MILLER WATES (DIDCOT) LIMITED
DERBY MILLER HOMES (DIDCOT) LIMITED MILLER DIDCOT LIMITED DMWSL 797 LIMITED

Hellopages » Derbyshire » Derby » DE24 8RF

Company number 09606711
Status Active
Incorporation Date 23 May 2015
Company Type Private Limited Company
Address 2 CENTRO PLACE, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8RF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registration of charge 096067110004, created on 2 December 2016; Appointment of Mr Michael Howard Brayshaw as a director on 24 October 2016; Appointment of Tracey Lorraine Lee as a director on 24 October 2016. The most likely internet sites of MILLER WATES (DIDCOT) LIMITED are www.millerwatesdidcot.co.uk, and www.miller-wates-didcot.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five 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 Wates Didcot Limited is a Private Limited Company. The company registration number is 09606711. Miller Wates Didcot Limited has been working since 23 May 2015. The present status of the company is Active. The registered address of Miller Wates Didcot Limited is 2 Centro Place Pride Park Derby Derbyshire De24 8rf. . ALLEN, David Owen is a Director of the company. BOWEN, David Alexander is a Director of the company. BRAYSHAW, Michael Howard is a Director of the company. BROCKLEBANK, David Michael is a Director of the company. FLINT, Natalie Jane is a Director of the company. JACKSON, Julie Mansfield is a Director of the company. JONES, Darren Robert is a Director of the company. LEACH, Martin Geoffrey is a Director of the company. LEE, Tracey Lorraine is a Director of the company. MURDOCH, John Ian is a Director of the company. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director DAVIES, David Huw has been resigned. Director MCNAIR, Martin James has been resigned. Director NICOLSON, Andrew Alexander has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
ALLEN, David Owen
Appointed Date: 04 January 2016
53 years old

Director
BOWEN, David Alexander
Appointed Date: 24 October 2016
57 years old

Director
BRAYSHAW, Michael Howard
Appointed Date: 24 October 2016
61 years old

Director
BROCKLEBANK, David Michael
Appointed Date: 16 October 2015
55 years old

Director
FLINT, Natalie Jane
Appointed Date: 24 October 2016
56 years old

Director
JACKSON, Julie Mansfield
Appointed Date: 07 September 2015
59 years old

Director
JONES, Darren Robert
Appointed Date: 07 June 2016
56 years old

Director
LEACH, Martin Geoffrey
Appointed Date: 16 October 2015
60 years old

Director
LEE, Tracey Lorraine
Appointed Date: 24 October 2016
55 years old

Director
MURDOCH, John Ian
Appointed Date: 07 September 2015
55 years old

Resigned Directors

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 07 September 2015
Appointed Date: 23 May 2015

Director
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 16 October 2015
69 years old

Director
MCNAIR, Martin James
Resigned: 07 September 2015
Appointed Date: 23 May 2015
60 years old

Director
NICOLSON, Andrew Alexander
Resigned: 07 September 2015
Appointed Date: 07 September 2015
48 years old

MILLER WATES (DIDCOT) LIMITED Events

05 Dec 2016
Registration of charge 096067110004, created on 2 December 2016
27 Oct 2016
Appointment of Mr Michael Howard Brayshaw as a director on 24 October 2016
27 Oct 2016
Appointment of Tracey Lorraine Lee as a director on 24 October 2016
27 Oct 2016
Appointment of David Bowen as a director on 24 October 2016
27 Oct 2016
Appointment of Natalie Flint as a director on 24 October 2016
...
... and 23 more events
28 Sep 2015
Termination of appointment of Dm Company Services (London) Limited as a secretary on 7 September 2015
28 Sep 2015
Appointment of Mrs Julie Mansfield Jackson as a director on 7 September 2015
25 Sep 2015
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 25 September 2015
08 Sep 2015
Company name changed dmwsl 797 LIMITED\certificate issued on 08/09/15
  • CONNOT ‐ Change of name notice

23 May 2015
Incorporation
Statement of capital on 2015-05-23
  • GBP 1

MILLER WATES (DIDCOT) LIMITED Charges

2 December 2016
Charge code 0960 6711 0004
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Lender)
Description: Freehold land lying to the south of wantage road, west…
17 August 2016
Charge code 0960 6711 0003
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of wantage road, west hagbourne…
17 August 2016
Charge code 0960 6711 0002
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of wantage road, west hagbourne…
2 December 2015
Charge code 0960 6711 0001
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Parcel SN01BC great western park. Didcot…