MILLER FREEMAN & SONS (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 6BG

Company number 02222641
Status Active
Incorporation Date 18 February 1988
Company Type Private Limited Company
Address 4 PARKYN ROAD, DAYBROOK, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 6BG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,390 ; Secretary's details changed for Tracey Miller on 12 July 2016. The most likely internet sites of MILLER FREEMAN & SONS (NOTTINGHAM) LIMITED are www.millerfreemansonsnottingham.co.uk, and www.miller-freeman-sons-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Miller Freeman Sons Nottingham Limited is a Private Limited Company. The company registration number is 02222641. Miller Freeman Sons Nottingham Limited has been working since 18 February 1988. The present status of the company is Active. The registered address of Miller Freeman Sons Nottingham Limited is 4 Parkyn Road Daybrook Nottingham Nottinghamshire Ng5 6bg. . MILLER, Tracy is a Secretary of the company. MILLER, Timothy John is a Director of the company. Secretary MILLER, Michael Charles has been resigned. Secretary MILLER, Timothy John has been resigned. Director FREEMAN, Geoffrey Russell has been resigned. Director MILLER, Michael Charles has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MILLER, Tracy
Appointed Date: 31 January 2005

Director
MILLER, Timothy John
Appointed Date: 23 February 1998
65 years old

Resigned Directors

Secretary
MILLER, Michael Charles
Resigned: 31 March 1998

Secretary
MILLER, Timothy John
Resigned: 31 January 2005
Appointed Date: 31 March 1998

Director
FREEMAN, Geoffrey Russell
Resigned: 31 January 2005
80 years old

Director
MILLER, Michael Charles
Resigned: 31 March 1998
91 years old

MILLER FREEMAN & SONS (NOTTINGHAM) LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,390

12 Jul 2016
Secretary's details changed for Tracey Miller on 12 July 2016
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,390

...
... and 81 more events
08 Apr 1988
Registered office changed on 08/04/88 from: alpha searches & forms LTD 50 old street london EC1Y 9AQ

08 Apr 1988
Secretary resigned;new secretary appointed

08 Apr 1988
New secretary appointed;director resigned;new director appointed

07 Mar 1988
Company name changed timethrust (uk) LIMITED\certificate issued on 08/03/88

18 Feb 1988
Incorporation

MILLER FREEMAN & SONS (NOTTINGHAM) LIMITED Charges

6 May 2004
Deed of charge over credit balances
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business tracker account number 30561517. the charge…
6 June 1991
Legal charge
Delivered: 26 June 1991
Status: Satisfied on 11 May 2004
Persons entitled: Barclays Bank PLC
Description: 4 cannon street, sherwood, nottingham nottinghamshire title…
8 December 1989
Legal charge
Delivered: 14 December 1989
Status: Satisfied on 11 May 2004
Persons entitled: Midland Bank PLC
Description: 4 cannon street, sherwood, nottinghamshire title no nt…
3 November 1989
Fixed and floating charge
Delivered: 10 November 1989
Status: Satisfied on 11 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…