Milex Limited CAMBRIDGE


Milex started in year 1992 as Private Limited Company with registration number 02724724. The Milex company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Cambridge at Botanic House. Postal code: CB2 1PH.

The company has 2 directors, namely Alejandro T., Craig E.. Of them, Craig E. has been with the company the longest, being appointed on 21 December 2009 and Alejandro T. has been with the company for the least time - from 7 December 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian J. who worked with the the company until 21 December 2009.

Milex Limited Address / Contact

Office Address Botanic House
Office Address2 100 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724724
Date of Incorporation Mon, 22nd Jun 1992
Industry Activities of head offices
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Alejandro T.

Position: Director

Appointed: 07 December 2020

Craig E.

Position: Director

Appointed: 21 December 2009

Terence A.

Position: Director

Appointed: 07 April 2011

Resigned: 01 July 2014

William P.

Position: Director

Appointed: 16 January 2006

Resigned: 07 January 2008

Roger R.

Position: Director

Appointed: 07 April 1996

Resigned: 30 September 2005

David L.

Position: Director

Appointed: 30 March 1993

Resigned: 28 September 2007

Derek R.

Position: Director

Appointed: 30 March 1993

Resigned: 27 March 1997

Colin B.

Position: Director

Appointed: 24 February 1993

Resigned: 31 January 1995

Stephen C.

Position: Director

Appointed: 04 September 1992

Resigned: 21 December 2009

Ian J.

Position: Director

Appointed: 04 September 1992

Resigned: 21 December 2009

David A.

Position: Director

Appointed: 29 June 1992

Resigned: 09 April 2018

Ian J.

Position: Secretary

Appointed: 29 June 1992

Resigned: 21 December 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1992

Resigned: 29 June 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 June 1992

Resigned: 29 June 1992

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 21st, June 2023
Free Download (20 pages)

Company search

Advertisements