MIL RESEARCH GROUP LIMITED

MIL RESEARCH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMIL RESEARCH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00471008
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIL RESEARCH GROUP LIMITED?

    • (9999) /

    Where is MIL RESEARCH GROUP LIMITED located?

    Registered Office Address
    Ludgate House
    245 Blackfriars Road
    SE1 9UL London
    Undeliverable Registered Office AddressNo

    What were the previous names of MIL RESEARCH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.I.L. RESEARCH LIMITEDJul 20, 1949Jul 20, 1949

    What are the latest accounts for MIL RESEARCH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MIL RESEARCH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 12, 2011

    • Capital: GBP 123,417.50
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium 01/12/2010
    RES13

    Annual return made up to Nov 02, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Appointment of Richard David Jameson as a director

    2 pagesAP01

    Termination of appointment of Christopher Snow as a director

    1 pagesTM01

    Annual return made up to Nov 02, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    Who are the officers of MIL RESEARCH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLETSO, Bryan Edward
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    Secretary
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    BritishSolicitor50582160004
    GLASS, David Selig
    13 Denewood
    EN5 1LX New Barnet
    Hertfordshire
    Secretary
    13 Denewood
    EN5 1LX New Barnet
    Hertfordshire
    British37146920001
    JAMESON, Richard David
    Park Hall Road,
    West Dulwich,
    SE21 8EH London
    11
    England
    Director
    Park Hall Road,
    West Dulwich,
    SE21 8EH London
    11
    England
    United KingdomBritishMarket Researcher68704460001
    KRAUSS, Matthias
    The Ridge
    KT5 8HX Surbiton
    8
    Surrey
    Director
    The Ridge
    KT5 8HX Surbiton
    8
    Surrey
    EnglandGermanChief Financial Officer132354700002
    MACFARLANE, Phyllis Joan
    Flat 4 12 Lindfield Gardens
    NW3 6PU London
    Director
    Flat 4 12 Lindfield Gardens
    NW3 6PU London
    EnglandBritishStatistician12026780001
    RHODES, John Eric
    40 West Hill Park
    N6 6ND London
    Secretary
    40 West Hill Park
    N6 6ND London
    British38761670001
    SHAY, Ian Lawton
    24 Les Bois High Road
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    Secretary
    24 Les Bois High Road
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    British9138100001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    BURTON, John Stuart
    161 Sutherland Avenue
    W9 1ES London
    Director
    161 Sutherland Avenue
    W9 1ES London
    BritishMarket Research Executive53746720001
    HILL, Graham Roger
    7 Grange Grove
    N1 2NP London
    Director
    7 Grange Grove
    N1 2NP London
    BritishCompany Director8624330003
    KELLY, Paul Dominic
    29 Fullbrooks Avenue
    KT4 7PE Worcester Park
    Surrey
    Director
    29 Fullbrooks Avenue
    KT4 7PE Worcester Park
    Surrey
    United KingdomIrishDirector85834800002
    MOLLOY, Christopher Andrew
    22 Cleveland Square
    W2 London
    Director
    22 Cleveland Square
    W2 London
    BritishMarket Research Executive12026790001
    ROSE, James
    Rosewood House
    Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Director
    Rosewood House
    Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    BritishChief Executive60921570003
    SNOW, Christopher
    Orchard House Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    Director
    Orchard House Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    EnglandBritishCompany Director55898080001
    SPEDDING, Michael
    Flat 1
    120 Goldhurst Terrace
    NW6 London
    Director
    Flat 1
    120 Goldhurst Terrace
    NW6 London
    BritishCompany Director18762230001
    STOCKER, Ivor Charles
    Hazlemere 29 Rayleigh Road
    Wimbledon
    SW19 3RE London
    Director
    Hazlemere 29 Rayleigh Road
    Wimbledon
    SW19 3RE London
    United KingdomBritishDirector27664840001
    WIMBUSH, Adrian Durrant
    Tulip Tree House
    Derby Road
    GU27 1BS Haslemere
    Surrey
    Director
    Tulip Tree House
    Derby Road
    GU27 1BS Haslemere
    Surrey
    EnglandBritishResearch Executive31281670005
    WINTER, Keith Michael
    8 Roseneath Road
    SW11 6AH London
    Director
    8 Roseneath Road
    SW11 6AH London
    BritishChartered Accountant90087370001
    WOODLOCK, Simon John
    3 Hollycroft Close
    CR2 7FE Croydon
    Surrey
    Director
    3 Hollycroft Close
    CR2 7FE Croydon
    Surrey
    BritishFinancial Director69948110001

    Does MIL RESEARCH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 1982
    Delivered On Nov 12, 1982
    Satisfied
    Amount secured
    Sterling pounds 37,500
    Short particulars
    Floating charge on undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • S J Orwell
    Transactions
    • Nov 12, 1982Registration of a charge
    Debenture
    Created On Nov 04, 1982
    Delivered On Nov 12, 1982
    Satisfied
    Amount secured
    Sterling pounds 37,500
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • R W Goldsmith
    Transactions
    • Nov 12, 1982Registration of a charge
    Mortgage debenture
    Created On Oct 30, 1981
    Delivered On Nov 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold & l/hold properties fixed & floating charge on undertaking and all property and assets present and future including bookdebts & goodwill.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 06, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0