This company is commonly known as The Mill (facility) Limited. The company was founded 27 years ago and was given the registration number 03390258. The firm's registered office is in LONDON. You can find them at The Mill (facility) Limited, 11-14 Windmill Street, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | THE MILL (FACILITY) LIMITED |
---|---|---|
Company Number | : | 03390258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill (facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG | Secretary | 01 December 2017 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 08 July 2022 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 01 December 2017 | Active |
1 The Slopes Knapton Road, Monkstown Dublin, Ireland, | Secretary | 17 June 1997 | Active |
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX | Secretary | 01 February 2003 | Active |
16 Rectory Road, Wokingham, RG40 1DH | Secretary | 28 April 2000 | Active |
11-14 The Mill, Windmill Street, London, England, W1T 2JG | Secretary | 15 September 2015 | Active |
The Mill, Windmill Street, London, England, W1T 2JG | Secretary | 21 November 2011 | Active |
28 Wimbolt Street, London, E2 7BX | Director | 04 July 1997 | Active |
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG | Director | 31 January 2018 | Active |
Glenamuck, Ballycorus Road, Kilternan, Ireland, IRISH | Director | 18 August 1997 | Active |
98 Barnet Grove, London, E2 7BJ | Director | 20 September 2002 | Active |
1 The Slopes Knapton Road, Monkstown Dublin, Ireland, | Director | 17 June 1997 | Active |
30 High Firs, Gills Hill, Radlett, WD7 8BH | Director | 17 June 1997 | Active |
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG | Director | 15 September 2015 | Active |
Vancouver Lodge, High Street, Dadford, MK18 5JX | Director | 17 June 1997 | Active |
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG | Director | 09 December 2021 | Active |
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG | Director | 18 March 2019 | Active |
6 Waterloo Terrace, London, N1 1TQ | Director | 04 July 1997 | Active |
16 Rectory Road, Wokingham, RG40 1DH | Director | 17 October 2001 | Active |
Brambleside, Brays Close, Hyde Heath, HP6 5RZ | Director | 18 September 2003 | Active |
Lynbank, Killiney Hill Road, Killiney, Ireland, | Director | 17 June 1997 | Active |
11 Rockville Park, Blackrock, Ireland, IRISH | Director | 04 July 1997 | Active |
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG | Director | 01 May 2019 | Active |
Somerford, Stowting Common, Ashford, TN25 6BG | Director | 04 July 1997 | Active |
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG | Director | 17 June 1997 | Active |
9 Brookfield, Kemsing, TN15 6SQ | Director | 17 October 2001 | Active |
Flat 4 4 Elsworthy Terrace, Primrose Hill, London, NW3 3DR | Director | 04 July 1997 | Active |
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG | Director | 25 July 2017 | Active |
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG | Director | 09 December 2021 | Active |
78 Buckingham Road, London, N1 4JE | Director | 17 October 2001 | Active |
26 Teddington Park Road, Teddington, TW11 8ND | Director | 04 July 1997 | Active |
The Old House, 5 The Knoll, Beckenham, BR3 5JH | Director | 04 July 1997 | Active |
4 Abbey View, Radlett, WD7 8LT | Director | 30 November 2007 | Active |
33a Seagrave Road, London, SW6 1RP | Director | 31 January 2001 | Active |
Technicolor Creative Studios Uk Limited | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Technicolor Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16 Great Queen Street, Great Queen Street, London, England, WC2B 5AH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.