MILLER HOMES LIMITED

Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh
StatusACTIVE
Company No.SC255429
CategoryPrivate Limited Company
Incorporated05 Sep 2003
Age20 years, 8 months, 7 days
JurisdictionScotland

SUMMARY

MILLER HOMES LIMITED is an active private limited company with number SC255429. It was incorporated 20 years, 8 months, 7 days ago, on 05 September 2003. The company address is Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh.



People

JACKSON, Julie Mansfield

Secretary

ACTIVE

Assigned on 10 Mar 2015

Current time on role 9 years, 2 months, 2 days

JACKSON, Julie Mansfield

Director

Solicitor

ACTIVE

Assigned on 14 Sep 2009

Current time on role 14 years, 7 months, 28 days

LYNES, Stewart Alan

Director

Chief Operating Officer

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 6 months, 11 days

MURDOCH, Ian

Director

Finance Director

ACTIVE

Assigned on 29 Mar 2011

Current time on role 13 years, 1 month, 14 days

DUFFIELD, Sheelagh Jane

Secretary

RESIGNED

Assigned on 16 May 2012

Resigned on 10 Mar 2015

Time on role 2 years, 9 months, 25 days

SMYTH, Pamela June

Secretary

RESIGNED

Assigned on 11 Dec 2003

Resigned on 16 May 2012

Time on role 8 years, 5 months, 5 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Sep 2003

Resigned on 11 Dec 2003

Time on role 3 months, 6 days

ANDERSON, Ewan Thomas

Director

Finance Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 29 Mar 2011

Time on role 7 years, 3 months, 18 days

BEAL, Ian Paul

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 07 Nov 2012

Time on role 6 years, 11 months, 6 days

BELL, Darren

Director

Regional Managing Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 06 Dec 2005

Time on role 1 year, 11 months, 26 days

BIRCH, Steve

Director

Company Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 03 Aug 2016

Time on role 10 years, 9 months, 2 days

BIRCHALL, David John

Director

Regional Managing Director

RESIGNED

Assigned on 13 Aug 2012

Resigned on 03 Aug 2016

Time on role 3 years, 11 months, 21 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

COLEBROOK, Peter

Director

Company Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 23 Sep 2005

Time on role 1 year, 9 months, 12 days

CUMMING, Margaret

Director

Managing Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 31 Dec 2008

Time on role 3 years, 11 months, 13 days

DOWNING, Martin Richard Frederick

Director

Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 30 Sep 2005

Time on role 1 year, 9 months, 19 days

ENDSOR, Christopher John

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 25 Jan 2023

Time on role 19 years, 1 month, 14 days

HEPWOOD, Robert Michael

Director

Director

RESIGNED

Assigned on 15 Feb 2007

Resigned on 16 Apr 2010

Time on role 3 years, 2 months, 1 day

HODSDEN, Richard David

Director

Finance Director

RESIGNED

Assigned on 21 Nov 2013

Resigned on 04 Dec 2014

Time on role 1 year, 13 days

HOGG, Philip John

Director

Marketing Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 29 Aug 2008

Time on role 4 years, 8 months, 18 days

HOUGH, Timothy

Director

Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 29 Mar 2011

Time on role 7 years, 3 months, 18 days

JACOBS, Ronnie Alexander

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 30 Sep 2010

Time on role 6 years, 9 months, 19 days

JONES, Darren Robert

Director

Managing Director

RESIGNED

Assigned on 02 Apr 2013

Resigned on 03 Aug 2016

Time on role 3 years, 4 months, 1 day

KNIGHT, David Jonathan

Director

Managing Director

RESIGNED

Assigned on 18 Aug 2008

Resigned on 28 Aug 2013

Time on role 5 years, 10 days

LIGHT, Brian

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 31 May 2010

Time on role 6 years, 5 months, 20 days

LYNES, Stewart Alan

Director

Managing Director- Scotlan

RESIGNED

Assigned on 02 Dec 2013

Resigned on 03 Aug 2016

Time on role 2 years, 8 months, 1 day

MACKAY, Ian Hugh

Director

Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 30 Sep 2004

Time on role 9 months, 19 days

MCDONALD, Garry

Director

Director Of Procurement

RESIGNED

Assigned on 11 Dec 2003

Resigned on 03 Aug 2016

Time on role 12 years, 7 months, 23 days

MCSHANE, Brendan

Director

Managing Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 16 Apr 2010

Time on role 5 years, 2 months, 29 days

MILLER, Keith Manson

Director

Company Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 31 Mar 2015

Time on role 11 years, 3 months, 20 days

MILLS, Stanley

Director

Legal Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 30 Sep 2009

Time on role 5 years, 9 months, 19 days

POXTON, Michael

Director

Company Director

RESIGNED

Assigned on 15 Feb 2007

Resigned on 30 Sep 2008

Time on role 1 year, 7 months, 15 days

RICHARDS, John Steel

Director

Financial Director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 18 Nov 2013

Time on role 9 years, 11 months, 7 days

SARRAFF, Richard Gameel

Director

Divisional Managing Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Sep 2008

Time on role 2 years, 10 months, 29 days

SMITH, Nicholas Ian

Director

Company Director

RESIGNED

Assigned on 03 Oct 2005

Resigned on 24 Aug 2007

Time on role 1 year, 10 months, 21 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

WARWICK, Susan

Director

Managing Director

RESIGNED

Assigned on 24 Aug 2007

Resigned on 11 Nov 2011

Time on role 4 years, 2 months, 18 days

D.W. DIRECTOR 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 11 Dec 2003

Time on role 3 months, 6 days


Some Companies

B & L LOGISTICS LIMITED

336 BOWTHORPE ROAD,NORWICH,NR5 8AE

Number:11249576
Status:ACTIVE
Category:Private Limited Company

DAV CUMBRIA LTD

COMPTON HOUSE,PENRITH,CA11 7NR

Number:10617396
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT SECURITY SOLUTIONS LIMITED

5 PARK AVENUE,NORWICH,NR9 4BA

Number:05726750
Status:ACTIVE
Category:Private Limited Company

SANCTUARY RETREATS LIMITED

ST GEORGES HOUSE,CHELTENHAM,GL50 3LG

Number:04156999
Status:ACTIVE
Category:Private Limited Company
Number:CE010520
Status:ACTIVE
Category:Charitable Incorporated Organisation

TMH AGRICULTURAL & COMMERCIAL CONTRACTOR LTD

1 - 3 ST MARY'S PLACE,BURY,BL9 0DZ

Number:09290502
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