TATHAM MILLER LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 6QZ

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

Director
MACPHIE, Alastair
Appointed Date: 27 February 2015
52 years old

Director
WELDEN, Michael Anthony
Appointed Date: 19 March 2015
56 years old

Resigned Directors

Secretary
BRADBURN, Paul Patrick
Resigned: 31 March 2009
Appointed Date: 09 February 1999

Secretary
CHANCE, Myles Geoffrey
Resigned: 09 February 1999

Secretary
GOLDSMITH, Andrew Stanley
Resigned: 30 June 2011
Appointed Date: 19 May 2010

Secretary
PHILLIPS, Amanda Louise
Resigned: 31 July 2014
Appointed Date: 30 June 2011

Secretary
PHILLIPS, Amanda Louise
Resigned: 19 May 2010
Appointed Date: 31 March 2009

Director
BRADBURN, Paul Patrick
Resigned: 11 September 2009
Appointed Date: 09 April 1998
70 years old

Director
CHANCE, Myles Geoffrey
Resigned: 09 February 1999
79 years old

Director
EVERETT, Howard Caile
Resigned: 09 April 1998
81 years old

Director
GOLDSMITH, Andrew Stanley
Resigned: 15 January 2014
Appointed Date: 18 March 2008
62 years old

Director
JOHNSON, Eric
Resigned: 27 August 1997
88 years old

Director
KYLE, Robert George
Resigned: 22 May 2013
Appointed Date: 01 October 1997
68 years old

Director
SARA, Michael Edward
Resigned: 09 April 1998
84 years old

Director
SMITH, Roderick James Anthony
Resigned: 16 January 2014
Appointed Date: 18 March 2008
74 years old

Director
WALKER, James
Resigned: 31 March 2009
Appointed Date: 09 April 1998
79 years old

Director
WATSON, Nicholas Daniel
Resigned: 08 June 2015
Appointed Date: 16 January 2014
54 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
  • GBP 257,000

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

TATHAM MILLER LIMITED Charges

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…