MILLER WEST LIMITED
MARKET DRAYTON

Hellopages » Staffordshire » Newcastle-under-Lyme » TF9 2QT

Company number 03108670
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address BURNT WOOD HOUSE, KESTREL DRIVE LOGGERHEADS, MARKET DRAYTON, SHROPSHIRE, TF9 2QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of company's objects. The most likely internet sites of MILLER WEST LIMITED are www.millerwest.co.uk, and www.miller-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Miller West Limited is a Private Limited Company. The company registration number is 03108670. Miller West Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of Miller West Limited is Burnt Wood House Kestrel Drive Loggerheads Market Drayton Shropshire Tf9 2qt. . WEST, Geoffrey Michael Jonathon, Dr is a Secretary of the company. WEST, Geoffrey Michael Jonathon, Dr is a Director of the company. WEST, Pauline Candace is a Director of the company. Secretary WEST, Pauline Candace has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEST, Geoffrey Michael Jonathon, Dr
Appointed Date: 01 October 2008

Director
WEST, Geoffrey Michael Jonathon, Dr
Appointed Date: 02 October 1995
69 years old

Director
WEST, Pauline Candace
Appointed Date: 02 October 1995
68 years old

Resigned Directors

Secretary
WEST, Pauline Candace
Resigned: 01 October 2008
Appointed Date: 02 October 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Persons With Significant Control

Mrs Pauline Candace West
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Geoffrey Michael Jonathon West
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLER WEST LIMITED Events

10 Oct 2016
Confirmation statement made on 2 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Statement of company's objects
18 Apr 2016
Particulars of variation of rights attached to shares
18 Apr 2016
Change of share class name or designation
...
... and 54 more events
01 Nov 1995
Director resigned
27 Oct 1995
Ad 02/10/95--------- £ si 2@1=2 £ ic 2/4
27 Oct 1995
Accounting reference date notified as 30/11

27 Oct 1995
Registered office changed on 27/10/95 from: 64 king street newcastle staffordshire ST5 1TD
02 Oct 1995
Incorporation

MILLER WEST LIMITED Charges

4 November 2008
Legal charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Geoffrey Michael Jonathan West and Pauline Candace West
Description: Cefn cloddiau llwryglyn SY17 5RP.