MILLER AND SON (BUTCHERS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1JU

Company number 04168118
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address C/O KEITH WILLIS ASSOCIATES, GOTHIC HOUSE, BARKER GATE, NOTTINGHAM, NG1 1JU
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Yvonne Frances Miller as a director on 21 June 2016. The most likely internet sites of MILLER AND SON (BUTCHERS) LIMITED are www.millerandsonbutchers.co.uk, and www.miller-and-son-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Miller and Son Butchers Limited is a Private Limited Company. The company registration number is 04168118. Miller and Son Butchers Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Miller and Son Butchers Limited is C O Keith Willis Associates Gothic House Barker Gate Nottingham Ng1 1ju. . MILLER, Frederick Philip is a Secretary of the company. MILLER, Frederick Philip is a Director of the company. MILLER, Jason is a Director of the company. MILLER, Yvonne Frances is a Director of the company. Secretary MILLER, Christine Ann has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
MILLER, Frederick Philip
Appointed Date: 30 January 2009

Director
MILLER, Frederick Philip
Appointed Date: 26 February 2001
75 years old

Director
MILLER, Jason
Appointed Date: 30 January 2009
54 years old

Director
MILLER, Yvonne Frances
Appointed Date: 21 June 2016
59 years old

Resigned Directors

Secretary
MILLER, Christine Ann
Resigned: 30 January 2009
Appointed Date: 26 February 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Persons With Significant Control

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

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

Mr Jason Miller
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLER AND SON (BUTCHERS) LIMITED Events

03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Appointment of Ms Yvonne Frances Miller as a director on 21 June 2016
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
30 Dec 2002
Total exemption small company accounts made up to 31 March 2002
19 Jun 2002
Return made up to 26/02/02; full list of members
08 May 2002
Accounting reference date extended from 28/02/02 to 31/03/02
06 Mar 2001
Secretary resigned
26 Feb 2001
Incorporation