ROBERT MILLER GROUP LIMITED
CONSETT CLEVELAND TAXIS LIMITED

Hellopages » Northumberland » Northumberland » DH8 9SJ

Company number 06010885
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address GREYMARE HILL COTTAGE FARM, KILN PIT HILL, CONSETT, COUNTY DURHAM, DH8 9SJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ROBERT MILLER GROUP LIMITED are www.robertmillergroup.co.uk, and www.robert-miller-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Robert Miller Group Limited is a Private Limited Company. The company registration number is 06010885. Robert Miller Group Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Robert Miller Group Limited is Greymare Hill Cottage Farm Kiln Pit Hill Consett County Durham Dh8 9sj. . COTGRAVE, Claire Louise is a Secretary of the company. COTGRAVE, Claire Louise is a Director of the company. PALMER, John is a Director of the company. Secretary QUYOOM, Amima has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director QUYOOM, Zaffar has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COTGRAVE, Claire Louise
Appointed Date: 01 May 2009

Director
COTGRAVE, Claire Louise
Appointed Date: 30 April 2009
46 years old

Director
PALMER, John
Appointed Date: 30 April 2009
67 years old

Resigned Directors

Secretary
QUYOOM, Amima
Resigned: 30 April 2009
Appointed Date: 18 December 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 November 2006
Appointed Date: 27 November 2006

Director
QUYOOM, Zaffar
Resigned: 30 April 2009
Appointed Date: 18 December 2006
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 November 2006
Appointed Date: 27 November 2006

Persons With Significant Control

Miss Claire Louise Cotgrave
Notified on: 1 May 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT MILLER GROUP LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 210

05 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
06 Jan 2007
New secretary appointed
06 Jan 2007
New director appointed
28 Nov 2006
Secretary resigned
28 Nov 2006
Director resigned
27 Nov 2006
Incorporation

ROBERT MILLER GROUP LIMITED Charges

2 April 2014
Charge code 0601 0885 0001
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…