MILLER HUGHES PARTNERSHIP LIMITED
HENLEY-IN-ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5AN

Company number 04975097
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address 50 HIGH STREET, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 200 . The most likely internet sites of MILLER HUGHES PARTNERSHIP LIMITED are www.millerhughespartnership.co.uk, and www.miller-hughes-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Miller Hughes Partnership Limited is a Private Limited Company. The company registration number is 04975097. Miller Hughes Partnership Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Miller Hughes Partnership Limited is 50 High Street Henley in Arden West Midlands B95 5an. . HUGHES, Jeremy St John is a Secretary of the company. HUGHES, Jeremy St John is a Director of the company. MILLER, Phillip Raymond is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUGHES, Jeremy St John
Appointed Date: 04 December 2003

Director
HUGHES, Jeremy St John
Appointed Date: 04 December 2003
58 years old

Director
MILLER, Phillip Raymond
Appointed Date: 04 December 2003
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 November 2003
Appointed Date: 25 November 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 November 2003
Appointed Date: 25 November 2003

Persons With Significant Control

Mr Phillip Raymond Miller
Notified on: 25 November 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Jeremy St John Hughes
Notified on: 25 November 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MILLER HUGHES PARTNERSHIP LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 25 November 2016 with updates
18 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
12 Jan 2004
New secretary appointed;new director appointed
12 Jan 2004
New director appointed
01 Dec 2003
Secretary resigned
01 Dec 2003
Director resigned
25 Nov 2003
Incorporation

MILLER HUGHES PARTNERSHIP LIMITED Charges

3 August 2006
Mortgage deed
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 aldermoor lane coventry west midlands CV3 1BS;…