C & B MILLER LTD
WOKING ELECTRO REFRIGERATION SERVICES LIMITED

Hellopages » Surrey » Woking » GU22 0QF
Company number 02920030
Status Active
Incorporation Date 18 April 1994
Company Type Private Limited Company
Address C W MILLER, REDROOFS, HOOK HEATH ROAD, WOKING, SURREY, GU22 0QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of C & B MILLER LTD are www.cbmiller.co.uk, and www.c-b-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Bagshot Rail Station is 5.9 miles; to Ash Rail Station is 6 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Camberley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C B Miller Ltd is a Private Limited Company. The company registration number is 02920030. C B Miller Ltd has been working since 18 April 1994. The present status of the company is Active. The registered address of C B Miller Ltd is C W Miller Redroofs Hook Heath Road Woking Surrey Gu22 0qf. . MILLER FCCA, Christopher William is a Secretary of the company. MILLER, Bernadette Carmel is a Director of the company. MILLER FCCA, Christopher William is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MCNEELANCE, Brendan William has been resigned. Director TILLYER, Leslie has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MILLER FCCA, Christopher William
Appointed Date: 18 April 1994

Director
MILLER, Bernadette Carmel
Appointed Date: 13 November 2012
84 years old

Director
MILLER FCCA, Christopher William
Appointed Date: 17 November 2005
78 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994

Director
MCNEELANCE, Brendan William
Resigned: 30 December 2011
Appointed Date: 17 November 2005
82 years old

Director
TILLYER, Leslie
Resigned: 17 November 2005
Appointed Date: 18 April 1994
82 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994

Persons With Significant Control

Mr Christopher William Miller
Notified on: 11 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bernadette Carmel Miller
Notified on: 11 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & B MILLER LTD Events

01 May 2017
Confirmation statement made on 18 April 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 63 more events
26 May 1994
Accounting reference date notified as 31/12

29 Apr 1994
Registered office changed on 29/04/94 from: bridge house 181 queen victoria street london EC4V 4DD

29 Apr 1994
Director resigned;new director appointed

29 Apr 1994
Secretary resigned;new secretary appointed

18 Apr 1994
Incorporation