MILLER AIRCRAFT HIRE LIMITED
SPILSBY

Hellopages » Lincolnshire » East Lindsey » PE23 4EW
Company number 01239665
Status Active
Incorporation Date 7 January 1976
Company Type Private Limited Company
Address NORTHFIELD FARM, MAVIS ENDERBY, SPILSBY, LINCS, PE23 4EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Amy Elizabeth Miller on 18 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MILLER AIRCRAFT HIRE LIMITED are www.milleraircrafthire.co.uk, and www.miller-aircraft-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Wainfleet Rail Station is 10.2 miles; to Boston Rail Station is 14.8 miles; to Hubberts Bridge Rail Station is 15.8 miles; to Swineshead Rail Station is 17.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miller Aircraft Hire Limited is a Private Limited Company. The company registration number is 01239665. Miller Aircraft Hire Limited has been working since 07 January 1976. The present status of the company is Active. The registered address of Miller Aircraft Hire Limited is Northfield Farm Mavis Enderby Spilsby Lincs Pe23 4ew. . MILLER, Simon Patrick is a Secretary of the company. MILLER, Simon Patrick is a Director of the company. MILLER-FOX, Amy Elizabeth is a Director of the company. Secretary MILLER, Christine Ann has been resigned. Director MILLER, Christine Ann has been resigned. Director MILLER, William Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLER, Simon Patrick
Appointed Date: 31 March 1997

Director
MILLER, Simon Patrick
Appointed Date: 01 September 1996
55 years old

Director
MILLER-FOX, Amy Elizabeth
Appointed Date: 01 September 1996
52 years old

Resigned Directors

Secretary
MILLER, Christine Ann
Resigned: 31 March 1997

Director
MILLER, Christine Ann
Resigned: 31 August 1996
81 years old

Director
MILLER, William Patrick
Resigned: 31 August 1996
86 years old

Persons With Significant Control

Mr Simon Patrick Miller
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Miss Amy Elizabeth Miller
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr William Patrick Miller
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Ann Miller
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLER AIRCRAFT HIRE LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Oct 2016
Director's details changed for Amy Elizabeth Miller on 18 June 2016
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 26,215

28 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
24 Nov 1987
Return made up to 21/09/87; full list of members

19 May 1987
Registered office changed on 19/05/87 from: miningsby revesby boston lincs. PE22 7NN

13 Jan 1987
Accounts for a small company made up to 31 December 1985

08 Dec 1986
Secretary resigned;new secretary appointed

29 Oct 1986
Annual return made up to 22/10/86

MILLER AIRCRAFT HIRE LIMITED Charges

21 October 1985
Legal charge
Delivered: 31 October 1985
Status: Satisfied on 20 February 2008
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part of northfield farm in the parish of mavis enderby in…
11 January 1979
Legal charge
Delivered: 19 January 1979
Status: Satisfied on 20 February 1992
Persons entitled: Barclays Bank LTD
Description: Land situated at wickemby lincolnshire forming part of the…
11 January 1979
Further guarantee and debenture
Delivered: 16 January 1979
Status: Satisfied on 20 February 2008
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over all undertaking and all…