THE MILLER ORGANISATION LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 3HQ

Company number 03749049
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 11 HAVERSTOCK ROAD, BOURNEMOUTH, ENGLAND, BH9 3HQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Registered office address changed from 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE to 11 Haverstock Road Bournemouth BH9 3HQ on 9 August 2016. The most likely internet sites of THE MILLER ORGANISATION LIMITED are www.themillerorganisation.co.uk, and www.the-miller-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The Miller Organisation Limited is a Private Limited Company. The company registration number is 03749049. The Miller Organisation Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of The Miller Organisation Limited is 11 Haverstock Road Bournemouth England Bh9 3hq. . MILLER, Jacqueline Frances is a Secretary of the company. MILLER, Lawrence John is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


the miller organisation Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLER, Jacqueline Frances
Appointed Date: 12 April 1999

Director
MILLER, Lawrence John
Appointed Date: 12 April 1999
79 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 12 April 1999
Appointed Date: 08 April 1999

Nominee Director
CREDITREFORM LIMITED
Resigned: 12 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Mr Lawrence John Miller
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

THE MILLER ORGANISATION LIMITED Events

22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
22 Mar 2017
Accounts for a dormant company made up to 31 July 2016
09 Aug 2016
Registered office address changed from 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE to 11 Haverstock Road Bournemouth BH9 3HQ on 9 August 2016
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

18 Jan 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 35 more events
16 Apr 1999
Secretary resigned
16 Apr 1999
Director resigned
16 Apr 1999
New secretary appointed
16 Apr 1999
New director appointed
08 Apr 1999
Incorporation