This company is commonly known as Thomas Miller Defence Ltd.. The company was founded 39 years ago and was given the registration number 01901412. The firm's registered office is in LONDON. You can find them at 90 Fenchurch Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | THOMAS MILLER DEFENCE LTD. |
---|---|---|
Company Number | : | 01901412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Fenchurch Street, London, EC3M 4ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Fenchurch Street, London, EC3M 4ST | Secretary | 31 December 2009 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 08 January 1997 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 21 August 2018 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 12 November 2013 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 23 February 2006 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 11 February 2016 | Active |
2 Garrard Road, Banstead, SM7 2ER | Secretary | - | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 17 February 2006 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 12 June 2014 | Active |
22 Albert Street, Durham, DH1 4RL | Director | - | Active |
Cherry Trees 9 Lambourne Road, Sunderland, SR2 9BX | Director | - | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 06 February 2009 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 15 April 2013 | Active |
Cherry Croft 47 Houndean Rise, Lewes, BN7 1EQ | Director | 01 January 1999 | Active |
Cherry Croft 47 Houndean Rise, Lewes, BN7 1EQ | Director | - | Active |
48 Werter Road, Putney, London, SW15 2LJ | Director | 06 October 1993 | Active |
74 Streatham Court, London, SW16 1DJ | Director | - | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 01 July 2012 | Active |
21 Lovering Road, Cheshunt, Waltham Cross, EN7 6WU | Director | 01 July 1999 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 28 September 2007 | Active |
8 Alderbrook Road, London, SW12 8AG | Director | 01 September 2002 | Active |
7 Cleanthus Road, London, SE18 3DE | Director | 01 July 1998 | Active |
16, Rosebery Avenue, Harpenden, AL5 2QP | Director | 01 March 2004 | Active |
21, Crescent Gardens, Ruislip, HA4 8SZ | Director | 11 March 2008 | Active |
21, Crescent Gardens, Ruislip, HA4 8SZ | Director | 01 September 2002 | Active |
54 Pursers Cross Road, Fulham, London, SW6 4QX | Director | 02 October 1996 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 23 February 2006 | Active |
18 Ashchurch Grove, London, W12 9BT | Director | 01 March 2007 | Active |
Boldshaves, Woodchurch, Ashford, TN26 3RA | Director | - | Active |
144 Priory Park Road, London, NW6 7UU | Director | 08 January 1997 | Active |
Flat 25 St Saviours Wharf, 23-25 Mill Street, London, SE1 2BE | Director | - | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 01 November 2016 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 01 July 1999 | Active |
144 Tilkey Road, Coggeshall, CO6 1QN | Director | - | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 01 July 2012 | Active |
Thomas Miller (Uk) Holdings Company Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90, Fenchurch Street, London, England, EC3M 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-13 | Accounts | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-25 | Accounts | Legacy. | Download |
2021-09-27 | Other | Legacy. | Download |
2021-09-27 | Other | Legacy. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-22 | Accounts | Legacy. | Download |
2020-10-22 | Other | Legacy. | Download |
2020-10-22 | Other | Legacy. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.