MILLER &CO (INSURANCE BROKERS) LIMITED
Overview
| Company Name | MILLER &CO (INSURANCE BROKERS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00882021 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLER &CO (INSURANCE BROKERS) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is MILLER &CO (INSURANCE BROKERS) LIMITED located?
| Registered Office Address | Hexagon House Hexagon House Grimbald Crag Close HG5 8PJ Knaresborough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER &CO (INSURANCE BROKERS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER & CO (PORTSMOUTH) LIMITED | Jun 23, 1966 | Jun 23, 1966 |
What are the latest accounts for MILLER &CO (INSURANCE BROKERS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MILLER &CO (INSURANCE BROKERS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Oct 22, 2019
| 5 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Finch Commercial Insurance Brokers Ltd as a person with significant control on Sep 10, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Finch Commercial Insurance Brokers Ltd as a person with significant control on Aug 27, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 53a Crockhamwell Road Woodley Reading RG5 3JP England to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on Aug 27, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Termination of appointment of Simon Drew as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Maire Brown as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Gardner as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Lowe as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Christopher David Shortland on Jul 17, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher David Shortland as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Callidus Secretaries Limited on Apr 23, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Andrew Tunks as a director on Sep 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Miller as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Ann Miller as a secretary on Sep 01, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Maire Brown as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vincent Gardner as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of MILLER &CO (INSURANCE BROKERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 United Kingdom |
| 131382140002 | ||||||||||
| LOWE, Scott | Director | St James Business Park HG5 8PJ Knaresborough Hexagon House Grimbald Crag Close North Yorkshire United Kingdom | United Kingdom | British | 248626520001 | |||||||||
| SHORTLAND, Christopher David | Director | St James Business Park HG5 8PJ Knaresborough Hexagon House Grimbald Crag Close North Yorkshire United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| DREW, Simon | Secretary | Crockhamwell Road Woodley RG5 3JP Reading 53a England | 237572050001 | |||||||||||
| MILLER, Frances Ann | Secretary | Crockhamwell Road Woodley RG5 3JP Reading 53a England | British | 46908380001 | ||||||||||
| MILLER, Peggy Elizabeth | Secretary | Landfall Hambledon PO7 4SS Waterlooville Hampshire | British | 72687110001 | ||||||||||
| BROWN, Maire | Director | Crockhamwell Road Woodley RG5 3JP Reading 53a England | England | British | 237581160001 | |||||||||
| GARDNER, Vincent | Director | Crockhamwell Road Woodley RG5 3JP Reading 53a England | United Kingdom | British | 127912480001 | |||||||||
| MILLER, Cyril Frederick | Director | Landfall Green Lane Hambledon PO7 4SS Waterlooville Hampshire | British | 16319630001 | ||||||||||
| MILLER, Peggy Elizabeth | Director | Landfall Hambledon PO7 4SS Waterlooville Hampshire | British | 72687110001 | ||||||||||
| MILLER, Stephen Paul | Director | Crockhamwell Road Woodley RG5 3JP Reading 53a England | England | British | 16319640001 | |||||||||
| TUNKS, Andrew | Director | Crockhamwell Road Woodley RG5 3JP Reading 53a England | England | British | 140301160002 |
Who are the persons with significant control of MILLER &CO (INSURANCE BROKERS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Finch Commercial Insurance Brokers Ltd | Sep 01, 2017 | Crockhamwell Road Woodley RG5 3JP Reading 53a Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Paul Miller | Apr 06, 2016 | Hambledon PO7 4RS Waterlooville High Street Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Frances Ann Miller | Apr 06, 2016 | Hambledon PO7 4RS Waterlooville High Street Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0