COLES MILLER (SECRETARIES) LIMITED
DORSET

Hellopages » Dorset » Poole » BH15 2PG

Company number 02868976
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address 44-46 PARKSTONE ROAD, POOLE, DORSET, BH15 2PG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2017; Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of COLES MILLER (SECRETARIES) LIMITED are www.colesmillersecretaries.co.uk, and www.coles-miller-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Hamworthy Rail Station is 2 miles; to Branksome Rail Station is 2.5 miles; to Bournemouth Rail Station is 4.9 miles; to Wareham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coles Miller Secretaries Limited is a Private Limited Company. The company registration number is 02868976. Coles Miller Secretaries Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Coles Miller Secretaries Limited is 44 46 Parkstone Road Poole Dorset Bh15 2pg. . ANDREWS, Neil Anthony Robert is a Secretary of the company. ANDREWS, Neil Anthony Robert is a Director of the company. CORMACK, Adrian Cameron is a Director of the company. Secretary SENIOR, Roger Frank has been resigned. Director MELDRUM, Neil John has been resigned. Director PARFITT, David Andrew has been resigned. Director SENIOR, Roger Frank has been resigned. Director TAYLOR, Mark Ashton has been resigned. The company operates in "Solicitors".


coles miller (secretaries) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ANDREWS, Neil Anthony Robert
Appointed Date: 31 December 2008

Director
ANDREWS, Neil Anthony Robert
Appointed Date: 31 December 2008
56 years old

Director
CORMACK, Adrian Cameron
Appointed Date: 30 April 2015
60 years old

Resigned Directors

Secretary
SENIOR, Roger Frank
Resigned: 31 December 2008
Appointed Date: 04 November 1993

Director
MELDRUM, Neil John
Resigned: 13 January 2005
Appointed Date: 04 November 1993
75 years old

Director
PARFITT, David Andrew
Resigned: 30 April 2015
Appointed Date: 13 January 2005
73 years old

Director
SENIOR, Roger Frank
Resigned: 31 December 2008
Appointed Date: 04 November 1993
79 years old

Director
TAYLOR, Mark Ashton
Resigned: 29 August 1996
Appointed Date: 24 November 1993

Persons With Significant Control

Coles Miller Solicitors Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLES MILLER (SECRETARIES) LIMITED Events

15 May 2017
Accounts for a dormant company made up to 30 April 2017
21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 30 April 2016
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

28 May 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 53 more events
03 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Nov 1994
Return made up to 04/11/94; full list of members
  • 363(288) ‐ Director's particulars changed

17 Jun 1994
Accounting reference date notified as 30/04

14 Dec 1993
New director appointed

04 Nov 1993
Incorporation