This company is commonly known as Thomas Miller P&i Ltd. The company was founded 39 years ago and was given the registration number 01901414. 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 P&I LTD |
---|---|---|
Company Number | : | 01901414 |
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 2020 |
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 | 11 July 2007 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | - | Active |
90, Fenchurch Street, London, England, EC3M 4ST | Director | 28 February 2011 | Active |
90, Fenchurch Street, London, England, EC3M 4ST | Director | 28 February 2011 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 01 April 2014 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | - | Active |
2 Garrard Road, Banstead, SM7 2ER | Secretary | - | Active |
25 Linnet Mews, London, SW12 8JE | Director | 01 July 1999 | Active |
Dillacks Farm, Assington, Sudbury, CO10 5LT | Director | - | Active |
2b Blatchington Road, Hove, BN3 3YN | Director | 01 July 1999 | Active |
Flat 11 Saint Johns Court, 12 Scandrett Street, London, E1W 2UP | Director | - | Active |
4 Church Walk, Highgate, London, N6 6QY | Director | - | Active |
9 Kempsey Close, Luton, LU2 8TT | Director | 01 July 1997 | Active |
21 Belvedere Drive, London, SW19 7BU | Director | - | Active |
11 Burleigh Way, Cuffley, Potters Bar, EN6 4LJ | Director | 20 July 1992 | Active |
Wayward 85 Boundstone Road, Rowledge, Farnham, GU10 4AT | Director | 01 July 1999 | Active |
15 Scotsdale Road, Lee, London, SE12 8BS | Director | 08 June 1995 | Active |
41 The Drive, Shoreham By Sea, BN43 5GD | Director | - | Active |
8a Alexandra House, St Marys Terrace, London, W2 1SF | Director | 08 June 1995 | Active |
2 Ridgeway Crescent Gardens, Orpington, BR6 9QH | Director | - | Active |
Abbotts Shrubs, Colne Engaine, CO6 2JH | Director | - | Active |
Springfield, Mill Street, Polstead, CO6 5AD | Director | 01 July 1996 | Active |
22 Cinnamon Street, Wapping, London, E1W 3NJ | Director | 01 January 2001 | Active |
88 Artemidos, Paleo Faliro, Athens, Greece, FOREIGN | Director | 01 July 2003 | Active |
17 Nafpaktou, Athens, Greece, | Director | 08 June 1995 | Active |
Kingfisher House 3 Williams Way, Radlett, WD7 7EZ | Director | - | Active |
78 Cornwall Gardens, London, SW7 4AZ | Director | 01 July 1996 | Active |
24 Thiras V 48 Taigetou Street, Ano Glysada, Greece, FOREIGN | Director | 01 July 2002 | Active |
Cherry Croft 47 Houndean Rise, Lewes, BN7 1EQ | Director | - | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | - | Active |
The Abbey, Wix, Manningtree, CO11 2SH | Director | - | Active |
3 Winkworth Place, Banstead, SM7 2AA | Director | - | Active |
CM9 | Director | 20 July 1992 | Active |
14 Orchard Road, London, N6 5TR | Director | 08 June 1995 | 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 | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-21 | Dissolution | Dissolution application strike off company. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Change of name | Certificate change of name company. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Change person director company with change date. | Download |
2016-10-11 | Officers | Change person director company with change date. | Download |
2016-10-11 | Officers | Change person director company with change date. | Download |
2016-10-11 | Officers | Change person director company with change date. | Download |
2016-10-11 | Officers | Change person director company with change date. | Download |
2016-10-11 | Officers | Change person director company with change date. | Download |
2016-09-29 | Officers | Change person director company with change date. | Download |
2016-09-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.