MILLER ARGENT (FFOS-Y-FRAN) LIMITED
MERTHYR TYDFIL 3545TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Caerphilly » Caerphilly » CF48 4AE

Company number 06353565
Status Active
Incorporation Date 28 August 2007
Company Type Private Limited Company
Address CWMBARGOED DISPOSAL POINT FOCHRIW ROAD, CWMBARGOED, MERTHYR TYDFIL, WALES, CF48 4AE
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Director's details changed for Mrs Jayne Helen Lewis on 4 November 2016. The most likely internet sites of MILLER ARGENT (FFOS-Y-FRAN) LIMITED are www.millerargentffosyfran.co.uk, and www.miller-argent-ffos-y-fran.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Pentre-Bach Rail Station is 2.4 miles; to Merthyr Tydfil Rail Station is 2.7 miles; to Bargoed Rail Station is 5.2 miles; to Cwmbach Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miller Argent Ffos Y Fran Limited is a Private Limited Company. The company registration number is 06353565. Miller Argent Ffos Y Fran Limited has been working since 28 August 2007. The present status of the company is Active. The registered address of Miller Argent Ffos Y Fran Limited is Cwmbargoed Disposal Point Fochriw Road Cwmbargoed Merthyr Tydfil Wales Cf48 4ae. . LEWIS, Jayne Helen is a Director of the company. Secretary PROWER, Aubyn James Sugden has been resigned. Secretary SADLER, Anita Joanne has been resigned. Secretary SISEC LIMITED has been resigned. Director BORLAND, Donald William has been resigned. Director BROWN, Neil Andrew has been resigned. Director DUFFIELD, Sheelagh Jane has been resigned. Director LEWIS, Andrew John has been resigned. Director MADELIN, Roger Nigel has been resigned. Director POYNER, James Thomas has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director SMYTH, Pamela June has been resigned. Director TAYLOR, Gary John has been resigned. Director TILLMAN, Stephen has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Open cast coal working".


Current Directors

Director
LEWIS, Jayne Helen
Appointed Date: 07 January 2016
60 years old

Resigned Directors

Secretary
PROWER, Aubyn James Sugden
Resigned: 24 July 2012
Appointed Date: 27 September 2007

Secretary
SADLER, Anita Joanne
Resigned: 07 January 2016
Appointed Date: 19 May 2009

Secretary
SISEC LIMITED
Resigned: 28 September 2007
Appointed Date: 28 August 2007

Director
BORLAND, Donald William
Resigned: 07 January 2016
Appointed Date: 05 June 2009
59 years old

Director
BROWN, Neil Andrew
Resigned: 07 January 2016
Appointed Date: 01 October 2012
66 years old

Director
DUFFIELD, Sheelagh Jane
Resigned: 17 July 2012
Appointed Date: 16 May 2012
59 years old

Director
LEWIS, Andrew John
Resigned: 26 May 2016
Appointed Date: 07 January 2016
75 years old

Director
MADELIN, Roger Nigel
Resigned: 22 November 2012
Appointed Date: 19 May 2009
66 years old

Director
POYNER, James Thomas
Resigned: 07 January 2016
Appointed Date: 27 September 2007
78 years old

Director
PROWER, Aubyn James Sugden
Resigned: 07 January 2016
Appointed Date: 27 September 2007
70 years old

Director
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 27 September 2007
61 years old

Director
TAYLOR, Gary John
Resigned: 07 January 2016
Appointed Date: 19 May 2009
58 years old

Director
TILLMAN, Stephen
Resigned: 07 January 2016
Appointed Date: 27 September 2007
60 years old

Director
LOVITING LIMITED
Resigned: 27 September 2007
Appointed Date: 28 August 2007

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 27 September 2007
Appointed Date: 28 August 2007

Persons With Significant Control

Miller Argent (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLER ARGENT (FFOS-Y-FRAN) LIMITED Events

14 Mar 2017
Accounts for a small company made up to 31 December 2015
09 Dec 2016
Confirmation statement made on 28 August 2016 with updates
07 Nov 2016
Director's details changed for Mrs Jayne Helen Lewis on 4 November 2016
07 Nov 2016
Registered office address changed from 4 Stable Street London N1C 4AB to Cwmbargoed Disposal Point Fochriw Road Cwmbargoed Merthyr Tydfil CF48 4AE on 7 November 2016
09 Jun 2016
Termination of appointment of Andrew John Lewis as a director on 26 May 2016
...
... and 54 more events
11 Oct 2007
Director resigned
11 Oct 2007
Registered office changed on 11/10/07 from: 21 holborn viaduct london EC1A 2DY
11 Oct 2007
Resolutions
  • RES13 ‐ Change ro 27/09/07

25 Sep 2007
Company name changed 3545TH single member shelf tradi ng company LIMITED\certificate issued on 25/09/07
28 Aug 2007
Incorporation

MILLER ARGENT (FFOS-Y-FRAN) LIMITED Charges

29 March 2010
Assignment in security
Delivered: 6 April 2010
Status: Satisfied on 22 November 2012
Persons entitled: Credit Suisse Ag as Security Agent for the Finance Parties
Description: The whole present and future rights under the partnership…