MILLERS RETAIL DESIGN LIMITED
SALFORD MILLER'S PATENTS (1956) LIMITED

Hellopages » Greater Manchester » Salford » M6 6PD

Company number 00564648
Status Active
Incorporation Date 13 April 1956
Company Type Private Limited Company
Address GRANBY HOUSE, GREENWOOD STREET, SALFORD, M6 6PD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 10,000 . The most likely internet sites of MILLERS RETAIL DESIGN LIMITED are www.millersretaildesign.co.uk, and www.millers-retail-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Belle Vue Rail Station is 4.8 miles; to Burnage Rail Station is 5.7 miles; to Bolton Rail Station is 8 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millers Retail Design Limited is a Private Limited Company. The company registration number is 00564648. Millers Retail Design Limited has been working since 13 April 1956. The present status of the company is Active. The registered address of Millers Retail Design Limited is Granby House Greenwood Street Salford M6 6pd. . GANLEY, Benjamin Paul is a Director of the company. GANLEY, Paul is a Director of the company. KENYON, Martin Paul is a Director of the company. Secretary BURGESS, Pamela has been resigned. Secretary FITTON, Mary has been resigned. Secretary GANLEY, Ann has been resigned. Director BURGESS, Paul has been resigned. Director BURGESS, Robert Ronald has been resigned. Director BUTTERS, Megan Margaret has been resigned. Director FAIRCLOUGH, Alison has been resigned. Director FITTON, Mary has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
GANLEY, Benjamin Paul
Appointed Date: 04 December 2014
40 years old

Director
GANLEY, Paul

68 years old

Director
KENYON, Martin Paul
Appointed Date: 26 September 2003
72 years old

Resigned Directors

Secretary
BURGESS, Pamela
Resigned: 03 December 2003
Appointed Date: 10 January 1994

Secretary
FITTON, Mary
Resigned: 10 January 1994

Secretary
GANLEY, Ann
Resigned: 04 March 2011
Appointed Date: 03 December 2003

Director
BURGESS, Paul
Resigned: 23 May 2003
Appointed Date: 29 June 1994
60 years old

Director
BURGESS, Robert Ronald
Resigned: 03 December 2003
80 years old

Director
BUTTERS, Megan Margaret
Resigned: 19 September 2003
77 years old

Director
FAIRCLOUGH, Alison
Resigned: 09 April 2009
Appointed Date: 26 September 2003
57 years old

Director
FITTON, Mary
Resigned: 13 August 1996
107 years old

Persons With Significant Control

Mr Paul Ganley
Notified on: 1 February 2017
68 years old
Nature of control: Ownership of shares – 75% or more

MILLERS RETAIL DESIGN LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
10 Oct 2016
Accounts for a medium company made up to 31 December 2015
18 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000

18 Feb 2016
Director's details changed for Mr Martin Paul Kenyon on 21 December 2015
17 Feb 2016
Director's details changed for Mr Martin Paul Kenyon on 21 December 2015
...
... and 88 more events
17 Mar 1983
Accounts made up to 30 September 1982
17 Mar 1983
Annual return made up to 08/07/82
30 Jul 1981
Accounts made up to 30 September 1980
30 Jul 1981
Annual return made up to 24/07/81
05 Jun 1980
Annual return made up to 10/06/80

MILLERS RETAIL DESIGN LIMITED Charges

9 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 greenwood street slaford greater manchester t/n…
6 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 greenwood street, salford t/n GM207500. By way of…
8 November 2002
Fixed and floating charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Bibby Factors Northwest Limited
Description: (I) by way of fixed charge any present or future debt the…
25 February 1983
Mortgage debenture
Delivered: 3 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all the companys f/h & l/h…
26 April 1962
Legal mortgage
Delivered: 8 May 1962
Status: Outstanding
Persons entitled: District Bank
Description: Murray street mill, ancoats, manchster.