JOHN MILLER (NI) LTD
BELFAST MILLER ALLIED LTD

Company number NI044964
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address SUITE 5, 91-97 ORMEAU ROAD, BELFAST, BT7 1SH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-one 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; Termination of appointment of Brian Patterson as a secretary on 31 December 2015. The most likely internet sites of JOHN MILLER (NI) LTD are www.johnmillerni.co.uk, and www.john-miller-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. John Miller Ni Ltd is a Private Limited Company. The company registration number is NI044964. John Miller Ni Ltd has been working since 10 December 2002. The present status of the company is Active. The registered address of John Miller Ni Ltd is Suite 5 91 97 Ormeau Road Belfast Bt7 1sh. . MILLER, John is a Director of the company. Secretary PATTERSON, Brian has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MILLER, John
Appointed Date: 17 December 2002
65 years old

Resigned Directors

Secretary
PATTERSON, Brian
Resigned: 31 December 2015
Appointed Date: 10 December 2002

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 10 December 2002

Persons With Significant Control

Mr John Miller
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

JOHN MILLER (NI) LTD Events

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Termination of appointment of Brian Patterson as a secretary on 31 December 2015
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

10 Sep 2015
Company name changed miller allied LTD\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10

...
... and 31 more events
23 Jan 2003
Change in sit reg add
10 Dec 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

JOHN MILLER (NI) LTD Charges

4 July 2008
Mortgage or charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies deed of charge. Premises no 1 hillmans court…
11 May 2006
Mortgage or charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage deed - all monies. Dwelling house and premises…
31 October 2005
Mortgage or charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge deed - all monies. Unit 1 hillmans court…