CASSEY MILLER JAMES LTD
READING

Hellopages » Berkshire » Wokingham » RG10 9AA

Company number 02801466
Status Active
Incorporation Date 19 March 1993
Company Type Private Limited Company
Address 1A WALTHAM COURT MILLEY LANE, RUSCOMBE, READING, BERKSHIRE, RG10 9AA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 43,538.3 . The most likely internet sites of CASSEY MILLER JAMES LTD are www.casseymillerjames.co.uk, and www.cassey-miller-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Furze Platt Rail Station is 5.6 miles; to Reading Rail Station is 6.1 miles; to Bracknell Rail Station is 6.8 miles; to Reading West Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cassey Miller James Ltd is a Private Limited Company. The company registration number is 02801466. Cassey Miller James Ltd has been working since 19 March 1993. The present status of the company is Active. The registered address of Cassey Miller James Ltd is 1a Waltham Court Milley Lane Ruscombe Reading Berkshire Rg10 9aa. . PETERS, Christopher Robert James is a Secretary of the company. BAILEY, Colin Nigel Stephen is a Director of the company. MILVERTON, Andrew James is a Director of the company. PETERS, Christopher Robert James is a Director of the company. STILLMAN, Christopher is a Director of the company. Secretary CASSEY, Joanna has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARDALE, David Michael has been resigned. Director CASSEY, Simon Barrie has been resigned. Director COLLEY, David Terrell has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WELLS, Richard John has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
PETERS, Christopher Robert James
Appointed Date: 01 September 1995

Director
BAILEY, Colin Nigel Stephen
Appointed Date: 03 August 2009
67 years old

Director
MILVERTON, Andrew James
Appointed Date: 04 October 1995
68 years old

Director
PETERS, Christopher Robert James
Appointed Date: 21 August 1995
73 years old

Director
STILLMAN, Christopher
Appointed Date: 01 September 2015
47 years old

Resigned Directors

Secretary
CASSEY, Joanna
Resigned: 01 September 1995
Appointed Date: 24 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 March 1993
Appointed Date: 19 March 1993

Director
CARDALE, David Michael
Resigned: 07 May 2004
Appointed Date: 26 October 1995
77 years old

Director
CASSEY, Simon Barrie
Resigned: 07 May 2004
Appointed Date: 24 March 1993
73 years old

Director
COLLEY, David Terrell
Resigned: 31 August 2002
Appointed Date: 01 December 1996
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 March 1993
Appointed Date: 19 March 1993

Director
WELLS, Richard John
Resigned: 01 December 1996
Appointed Date: 01 November 1995
81 years old

Persons With Significant Control

Mr Christopher Robert James Peters
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASSEY MILLER JAMES LTD Events

24 Apr 2017
Confirmation statement made on 16 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 43,538.3

21 Oct 2015
Total exemption small company accounts made up to 28 February 2015
01 Sep 2015
Appointment of Mr Christopher Stillman as a director on 1 September 2015
...
... and 79 more events
01 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1993
Nc inc already adjusted 24/03/93

02 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

02 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Mar 1993
Incorporation

CASSEY MILLER JAMES LTD Charges

20 September 1996
Debenture
Delivered: 11 October 1996
Status: Satisfied on 1 December 2007
Persons entitled: Mbo Advisory Partners
Description: Fixed and floating charges over the undertaking and all…