This company is commonly known as The Milford Millenium Hall And Community Centre. The company was founded 25 years ago and was given the registration number 03718895. The firm's registered office is in WIMBORNE. You can find them at 4 Cedar Park Ferndown Industrial Estate, Cobham Road, Wimborne, Dorset. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE |
---|---|---|
Company Number | : | 03718895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cedar Park Ferndown Industrial Estate, Cobham Road, Wimborne, Dorset, England, BH21 7SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cedar Park, Ferndown Industrial Estate, Cobham Road, Wimborne, England, BH21 7SF | Secretary | 30 May 2007 | Active |
4 Cedar Park, Ferndown Industrial Estate, Cobham Road, Wimborne, England, BH21 7SF | Director | 30 October 2019 | Active |
4 Cedar Park, Ferndown Industrial Estate, Cobham Road, Wimborne, England, BH21 7SF | Director | 01 August 2011 | Active |
25, Kivernell Road, Milford On Sea, Lymington, England, SO41 0PP | Director | 07 September 2020 | Active |
17, Manor Road, Milford On Sea, United Kingdom, SO41 0RG | Director | 10 May 2023 | Active |
31, Deans Court, Milford On Sea, Lymington, England, SO41 0SG | Director | 30 October 2019 | Active |
65, High Street, Milford On Sea, United Kingdom, SO41 0QG | Director | 30 October 2019 | Active |
4 Cedar Park, Ferndown Industrial Estate, Cobham Road, Wimborne, England, BH21 7SF | Director | 23 November 2016 | Active |
4 Cedar Park, Ferndown Industrial Estate, Cobham Road, Wimborne, England, BH21 7SF | Director | 26 October 2016 | Active |
Little Beck, New Valley Road, Milford-On-Sea, SO41 0SA | Secretary | 01 November 2001 | Active |
Little Brook Aubrey Cottage, Lymore Lane Keyhaven, Lymington, SO41 0TS | Secretary | 24 February 1999 | Active |
Wrens Hollow, Sharvells Road Milford On Sea, Lymington, SO41 0PE | Secretary | 07 October 2004 | Active |
Rose Cottage Barnes Lane, Milford On Sea, Lymington, SO41 0RL | Secretary | 17 May 2000 | Active |
22 The Orchard, Milford On Sea, Lymington, SO41 0SR | Director | 21 June 1999 | Active |
Wynford, Barnes Lane, Milford On Sea, Lymington, SO41 0RL | Director | 21 June 1999 | Active |
36a, Station Road, New Milton, United Kingdom, BH25 6JX | Director | 26 June 2013 | Active |
36a, Station Road, New Milton, United Kingdom, BH25 6JX | Director | 26 June 2013 | Active |
Uplands, Pless Road, Milford On Sea, SO41 0NY | Director | 09 January 2003 | Active |
36a Station Road, New Milton, England, BH25 6JX | Director | 28 January 2015 | Active |
36a, Station Road, New Milton, England, BH25 6JX | Director | 01 August 2011 | Active |
36a Station Road, New Milton, England, BH25 6JX | Director | 28 January 2015 | Active |
4 Cedar Park, Ferndown Industrial Estate, Cobham Road, Wimborne, England, BH21 7SF | Director | 01 August 2011 | Active |
4 Cedar Park, Ferndown Industrial Estate, Cobham Road, Wimborne, England, BH21 7SF | Director | 01 August 2011 | Active |
Bunbury Cottage 15 Shorefield Way, Mos, Lymington, SO41 0RW | Director | 09 January 2003 | Active |
22 Swallow Drive, Milford On Sea, Lymington, SO41 0XD | Director | 20 April 2006 | Active |
Station Road, New Milton, United Kingdom, BH25 6JX | Director | 26 June 2013 | Active |
20b, Whitby Road, Milford On Sea, Lymington, England, SO41 0ND | Director | 30 October 2019 | Active |
Polruan, Castle Close, Milford On Sea, Lymington, SO41 0QB | Director | 25 July 1999 | Active |
Solent Cottage, 56a Carrington Lane, Milford On Sea, SO41 0RB | Director | 07 October 2004 | Active |
Little Beck, New Valley Road, Milford-On-Sea, SO41 0SA | Director | 02 August 2000 | Active |
Little Beck New Valley Road, Milford On Sea, Lymington, SO41 0SA | Director | 02 August 2000 | Active |
14, Deans Court, Milford On Sea, Lymington, England, SO41 0SG | Director | 30 October 2019 | Active |
1, Cypress Grove, Everton, Lymington, England, SO41 0ZL | Director | 30 October 2019 | Active |
36a Station Road, New Milton, England, BH25 6JX | Director | 27 July 2011 | Active |
56a, Carrington Lane, Milford On Sea, Lymington, England, SO41 0RB | Director | 30 October 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-07 | Officers | Change person secretary company with change date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person secretary company with change date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-07 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.