MILLER AIRDRIE LIMITED

2 Centro Place 2 Centro Place, Derby, DE24 8RF, Derbyshire
StatusACTIVE
Company No.02074908
CategoryPrivate Limited Company
Incorporated18 Nov 1986
Age37 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

MILLER AIRDRIE LIMITED is an active private limited company with number 02074908. It was incorporated 37 years, 5 months, 26 days ago, on 18 November 1986. The company address is 2 Centro Place 2 Centro Place, Derby, DE24 8RF, Derbyshire.



People

JACKSON, Julie Mansfield

Director

Solicitor

ACTIVE

Assigned on 14 Sep 2009

Current time on role 14 years, 8 months

MURDOCH, Ian

Director

Finance Director

ACTIVE

Assigned on 29 Mar 2011

Current time on role 13 years, 1 month, 16 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

LAWSON, Gordon Kenneth

Secretary

RESIGNED

Assigned on 31 Mar 1994

Resigned on 30 Nov 1994

Time on role 7 months, 30 days

MACKINNON, Iain Lachlan

Secretary

RESIGNED

Assigned on 21 Jan 2002

Resigned on 30 Aug 2002

Time on role 7 months, 9 days

SCOTT, Graeme Ronald Crawford

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 13 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

ANDERSON, Ewan Thomas

Director

Finance Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 29 Mar 2011

Time on role 4 years, 6 months, 15 days

BORLAND, Donald William

Director

Accountant

RESIGNED

Assigned on 24 Nov 2014

Resigned on 31 Mar 2016

Time on role 1 year, 4 months, 7 days

CREASEY, Maxwell Rogers

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 11 May 1994

Time on role 30 years, 3 days

CUMMING, Margaret

Director

Managing Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 31 Dec 2008

Time on role 2 years, 3 months, 17 days

GANDY, Jonathan Sydney

Director

Chartered Surveyor

RESIGNED

Assigned on 11 May 1994

Resigned on 30 Jan 1998

Time on role 3 years, 8 months, 19 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

JACOBS, Ronnie Alexander

Director

Managing Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 30 Sep 2010

Time on role 4 years, 16 days

KINNIBURGH, Moira Jane

Director

Solicitor

RESIGNED

Assigned on 05 Sep 2007

Resigned on 22 Oct 2012

Time on role 5 years, 1 month, 17 days

KNIGHT, David Jonathan

Director

Manging Director

RESIGNED

Assigned on 18 Aug 2008

Resigned on 28 Aug 2013

Time on role 5 years, 10 days

MCCLEAN, James Constantine Stuart

Director

Financial Controller

RESIGNED

Assigned on 23 Jun 1993

Resigned on 31 May 1996

Time on role 2 years, 11 months, 8 days

MILLER, Keith Manson

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2015

Time on role 9 years, 1 month, 13 days

MILLER, Philip Hartley

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Mar 1994

Resigned on 14 Sep 2006

Time on role 12 years, 5 months, 14 days

MILLOY, David Thomas

Director

Director

RESIGNED

Assigned on 26 Jan 2006

Resigned on 14 Sep 2006

Time on role 7 months, 19 days

MILLS, Stanley

Director

Legal Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 30 Sep 2009

Time on role 3 years, 16 days

RICHARDS, John Steel

Director

Financial Director

RESIGNED

Assigned on 23 Feb 2009

Resigned on 18 Nov 2013

Time on role 4 years, 8 months, 23 days

SCOTT, Graeme Ronald Crawford

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 13 days

SMITH, Julian Nicholas

Director

Finance Director

RESIGNED

Assigned on 31 May 1996

Resigned on 11 Apr 1997

Time on role 10 months, 11 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

STACEY, Michael Andrew

Director

Financial Accountant

RESIGNED

Assigned on 11 Apr 1997

Resigned on 30 Jan 1998

Time on role 9 months, 19 days

STUART, James Keith, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 3 months, 14 days

SUTHERLAND, Andrew

Director

Director Of Property Developme

RESIGNED

Assigned on 26 Jan 2006

Resigned on 14 Sep 2006

Time on role 7 months, 19 days

TOMSETT, Alan Jeffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jun 1993

Time on role 30 years, 10 months, 21 days

WOOD, Marlene

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jan 1998

Resigned on 29 Dec 2000

Time on role 2 years, 11 months, 1 day


Some Companies

ESSEX BATTERIES LIMITED

25 DAVEY CLOSE,COLCHESTER,CO1 2XL

Number:08457339
Status:ACTIVE
Category:Private Limited Company

FRANKLIN VALE LIMITED

GREVILLE HOUSE,WARWICK,CV34 4EW

Number:11424883
Status:ACTIVE
Category:Private Limited Company

LEEMAC CONSTRUCTION LTD

2 TRUST COURT VISION PARK,HISTON,CB24 9PW

Number:11581558
Status:ACTIVE
Category:Private Limited Company

N.M.T. PLANT HIRE LIMITED

2 POSTLEY ROAD,KEMPSTON,MK42 7BU

Number:01401323
Status:ACTIVE
Category:Private Limited Company

RAECAT LIMITED

UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:08844922
Status:ACTIVE
Category:Private Limited Company

RATCLIFFE MOTOR COMPANY LIMITED

RANGEFIELD COURT,FARNHAM,GU9 9NP

Number:10299554
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