STEWART MILLER & SONS LIMITED
HOLLYWOOD


Company number NI007419
Status Active
Incorporation Date 28 October 1968
Company Type Private Limited Company
Address 95-97 HIGH STREET, HOLLYWOOD, CO DOWN, NORTHERN IRELAND, BT18 9AQ
Home Country United Kingdom
Nature of Business 47260 - Retail sale of tobacco products in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 46,667 ; Registered office address changed from 40 Main Street Bangor Co Down BT20 5AG to 95-97 High Street Hollywood Co Down BT18 9AQ on 25 May 2016. The most likely internet sites of STEWART MILLER & SONS LIMITED are www.stewartmillersons.co.uk, and www.stewart-miller-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. Stewart Miller Sons Limited is a Private Limited Company. The company registration number is NI007419. Stewart Miller Sons Limited has been working since 28 October 1968. The present status of the company is Active. The registered address of Stewart Miller Sons Limited is 95 97 High Street Hollywood Co Down Northern Ireland Bt18 9aq. . JACKSON, Susan is a Secretary of the company. JACKSON, Susan is a Director of the company. LEEMING, Siobhan Mary is a Director of the company. MILLER, Michael S is a Director of the company. MILLER, Peter Scott is a Director of the company. MILLER, Stephen is a Director of the company. WEATHERUP, Rosel V is a Director of the company. Secretary MILLER, Michael S has been resigned. Director MILLER, David M has been resigned. Director MILLER, Elizabeth Kathleen Maeve has been resigned. The company operates in "Retail sale of tobacco products in specialised stores".


Current Directors

Secretary
JACKSON, Susan
Appointed Date: 30 June 2011

Director
JACKSON, Susan

60 years old

Director

Director
MILLER, Michael S

82 years old

Director
MILLER, Peter Scott

74 years old

Director
MILLER, Stephen

69 years old

Director
WEATHERUP, Rosel V

56 years old

Resigned Directors

Secretary
MILLER, Michael S
Resigned: 30 June 2011

Director
MILLER, David M
Resigned: 19 December 2005
71 years old

Director
MILLER, Elizabeth Kathleen Maeve
Resigned: 29 December 2010
108 years old

STEWART MILLER & SONS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
05 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 46,667

25 May 2016
Registered office address changed from 40 Main Street Bangor Co Down BT20 5AG to 95-97 High Street Hollywood Co Down BT18 9AQ on 25 May 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 46,667

...
... and 100 more events
28 Oct 1968
Articles

28 Oct 1968
Memorandum

28 Oct 1968
Situation of reg office

28 Oct 1968
Statement of nominal cap

28 Oct 1968
Decl on compl on incorp

STEWART MILLER & SONS LIMITED Charges

12 April 1978
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 20 April 1978
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Holborn avenue, bangor, county down.