MILLERCARE LIMITED
Status | ACTIVE |
Company No. | 02794532 |
Category | Private Limited Company |
Incorporated | 01 Mar 1993 |
Age | 31 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
MILLERCARE LIMITED is an active private limited company with number 02794532. It was incorporated 31 years, 4 months ago, on 01 March 1993. The company address is Alexander House 38 Churchill Way Alexander House 38 Churchill Way, Nelson, BB9 6RT, Lancashire, England.
People
Secretary
Company Secretary
ACTIVEAssigned on 01 Feb 2007
Current time on role 17 years, 5 months
Director
Managing Director
ACTIVEAssigned on 01 Dec 1996
Current time on role 27 years, 7 months
Director
Operations Director
ACTIVEAssigned on 01 Jul 2019
Current time on role 5 years
Director
Director
ACTIVEAssigned on 01 Mar 1993
Current time on role 31 years, 4 months
Director
Graduate Management Trainee
ACTIVEAssigned on 21 Jul 1998
Current time on role 25 years, 11 months, 11 days
Director
Director
ACTIVEAssigned on 01 Dec 2015
Current time on role 8 years, 7 months
Director
Financial Director
ACTIVEAssigned on 09 Oct 2017
Current time on role 6 years, 8 months, 23 days
Secretary
Director
RESIGNEDAssigned on 14 Aug 2006
Resigned on 31 Jan 2007
Time on role 5 months, 17 days
Secretary
Managing Director
RESIGNEDAssigned on 13 Mar 2006
Resigned on 12 Jun 2006
Time on role 2 months, 30 days
Secretary
RESIGNEDAssigned on 01 May 1993
Resigned on 22 Jun 2001
Time on role 8 years, 1 month, 21 days
Secretary
Accountant
RESIGNEDAssigned on 13 Jun 2006
Resigned on 14 Aug 2006
Time on role 2 months, 1 day
Secretary
RESIGNEDAssigned on 22 Jun 2001
Resigned on 10 Mar 2006
Time on role 4 years, 8 months, 18 days
CHETTLEBURGH INTERNATIONAL LIMITED
Corporate-nominee-secretary
RESIGNEDAssigned on 01 Mar 1993
Resigned on 01 Mar 1993
Time on role
Director
Commercial Director
RESIGNEDAssigned on 01 Dec 1996
Resigned on 22 Jun 2001
Time on role 4 years, 6 months, 21 days
Director
Sales & Marketing Manager
RESIGNEDAssigned on 01 Mar 2003
Resigned on 12 Dec 2003
Time on role 9 months, 11 days
Director
Business Development Director
RESIGNEDAssigned on 01 Apr 2007
Resigned on 30 Jun 2018
Time on role 11 years, 2 months, 29 days
Director
Law Student
RESIGNEDAssigned on 02 Jan 2007
Resigned on 25 Oct 2011
Time on role 4 years, 9 months, 23 days
Director
Sales & Service Director
RESIGNEDAssigned on 01 Apr 2007
Resigned on 21 Sep 2007
Time on role 5 months, 20 days
Director
Finance Director
RESIGNEDAssigned on 16 Mar 1999
Resigned on 10 Mar 2006
Time on role 6 years, 11 months, 25 days
Some Companies
160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11777416 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LON-Y-NANT,CARDIFF,CF14 4ST
Number: | 10865122 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 CARDAMOM BUILDING,LONDON,SE1 2YR
Number: | 09193635 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLOCK HOUSE PARADE CERTAX,LONDON,N13 6BG
Number: | 11500718 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROESCO PHILIPS CLOSE,LYDNEY,GL15 4LG
Number: | 03214850 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 RONALD ROLPH COURT,CAMBRIDGE,CB5 8PX
Number: | 07434303 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |