Based in Maidstone, T.R. Millman Ltd was setup in 1957, it's status is listed as "Dissolved". We don't currently know the number of employees at T.R. Millman Ltd. Ware, Alison, Mullan, Hugh Gerrard, Mullan, Hugh James are listed as the directors of T.R. Millman Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULLAN, Hugh James | 24 September 1991 | 09 October 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARE, Alison | 07 November 2016 | - | 1 |
MULLAN, Hugh Gerrard | N/A | 09 October 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 August 2018 | |
DS01 - Striking off application by a company | 21 August 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 25 October 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 October 2017 | |
PSC02 - N/A | 24 October 2017 | |
PSC07 - N/A | 24 October 2017 | |
PSC07 - N/A | 24 October 2017 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
TM02 - Termination of appointment of secretary | 08 November 2016 | |
AD01 - Change of registered office address | 08 November 2016 | |
AP03 - Appointment of secretary | 08 November 2016 | |
AP01 - Appointment of director | 08 November 2016 | |
AD01 - Change of registered office address | 08 November 2016 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 06 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
CH03 - Change of particulars for secretary | 02 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 04 October 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 October 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 03 October 2011 | |
AA01 - Change of accounting reference date | 17 March 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 03 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 November 2010 | |
AA - Annual Accounts | 30 December 2009 | |
AD01 - Change of registered office address | 09 October 2009 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 29 January 2009 | |
225 - Change of Accounting Reference Date | 14 January 2009 | |
363a - Annual Return | 29 September 2008 | |
353 - Register of members | 29 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
353 - Register of members | 18 June 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
AA - Annual Accounts | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
287 - Change in situation or address of Registered Office | 20 December 2004 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 02 August 2004 | |
363a - Annual Return | 08 December 2003 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 October 2003 | |
287 - Change in situation or address of Registered Office | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 04 December 2000 | |
363s - Annual Return | 13 November 2000 | |
AA - Annual Accounts | 24 March 2000 | |
363s - Annual Return | 13 September 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 30 October 1998 | |
AA - Annual Accounts | 26 May 1998 | |
363s - Annual Return | 21 October 1997 | |
AA - Annual Accounts | 05 July 1997 | |
363s - Annual Return | 25 November 1996 | |
AA - Annual Accounts | 22 March 1996 | |
363s - Annual Return | 20 October 1995 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 15 November 1994 | |
AA - Annual Accounts | 17 March 1994 | |
363s - Annual Return | 22 October 1993 | |
AA - Annual Accounts | 19 March 1993 | |
363s - Annual Return | 22 October 1992 | |
AA - Annual Accounts | 11 February 1992 | |
363b - Annual Return | 03 October 1991 | |
AA - Annual Accounts | 07 March 1991 | |
363a - Annual Return | 07 March 1991 | |
AA - Annual Accounts | 22 February 1990 | |
363 - Annual Return | 01 November 1989 | |
AA - Annual Accounts | 23 October 1989 | |
AA - Annual Accounts | 07 September 1989 | |
363 - Annual Return | 08 December 1988 | |
AA - Annual Accounts | 18 November 1987 | |
363 - Annual Return | 07 September 1987 | |
AA - Annual Accounts | 18 December 1986 | |
363 - Annual Return | 23 October 1986 | |
AA - Annual Accounts | 04 June 1984 | |
AA - Annual Accounts | 22 September 1983 | |
363 - Annual Return | 20 February 1976 | |
363 - Annual Return | 17 February 1975 | |
NEWINC - New incorporation documents | 09 December 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 October 2003 | Fully Satisfied |
N/A |
Equitable charge by deposit of deeds | 05 April 1967 | Fully Satisfied |
N/A |