MILLER HOMES CAMBRIDGE LIMITED
DERBY HOLBECK URBAN VILLAGE LIMITED

Hellopages » Derbyshire » Derby » DE24 8RF

Company number 03647653
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address 2 CENTRO PLACE, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1 . The most likely internet sites of MILLER HOMES CAMBRIDGE LIMITED are www.millerhomescambridge.co.uk, and www.miller-homes-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve 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 Homes Cambridge Limited is a Private Limited Company. The company registration number is 03647653. Miller Homes Cambridge Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Miller Homes Cambridge Limited is 2 Centro Place Pride Park Derby Derbyshire De24 8rf. . BIRCH, Steve is a Director of the company. JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary MCKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director COLEBROOK, Peter has been resigned. Director DOWNING, Martin Richard Frederick has been resigned. Director HEARN, Christopher Paul has been resigned. Director KINNIBURGH, Moira Jane has been resigned. Director MILLAR, Robert Brandon has been resigned. Director RICHARDS, John Steel has been resigned. Director RUSSELL, Paul has been resigned. Director SARRAFF, Richard Gameel has been resigned. Director SMITH, Ian David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BIRCH, Steve
Appointed Date: 01 November 2005
65 years old

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
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 09 October 1998

Secretary
MCKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 07 May 2002
59 years old

Director
COLEBROOK, Peter
Resigned: 23 September 2005
Appointed Date: 10 October 2002
61 years old

Director
DOWNING, Martin Richard Frederick
Resigned: 30 September 2005
Appointed Date: 31 October 2000
71 years old

Director
HEARN, Christopher Paul
Resigned: 30 June 2009
Appointed Date: 10 December 2007
60 years old

Director
KINNIBURGH, Moira Jane
Resigned: 22 October 2012
Appointed Date: 10 December 2007
53 years old

Director
MILLAR, Robert Brandon
Resigned: 31 October 2000
Appointed Date: 09 October 1998
75 years old

Director
RICHARDS, John Steel
Resigned: 18 November 2013
Appointed Date: 02 March 2009
68 years old

Director
RUSSELL, Paul
Resigned: 30 May 2003
Appointed Date: 01 June 2002
60 years old

Director
SARRAFF, Richard Gameel
Resigned: 30 September 2008
Appointed Date: 10 December 2007
71 years old

Director
SMITH, Ian David
Resigned: 07 May 2002
Appointed Date: 31 October 2000
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

MILLER HOMES CAMBRIDGE LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1

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
...
... and 86 more events
02 Nov 1998
New secretary appointed
02 Nov 1998
New director appointed
02 Nov 1998
Registered office changed on 02/11/98 from: 12 york place, leeds, LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 1998
Registered office changed on 02/11/98 from: 12 york place leeds LS1 2DS
09 Oct 1998
Incorporation

MILLER HOMES CAMBRIDGE LIMITED Charges

27 March 2009
Supplemental debenture
Delivered: 2 April 2009
Status: Satisfied on 9 June 2011
Persons entitled: Lloyds Tsb Scotland PLC
Description: F/H property forming part of plots 39 and 40 george nuttall…
4 June 2008
Deed of charge
Delivered: 14 June 2008
Status: Satisfied on 21 May 2011
Persons entitled: The Chancellor Masters and Scholars of the University of Cambridge
Description: Land and buidings at george nuttall close cambridge.
4 June 2008
Debenture
Delivered: 11 June 2008
Status: Satisfied on 9 June 2011
Persons entitled: Lloyds Tsb Scotland PLC
Description: F/H land at george nuttal close cambridge t/no CB311586;…