HEMSLEY MILLER LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7QE

Company number 08996314
Status Active
Incorporation Date 14 April 2014
Company Type Private Limited Company
Address PILGRIM HOUSE, PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of HEMSLEY MILLER LIMITED are www.hemsleymiller.co.uk, and www.hemsley-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Hemsley Miller Limited is a Private Limited Company. The company registration number is 08996314. Hemsley Miller Limited has been working since 14 April 2014. The present status of the company is Active. The registered address of Hemsley Miller Limited is Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire Sl9 7qe. . MIAH, Ali Ahmed Thoskir is a Director of the company. SOOD, Sanjeev is a Director of the company. Director CHOUDHRY, Yasmin has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
MIAH, Ali Ahmed Thoskir
Appointed Date: 28 April 2014
49 years old

Director
SOOD, Sanjeev
Appointed Date: 28 April 2014
65 years old

Resigned Directors

Director
CHOUDHRY, Yasmin
Resigned: 28 April 2014
Appointed Date: 14 April 2014
67 years old

Persons With Significant Control

Mr Ali Ahmed Thoskir Miah
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Sanjeev Sood
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

HEMSLEY MILLER LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
29 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

29 Jun 2016
Director's details changed for Mr Ali Miah on 14 July 2014
...
... and 4 more events
30 Apr 2014
Registered office address changed from 6 Stattion Road Chigwell Essex IG7 6QT United Kingdom on 30 April 2014
28 Apr 2014
Termination of appointment of Yasmin Choudhry as a director
28 Apr 2014
Appointment of Mr Ali Miah as a director
28 Apr 2014
Appointment of Mr Sanjeev Sood as a director
14 Apr 2014
Incorporation
Statement of capital on 2014-04-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)