MILLER HOMES ST NEOTS LIMITED

Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh
StatusACTIVE
Company No.SC222931
CategoryPrivate Limited Company
Incorporated06 Sep 2001
Age22 years, 8 months, 22 days
JurisdictionScotland

SUMMARY

MILLER HOMES ST NEOTS LIMITED is an active private limited company with number SC222931. It was incorporated 22 years, 8 months, 22 days ago, on 06 September 2001. The company address is Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh.



People

JACKSON, Julie Mansfield

Director

Solicitor

ACTIVE

Assigned on 14 Sep 2009

Current time on role 14 years, 8 months, 14 days

MURDOCH, Ian

Director

Finance Director

ACTIVE

Assigned on 29 Mar 2011

Current time on role 13 years, 1 month, 30 days

MACKINNON, Iain Lachlan

Secretary

RESIGNED

Assigned on 08 Jul 2002

Resigned on 30 Aug 2002

Time on role 1 month, 22 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

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Sep 2001

Resigned on 08 Jul 2002

Time on role 10 months, 2 days

ANDERSON, Ewan Thomas

Director

Finance Director

RESIGNED

Assigned on 19 May 2003

Resigned on 29 Mar 2011

Time on role 7 years, 10 months, 10 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

HEARN, Christopher Paul

Director

Finance Director

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Jun 2009

Time on role 1 year, 6 months, 20 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

KINNIBURGH, Moira Jane

Director

Solicitor

RESIGNED

Assigned on 10 Dec 2007

Resigned on 22 Oct 2012

Time on role 4 years, 10 months, 12 days

MACKAY, Ian Hugh

Director

Director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 30 Sep 2004

Time on role 2 years, 2 months, 22 days

MILLS, Stanley

Director

Legal Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 30 Sep 2009

Time on role 5 years

RICHARDS, John Steel

Director

Financial Director

RESIGNED

Assigned on 02 Mar 2009

Resigned on 18 Nov 2013

Time on role 4 years, 8 months, 16 days

SARRAFF, Richard Gameel

Director

Divisional Managing Director

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Sep 2008

Time on role 9 months, 20 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 08 Jul 2002

Time on role 10 months, 2 days


Some Companies

ABIJACK FINANCE LIMITED

7 CAMBRIDGE COURT,LONDON,NW7 4AZ

Number:07942031
Status:ACTIVE
Category:Private Limited Company

BIO AERO LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:11253739
Status:ACTIVE
Category:Private Limited Company

CALEDONIA HOUSING ASSOCIATION LIMITED

5 SOUTH ST JOHNS PLACE,,PH1 5SU

Number:SP02343R
Status:ACTIVE
Category:Industrial and Provident Society

JUNCTION HUCKNALL MANAGEMENT CO. LIMITED

3 EAST CIRCUS STREET,NOTTINGHAM,NG1 5AF

Number:05708173
Status:ACTIVE
Category:Private Limited Company

KMB INSPECTION LTD

12 ROWNTREE CRESCENT,WHITEHAVEN,CA28 8XE

Number:09609151
Status:ACTIVE
Category:Private Limited Company

NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED

C/O MIDDLESBROUGH COLLEGE,MIDDLESBROUGH,TS2 1AD

Number:02088545
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