Derby, Millenium Site Services (UK) Ltd was founded on 23 February 2000. We do not know the number of employees at this organisation. Millenium Site Services (UK) Ltd has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNNINGHAM, Zoe | 03 March 2000 | 27 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Danielle | 26 November 2010 | 01 March 2018 | 1 |
QUINCE, Deborah Lea | 27 April 2000 | 30 June 2010 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 17 June 2020 | |
CH01 - Change of particulars for director | 16 June 2020 | |
PSC04 - N/A | 16 June 2020 | |
CH01 - Change of particulars for director | 16 June 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AD01 - Change of registered office address | 01 November 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
MR01 - N/A | 08 August 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
CH03 - Change of particulars for secretary | 06 April 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 25 February 2015 | |
CH03 - Change of particulars for secretary | 25 February 2015 | |
CH03 - Change of particulars for secretary | 25 February 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AR01 - Annual Return | 27 February 2013 | |
AD01 - Change of registered office address | 27 February 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 02 March 2011 | |
TM02 - Termination of appointment of secretary | 02 March 2011 | |
AP03 - Appointment of secretary | 03 December 2010 | |
AA - Annual Accounts | 09 November 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH03 - Change of particulars for secretary | 24 February 2010 | |
AR01 - Annual Return | 09 November 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 25 September 2007 | |
363s - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 28 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 21 February 2002 | |
RESOLUTIONS - N/A | 13 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2001 | |
AA - Annual Accounts | 30 July 2001 | |
363s - Annual Return | 21 March 2001 | |
287 - Change in situation or address of Registered Office | 16 March 2001 | |
225 - Change of Accounting Reference Date | 16 March 2001 | |
395 - Particulars of a mortgage or charge | 28 July 2000 | |
287 - Change in situation or address of Registered Office | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 09 March 2000 | |
288a - Notice of appointment of directors or secretaries | 09 March 2000 | |
288b - Notice of resignation of directors or secretaries | 09 March 2000 | |
288b - Notice of resignation of directors or secretaries | 09 March 2000 | |
287 - Change in situation or address of Registered Office | 09 March 2000 | |
NEWINC - New incorporation documents | 23 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2017 | Outstanding |
N/A |
Mortgage debenture | 21 July 2000 | Outstanding |
N/A |