This company is commonly known as Eaves Milne Limited. The company was founded 25 years ago and was given the registration number 03613598. The firm's registered office is in COVENTRY. You can find them at C/o Azets 3mc Siskin Drive, Middlemarch Business Park, Coventry, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EAVES MILNE LIMITED |
---|---|---|
Company Number | : | 03613598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1998 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Azets 3mc Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets 3mc, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Secretary | 11 August 1998 | Active |
C/O Azets 3mc, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 27 June 2012 | Active |
C/O Azets 3mc, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 31 March 2018 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Corporate Nominee Secretary | 11 August 1998 | Active |
1 Cradle End Cottages, Cradle End, Little Hadham, Ware, SG11 2EN | Director | 11 August 1998 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Nominee Director | 11 August 1998 | Active |
Laburnum House Argoed, Kinnerley, Oswestry, SY10 8DJ | Director | 11 August 1998 | Active |
Mrs Pamela Milne | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Azets 3mc, Siskin Drive, Coventry, England, CV3 4FJ |
Nature of control | : |
|
Mr Kenneth Charles Milne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Azets 3mc, Siskin Drive, Coventry, England, CV3 4FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-07-29 | Dissolution | Dissolution application strike off company. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Officers | Change person secretary company with change date. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.