MILLER (ECCLES) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8RF

Company number 05484693
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address 2 CENTRO PLACE, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8RF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MILLER (ECCLES) LIMITED are www.millereccles.co.uk, and www.miller-eccles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.4 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miller Eccles Limited is a Private Limited Company. The company registration number is 05484693. Miller Eccles Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Miller Eccles Limited is 2 Centro Place Pride Park Derby Derbyshire De24 8rf. . JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary SMYTH, Pamela June has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director BELL, Darren has been resigned. Director BORLAND, Donald William has been resigned. Director HODSON, Andrew George has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director KINNIBURGH, Moira Jane has been resigned. Director O'SULLIVAN, John has been resigned. Director SMITH, Nicholas Ian has been resigned. Director WARWICK, Susan has been resigned. Director WOOD, Marlene has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
JACKSON, Julie Mansfield
Appointed Date: 22 October 2012
59 years old

Director
MURDOCH, Ian
Appointed Date: 29 March 2011
55 years old

Resigned Directors

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 20 June 2005

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 20 June 2005
59 years old

Director
BELL, Darren
Resigned: 06 December 2005
Appointed Date: 20 June 2005
59 years old

Director
BORLAND, Donald William
Resigned: 20 August 2007
Appointed Date: 20 June 2005
59 years old

Director
HODSON, Andrew George
Resigned: 05 December 2005
Appointed Date: 20 June 2005
68 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Director
KINNIBURGH, Moira Jane
Resigned: 22 October 2012
Appointed Date: 05 September 2007
53 years old

Director
O'SULLIVAN, John
Resigned: 17 August 2006
Appointed Date: 10 April 2006
63 years old

Director
SMITH, Nicholas Ian
Resigned: 24 August 2007
Appointed Date: 10 April 2006
70 years old

Director
WARWICK, Susan
Resigned: 11 November 2011
Appointed Date: 24 August 2007
57 years old

Director
WOOD, Marlene
Resigned: 05 September 2007
Appointed Date: 20 August 2007
63 years old

MILLER (ECCLES) LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
03 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

...
... and 56 more events
29 Jun 2005
Director resigned
29 Jun 2005
Secretary resigned
29 Jun 2005
Registered office changed on 29/06/05 from: 55 colmore row birmingham west midlands B3 2AS
29 Jun 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
20 Jun 2005
Incorporation

MILLER (ECCLES) LIMITED Charges

30 June 2005
Debenture
Delivered: 6 July 2005
Status: Satisfied on 9 June 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Legal charge
Delivered: 6 July 2005
Status: Satisfied on 21 May 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at the former greenwood primary school eccles t/n…