MILLER DEVELOPMENTS HOLDINGS LIMITED

One One, Manchester, M2 3DE, England
StatusACTIVE
Company No.00849553
CategoryPrivate Limited Company
Incorporated20 May 1965
Age58 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

MILLER DEVELOPMENTS HOLDINGS LIMITED is an active private limited company with number 00849553. It was incorporated 58 years, 11 months, 26 days ago, on 20 May 1965. The company address is One One, Manchester, M2 3DE, England.



People

MILLOY, David Thomas

Director

Director

ACTIVE

Assigned on 20 Dec 2005

Current time on role 18 years, 4 months, 26 days

SUTHERLAND, Andrew

Director

Director

ACTIVE

Assigned on 20 Dec 2005

Current time on role 18 years, 4 months, 26 days

DONALDSON, Euan James

Secretary

RESIGNED

Assigned on 01 Dec 1994

Resigned on 21 Jan 2002

Time on role 7 years, 1 month, 20 days

DUFFIELD, Sheelagh Jane

Secretary

RESIGNED

Assigned on 16 May 2012

Resigned on 18 Mar 2015

Time on role 2 years, 10 months, 2 days

LAWSON, Gordon Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 5 months, 15 days

MACGREGOR, Kirsty Fraser

Secretary

RESIGNED

Assigned on 18 Mar 2015

Resigned on 31 May 2017

Time on role 2 years, 2 months, 13 days

MACKINNON, Iain Lachlan

Secretary

RESIGNED

Assigned on 21 Jan 2002

Resigned on 30 Aug 2002

Time on role 7 months, 9 days

SMYTH, Pamela June

Secretary

RESIGNED

Assigned on 30 Aug 2002

Resigned on 16 May 2012

Time on role 9 years, 8 months, 17 days

BELL, Nigel Kenneth

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 07 Feb 2008

Time on role 1 month, 18 days

BORLAND, Donald William

Director

Accountant

RESIGNED

Assigned on 20 Aug 2007

Resigned on 08 Jul 2015

Time on role 7 years, 10 months, 19 days

DEANS, Thomas Malcolm

Director

Surveyor

RESIGNED

Assigned on 20 Dec 2005

Resigned on 01 Jun 2007

Time on role 1 year, 5 months, 12 days

ELMI, Omar Adam

Director

Surveyor

RESIGNED

Assigned on 20 Dec 2005

Resigned on 24 Oct 2008

Time on role 2 years, 10 months, 4 days

GRANT, Pamela

Director

Director

RESIGNED

Assigned on 04 Jul 2008

Resigned on 30 Jun 2015

Time on role 6 years, 11 months, 26 days

HAGGERTY, Euan James Edward

Director

None

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Jun 2017

Time on role 5 years, 11 months, 29 days

HARRIS, Nicholas John

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Dec 2005

Resigned on 20 Oct 2008

Time on role 2 years, 10 months

HEWETT, Frederic Mark

Director

Company Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 15 Jun 2013

Time on role 7 years, 5 months, 26 days

HODSDEN, Richard David

Director

Finance Director

RESIGNED

Assigned on 21 Nov 2013

Resigned on 04 Dec 2014

Time on role 1 year, 13 days

JACKSON, Julie Mansfield

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2005

Resigned on 18 Sep 2009

Time on role 3 years, 8 months, 29 days

JACKSON, Julie Mansfield

Director

Solicitor

RESIGNED

Assigned on 28 Nov 2003

Resigned on 05 Dec 2003

Time on role 7 days

JOHNSTON, Neil William

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Dec 2005

Resigned on 18 Dec 2015

Time on role 9 years, 11 months, 29 days

LAWSON, Gordon Kenneth

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 5 months, 15 days

MACGREGOR, Kirsty Fraser

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 May 2017

Time on role 5 years, 11 months

MILLER, James

Director

Building & Civil Engineering Contractor

RESIGNED

Assigned on

Resigned on 01 Jul 1999

Time on role 24 years, 10 months, 14 days

MILLER, Keith Manson

Director

Director

RESIGNED

Assigned on 16 Dec 2003

Resigned on 31 Mar 2015

Time on role 11 years, 3 months, 15 days

MILLER, Philip Hartley

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Dec 1994

Resigned on 31 May 2015

Time on role 20 years, 5 months, 30 days

RICHARDS, John Steel

Director

Financial Director

RESIGNED

Assigned on 10 Oct 2000

Resigned on 18 Nov 2013

Time on role 13 years, 1 month, 8 days

SCOTT, Graeme Ronald Crawford

Director

Financial Director

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 16 days

SMYTH, Pamela June

Director

Solicitor

RESIGNED

Assigned on 24 Feb 2009

Resigned on 16 May 2012

Time on role 3 years, 2 months, 20 days

SUTHERLAND, Andrew

Director

Director Property Development

RESIGNED

Assigned on 27 Jan 1999

Resigned on 21 Dec 2000

Time on role 1 year, 10 months, 25 days

TAPP, Michael

Director

Company Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 18 Jul 2006

Time on role 6 months, 29 days

WALLIS, Jonathan Neil

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 21 Dec 2016

Time on role 9 years, 1 day

WOOD, Marlene

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2003

Resigned on 29 May 2009

Time on role 5 years, 5 months, 13 days

WOOD, Marlene

Director

Director

RESIGNED

Assigned on 15 Jul 1998

Resigned on 21 Dec 2000

Time on role 2 years, 5 months, 6 days


Some Companies

A.J. MCDONOUGH (ELECTRICAL ENGINEERING) LIMITED

17 BROOMEFIELD ROAD,NORWICH,NR14 8FF

Number:03803031
Status:ACTIVE
Category:Private Limited Company

EIDOSMEDIA LIMITED

60 CANNON STREET,LONDON,EC4N 6NP

Number:04626026
Status:ACTIVE
Category:Private Limited Company
Number:RS007336
Status:ACTIVE
Category:Registered Society

GO4 ENTERPRISES COMMUNITY INTEREST COMPANY

123 MORANT ROAD,COLCHESTER,CO1 2JB

Number:07370033
Status:ACTIVE
Category:Community Interest Company

SOUTH SHROPSHIRE GLASS LTD

PLOT 11 LUDLOW BUSINESS PARK,LUDLOW,SY8 1XF

Number:08316714
Status:ACTIVE
Category:Private Limited Company

THORNEY GOLF CENTRE LIMITED

5 BROOKSIDE TALLINGTON LAKES LEISURE PARK,STAMFORD,PE9 4RJ

Number:02576666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source