RATHBONE MILLER LIMITED
STEYNING

Hellopages » West Sussex » Horsham » BN44 3TN

Company number 03744040
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address THE COURTYARD SHOREHAM ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 60 . The most likely internet sites of RATHBONE MILLER LIMITED are www.rathbonemiller.co.uk, and www.rathbone-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Portslade Rail Station is 5.1 miles; to Durrington-on-Sea Rail Station is 6.4 miles; to Hove Rail Station is 6.4 miles; to Preston Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rathbone Miller Limited is a Private Limited Company. The company registration number is 03744040. Rathbone Miller Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Rathbone Miller Limited is The Courtyard Shoreham Road Upper Beeding Steyning West Sussex Bn44 3tn. . BARNES, Philip David is a Director of the company. FINCH, Peter Robert is a Director of the company. RATHBONE, Polly Lenore is a Director of the company. Secretary DIX, Margaret Ann has been resigned. Secretary MILLER, Keith Leonard has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director MILLER, Keith Leonard has been resigned. The company operates in "Architectural activities".


Current Directors

Director
BARNES, Philip David
Appointed Date: 01 January 2002
71 years old

Director
FINCH, Peter Robert
Appointed Date: 01 January 2002
55 years old

Director
RATHBONE, Polly Lenore
Appointed Date: 30 March 1999
58 years old

Resigned Directors

Secretary
DIX, Margaret Ann
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Secretary
MILLER, Keith Leonard
Resigned: 22 December 2009
Appointed Date: 30 March 1999

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 30 March 1999
Appointed Date: 30 March 1999
76 years old

Director
MILLER, Keith Leonard
Resigned: 22 December 2009
Appointed Date: 30 March 1999
77 years old

Persons With Significant Control

Mr Philip David Barnes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Robert Finch
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Polly Lenore Rathbone
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RATHBONE MILLER LIMITED Events

12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
17 Nov 2016
Micro company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 60

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60

...
... and 52 more events
18 Apr 1999
New secretary appointed;new director appointed
18 Apr 1999
Director resigned
18 Apr 1999
Secretary resigned
18 Apr 1999
Ad 30/03/99--------- £ si 68@1=68 £ ic 2/70
30 Mar 1999
Incorporation

RATHBONE MILLER LIMITED Charges

21 May 2002
Debenture
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…