This company is commonly known as Thos. R. Miller & Son (services) Limited. The company was founded 57 years ago and was given the registration number 00894748. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THOS. R. MILLER & SON (SERVICES) LIMITED |
---|---|---|
Company Number | : | 00894748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1966 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, United Kingdom, W1U 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Baker Street, London, United Kingdom, W1U 7EU | Director | 03 September 2003 | Active |
Russell Square House, 10-12 Russell Square, London, WC1B 5LF | Secretary | 02 June 2003 | Active |
150, Aldersgate Street, London, United Kingdom, EC1A 4AB | Secretary | 01 January 2014 | Active |
The Red House, Burdrop Sibford Gower, Banbury, OX15 5RQ | Secretary | - | Active |
Russell Square House, 10-12 Russell Square, London, WC1B 5LF | Director | - | Active |
150, Aldersgate Street, London, United Kingdom, EC1A 4AB | Director | 01 January 2014 | Active |
46 Amenbury Lane, Harpenden, AL5 2DQ | Director | 13 September 1993 | Active |
The Cottage, Cross Lane, Weston Underwood, Olney, MK46 5LD | Director | 09 April 1999 | Active |
55, Baker Street, London, United Kingdom, W1U 7EU | Director | 02 June 2003 | Active |
The Red House, Burdrop Sibford Gower, Banbury, OX15 5RQ | Director | - | Active |
Mr Michael Francis Robert Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 55, Baker Street, London, United Kingdom, W1U 7EU |
Nature of control | : |
|
Teresa Irene Rachel Craven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Baker Street, London, United Kingdom, W1U 7EU |
Nature of control | : |
|
Andrew Henry Benedict Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Baker Street, London, United Kingdom, W1U 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.