Miller Framwellgate Limited DERBY


Miller Framwellgate started in year 2007 as Private Limited Company with registration number 06424468. The Miller Framwellgate company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Derby at 2 Centro Place. Postal code: DE24 8RF.

The company has 2 directors, namely Julie J., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 29 March 2011 and Julie J. has been with the company for the least time - from 22 October 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Pamela S. who worked with the the company until 16 May 2012.

Miller Framwellgate Limited Address / Contact

Office Address 2 Centro Place
Office Address2 Pride Park
Town Derby
Post code DE24 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06424468
Date of Incorporation Mon, 12th Nov 2007
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Julie J.

Position: Director

Appointed: 22 October 2012

Ian M.

Position: Director

Appointed: 29 March 2011

Donald B.

Position: Director

Appointed: 24 November 2014

Resigned: 31 March 2016

Richard H.

Position: Director

Appointed: 21 November 2013

Resigned: 04 December 2014

John R.

Position: Director

Appointed: 02 March 2009

Resigned: 18 November 2013

Moira K.

Position: Director

Appointed: 19 November 2007

Resigned: 22 October 2012

Pamela S.

Position: Secretary

Appointed: 19 November 2007

Resigned: 16 May 2012

James H.

Position: Director

Appointed: 19 November 2007

Resigned: 31 May 2008

Ewan A.

Position: Director

Appointed: 19 November 2007

Resigned: 29 March 2011

Michael P.

Position: Director

Appointed: 19 November 2007

Resigned: 30 September 2008

Ingleby Nominees Limited

Position: Corporate Secretary

Appointed: 12 November 2007

Resigned: 19 November 2007

Ingleby Holdings Limited

Position: Director

Appointed: 12 November 2007

Resigned: 19 November 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Miller Homes Holdings Limited from Edinburgh, Scotland. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Miller Homes Holdings Limited

Miller House 2 Lochside View, Edinburgh, EH12 9DH, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc255429
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (12 pages)

Company search

Advertisements