Company number 03643302
Status Active
Incorporation Date 2 October 1998
Company Type Private Limited Company
Address MILLER HOUSE PREMIER ESTATE, LEYS ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 3UP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Sub-division of shares on 8 March 2017; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of R.S. MILLER HOLDINGS LIMITED are www.rsmillerholdings.co.uk, and www.r-s-miller-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. R S Miller Holdings Limited is a Private Limited Company.
The company registration number is 03643302. R S Miller Holdings Limited has been working since 02 October 1998.
The present status of the company is Active. The registered address of R S Miller Holdings Limited is Miller House Premier Estate Leys Road Brierley Hill West Midlands Dy5 3up. . ASH, Julian Vincent is a Secretary of the company. ASH, Julian Vincent is a Director of the company. GREEN, Simon Joseph is a Director of the company. MILLER, Robert Spencer is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director STEVENSON, Michael Thomas has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Julian Vincent Ash
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Robert Spencer Miller
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
R.S. MILLER HOLDINGS LIMITED Events
23 Mar 2017
Sub-division of shares on 8 March 2017
20 Mar 2017
Particulars of variation of rights attached to shares
20 Mar 2017
Change of share class name or designation
16 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
11 Mar 2017
Satisfaction of charge 1 in full
...
... and 61 more events
21 Dec 1998
New director appointed
21 Dec 1998
New director appointed
21 Dec 1998
Registered office changed on 21/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Nov 1998
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
02 Oct 1998
Incorporation