R.S. MILLER HOLDINGS LIMITED
BRIERLEY HILL OPEN 7 DAYS LIMITED

Hellopages » West Midlands » Dudley » DY5 3UP

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

Secretary
ASH, Julian Vincent
Appointed Date: 08 December 1998

Director
ASH, Julian Vincent
Appointed Date: 08 December 1998
67 years old

Director
GREEN, Simon Joseph
Appointed Date: 08 December 1998
68 years old

Director
MILLER, Robert Spencer
Appointed Date: 08 December 1998
95 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 December 1998
Appointed Date: 02 October 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 December 1998
Appointed Date: 02 October 1998
71 years old

Director
STEVENSON, Michael Thomas
Resigned: 31 May 2013
Appointed Date: 08 December 1998
77 years old

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

R.S. MILLER HOLDINGS LIMITED Charges

25 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land at the rear…
11 November 1999
Mortgage debenture
Delivered: 16 November 1999
Status: Satisfied on 11 March 2017
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…