TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Miller Developments Holdings Limited

Adresse
One
St. Peters Square
Manchester
M2 3DE
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 00849553 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)41100 - Promotion immobilière
Statut de Sociétéactive
Noms Précédents
  • Miller Investments Holdings Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB A&D Corporate Holdings Llp Status: Active Notified: 16/03/2022 Companies House Number: So306433 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB F&J Ventures Limited Status: Ceased Notified: 22/04/2019 Ceased: 30/07/2020 Companies House Number: Sc623515 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mdl Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 22/04/2019 Companies House Number: 09859350 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Milsut 1 Limited Status: Ceased Notified: 14/12/2021 Ceased: 17/03/2022 Companies House Number: Sc666244 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Milsut2 Limited Status: Ceased Notified: 30/07/2020 Ceased: 14/12/2021 Companies House Number: Sc666220 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Milloy, David Thomas Manchester, England Status: Active Notified: 20/12/2005 Date of Birth: 05/1965 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Sutherland, Andrew Manchester, England Status: Active Notified: 20/12/2005 Date of Birth: 01/1961 Occupation: Director Role: Director Country of Residence: Canada Nationality: British
    Haggerty, Euan James Edward London, United Kingdom Status: Ceased Notified: 01/07/2011 Ceased: 30/06/2017 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Jackson, Julie Mansfield Edinburgh Status: Ceased Notified: 20/12/2005 Ceased: 18/09/2009 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB City Road Basin Limited Status: Active Notified: 06/04/2016 Companies House Number: 04144791 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Cussins Commercial Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 01319421 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Miller (Arena Central) Limited Status: Active Notified: 06/04/2016 Companies House Number: 04155620 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Miller (Queen's Drive) Limited Status: Active Notified: 06/04/2016 Companies House Number: 04404419 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors