MCAULEY MILLER LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AE

Company number 04991020
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address 25-27 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of MCAULEY MILLER LIMITED are www.mcauleymiller.co.uk, and www.mcauley-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mcauley Miller Limited is a Private Limited Company. The company registration number is 04991020. Mcauley Miller Limited has been working since 10 December 2003. The present status of the company is Active. The registered address of Mcauley Miller Limited is 25 27 Mount Ephraim Tunbridge Wells Kent Tn4 8ae. . MILLER, Kevin Phillip is a Secretary of the company. MCAULEY MILLER, Mary Theresa is a Director of the company. MILLER, Kevin Phillip is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MILLER, Kevin Phillip
Appointed Date: 10 December 2003

Director
MCAULEY MILLER, Mary Theresa
Appointed Date: 10 December 2003
70 years old

Director
MILLER, Kevin Phillip
Appointed Date: 10 December 2003
73 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 December 2003
Appointed Date: 10 December 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 December 2003
Appointed Date: 10 December 2003

Persons With Significant Control

Mr Kevin Phillip Miller
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCAULEY MILLER LIMITED Events

14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

16 Dec 2015
Director's details changed for Mr Kevin Phillip Miller on 28 May 2015
16 Dec 2015
Director's details changed for Mrs Mary Theresa Mcauley Miller on 28 May 2015
...
... and 37 more events
31 Dec 2003
Registered office changed on 31/12/03 from: vincent blake chartered accountants the old farm house town row green rotherfield sussex TN6 3QU
16 Dec 2003
Registered office changed on 16/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
16 Dec 2003
Secretary resigned
16 Dec 2003
Director resigned
10 Dec 2003
Incorporation

MCAULEY MILLER LIMITED Charges

18 September 2009
Legal charge
Delivered: 22 September 2009
Status: Satisfied on 25 July 2013
Persons entitled: Angus Bell Donald
Description: 25-27 mount ephraim tunbridge wells kent t/no K459385.
18 September 2009
Legal charge
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25-27 mount ephraim tunbridge wells kent t/no K459385; by…
30 June 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…