About

Registered Number: 03718895
Date of Incorporation: 24/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 4 Cedar Park Ferndown Industrial Estate, Cobham Road, Wimborne, Dorset, BH21 7SF,

 

The Milford Millenium Hall & Community Centre was registered on 24 February 1999, it's status is listed as "Active". There are 41 directors listed as Whitlock, Oliver Hugh, Bagnall, Linda Mary, Bishop, Robert Thomas, Jablonowski, Alexander Mark, Jones, Celia Ruth Jobey, Paddison, Rhys, Silander, Veronica Suzette, Walker, Michael John, Ware-lane, Paul Henry, Whitlock, Susan, Baptiste, Noel James Denis, Beeton, Christopher, Major, Brooks, Malcolm Henderson, Brown, Colin Andrew, Combes, Pamela Mary, Darley, Virginia, Ellis, David Haydn, Evans, Brenda, Flintoff, James Churchill, Guy, Ita Margaret, Hodgkins, Jill Brenda, Houlihan, Ann Marjorie, Kendal, Melville Joseph, Kydd Coutts, Caralyn Anne, Millbery, Julie Anne, Millbery, Richard William, Munro, Lindsay Sarah, Nicholas, John Roy, Owen, Mark Cristian, Pettifer, Wendy Ann, Phillips, Barry Arthur, Richens, Margaret, Scobie, James Dinwoodie, Dr, Spenser, Jennifer Avril, Walker, Mike, Ward, Martin, Whitley, John Douglas, Whitlock, Hugh, Willard, Jane Leigh, Willcox, Marguerite Irene, Young, David James for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Linda Mary 30 October 2019 - 1
BISHOP, Robert Thomas 01 August 2011 - 1
JABLONOWSKI, Alexander Mark 30 October 2019 - 1
JONES, Celia Ruth Jobey 30 October 2019 - 1
PADDISON, Rhys 30 October 2019 - 1
SILANDER, Veronica Suzette 30 October 2019 - 1
WALKER, Michael John 23 November 2016 - 1
WARE-LANE, Paul Henry 26 October 2016 - 1
WHITLOCK, Susan 01 March 2007 - 1
BAPTISTE, Noel James Denis 21 June 1999 07 August 2003 1
BEETON, Christopher, Major 21 June 1999 02 August 2000 1
BROOKS, Malcolm Henderson 26 June 2013 01 October 2019 1
BROWN, Colin Andrew 26 June 2013 25 September 2020 1
COMBES, Pamela Mary 09 January 2003 10 February 2005 1
DARLEY, Virginia 28 January 2015 31 August 2016 1
ELLIS, David Haydn 01 August 2011 31 August 2018 1
EVANS, Brenda 28 January 2015 15 August 2018 1
FLINTOFF, James Churchill 01 August 2011 01 October 2019 1
GUY, Ita Margaret 01 August 2011 26 November 2014 1
HODGKINS, Jill Brenda 20 April 2006 31 July 2006 1
HOULIHAN, Ann Marjorie 26 June 2013 31 August 2017 1
KENDAL, Melville Joseph 25 July 1999 15 October 2002 1
KYDD COUTTS, Caralyn Anne 07 October 2004 30 November 2005 1
MILLBERY, Julie Anne 02 August 2000 28 February 2004 1
MILLBERY, Richard William 02 August 2000 28 February 2004 1
MUNRO, Lindsay Sarah 30 October 2019 01 September 2020 1
NICHOLAS, John Roy 30 October 2019 30 September 2020 1
OWEN, Mark Cristian 27 July 2011 20 February 2013 1
PETTIFER, Wendy Ann 09 January 2003 18 January 2005 1
PHILLIPS, Barry Arthur 24 February 1999 21 June 1999 1
RICHENS, Margaret 07 October 2004 03 December 2012 1
SCOBIE, James Dinwoodie, Dr 21 June 1999 17 May 2000 1
SPENSER, Jennifer Avril 24 February 1999 21 June 1999 1
WALKER, Mike 30 October 2019 06 November 2019 1
WARD, Martin 01 August 2011 30 October 2019 1
WHITLEY, John Douglas 01 August 2011 23 November 2016 1
WHITLOCK, Hugh 30 June 2007 06 January 2020 1
WILLARD, Jane Leigh 02 August 2000 30 May 2002 1
WILLCOX, Marguerite Irene 07 October 2004 01 September 2010 1
YOUNG, David James 29 March 2001 21 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITLOCK, Oliver Hugh 30 May 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 06 March 2020
CH01 - Change of particulars for director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
CH03 - Change of particulars for secretary 08 January 2020
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 06 February 2019
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 March 2018
AD01 - Change of registered office address 16 November 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 21 March 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 27 March 2015
CH01 - Change of particulars for director 17 July 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 17 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 05 December 2011
AD01 - Change of registered office address 11 November 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 06 May 2011
AA01 - Change of accounting reference date 06 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
287 - Change in situation or address of Registered Office 21 March 2008
288b - Notice of resignation of directors or secretaries 21 March 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
AA - Annual Accounts 22 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.