Company number 01546879
Status Active
Incorporation Date 23 February 1981
Company Type Private Limited Company
Address DUKE AVENUE DUKE AVENUE, CHEADLE HULME, CHEADLE, CHESHIRE, ENGLAND, SK8 6QZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 257,000
. The most likely internet sites of TATHAM MILLER LIMITED are www.tathammiller.co.uk, and www.tatham-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Tatham Miller Limited is a Private Limited Company.
The company registration number is 01546879. Tatham Miller Limited has been working since 23 February 1981.
The present status of the company is Active. The registered address of Tatham Miller Limited is Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire England Sk8 6qz. . MACPHIE, Alastair is a Director of the company. WELDEN, Michael Anthony is a Director of the company. Secretary BRADBURN, Paul Patrick has been resigned. Secretary CHANCE, Myles Geoffrey has been resigned. Secretary GOLDSMITH, Andrew Stanley has been resigned. Secretary PHILLIPS, Amanda Louise has been resigned. Secretary PHILLIPS, Amanda Louise has been resigned. Director BRADBURN, Paul Patrick has been resigned. Director CHANCE, Myles Geoffrey has been resigned. Director EVERETT, Howard Caile has been resigned. Director GOLDSMITH, Andrew Stanley has been resigned. Director JOHNSON, Eric has been resigned. Director KYLE, Robert George has been resigned. Director SARA, Michael Edward has been resigned. Director SMITH, Roderick James Anthony has been resigned. Director WALKER, James has been resigned. Director WATSON, Nicholas Daniel has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
WALKER, James
Resigned: 31 March 2009
Appointed Date: 09 April 1998
79 years old
Persons With Significant Control
Mbm Group Services Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control
TATHAM MILLER LIMITED Events
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
17 Jul 2015
Registered office address changed from C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ to Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ on 17 July 2015
29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 111 more events
31 Jul 1987
Particulars of mortgage/charge
25 Sep 1986
Company name changed tatham & co. (H. miller) LIMITED\certificate issued on 25/09/86
01 Aug 1986
Full accounts made up to 30 September 1985
01 Aug 1986
Return made up to 03/03/86; full list of members
23 Feb 1981
Incorporation
9 April 1998
Debenture
Delivered: 22 April 1998
Status: Satisfied
on 22 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 July 1987
Legal mortgage
Delivered: 31 July 1987
Status: Satisfied
on 13 September 1991
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as brooke forge bennett street ardwick…
28 July 1987
Legal mortgage
Delivered: 31 July 1987
Status: Satisfied
on 13 September 1991
Persons entitled: National Westminster Bank PLC
Description: Unit e syren street; brasenose road industrial area…
28 July 1987
Legal mortgage
Delivered: 31 July 1987
Status: Satisfied
on 13 September 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land in stanley road cheadle hulme cheadle…
26 April 1982
Debenture
Delivered: 7 May 1982
Status: Satisfied
on 13 September 1991
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…