DAVID MILES & PARTNERS LIMITED - ROMFORD
Company Profile | Company Filings |
Overview
DAVID MILES & PARTNERS LIMITED is a Private Limited Company from ROMFORD ENGLAND and has the status: Active.
DAVID MILES & PARTNERS LIMITED was incorporated 28 years ago on 30/10/1995 and has the registered number: 03119533. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DAVID MILES & PARTNERS LIMITED was incorporated 28 years ago on 30/10/1995 and has the registered number: 03119533. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DAVID MILES & PARTNERS LIMITED - ROMFORD
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 HOLGATE COURT
ROMFORD
ESSEX
RM1 3JS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PAULINA WEDGE | Secretary | 2022-11-30 | CURRENT | ||
MR CRAIG WEDGE | Sep 1975 | British | Director | 2011-01-04 | CURRENT |
DEREK CHARLES FLIGHT | Nov 1949 | British | Secretary | 2009-09-30 UNTIL 2011-01-04 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1995-10-30 UNTIL 1995-10-30 | RESIGNED | ||
DAVID HENRY MILES | Feb 1944 | British | Secretary | 1998-08-11 UNTIL 2001-01-01 | RESIGNED |
PETER TAYLOR | May 1940 | British | Secretary | 2001-01-01 UNTIL 2005-05-20 | RESIGNED |
WILLIAM RONALD ROGERS | Nov 1927 | Secretary | 1995-10-30 UNTIL 1998-08-11 | RESIGNED | |
MR CRAIG WEDGE | Secretary | 2016-03-31 UNTIL 2022-11-30 | RESIGNED | ||
DAVID HENRY MILES | Feb 1944 | British | Secretary | 2007-04-07 UNTIL 2009-09-30 | RESIGNED |
MR JOHN LESLIE HASLER | Secretary | 2011-01-04 UNTIL 2016-03-31 | RESIGNED | ||
DEREK CHARLES FLIGHT | Nov 1949 | British | Secretary | 2005-05-21 UNTIL 2007-04-07 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-10-30 UNTIL 1995-10-30 | RESIGNED | ||
PETER TAYLOR | May 1940 | British | Director | 2001-01-01 UNTIL 2005-05-20 | RESIGNED |
BERNARD MARTIN DUNNE | Jun 1966 | Irish | Director | 2001-01-01 UNTIL 2007-04-07 | RESIGNED |
DEREK CHARLES FLIGHT | Nov 1949 | British | Director | 1995-10-30 UNTIL 2011-01-04 | RESIGNED |
MR JOHN LESLIE HASLER | Mar 1952 | British | Director | 1996-01-01 UNTIL 2016-03-31 | RESIGNED |
DAVID HENRY MILES | Feb 1944 | British | Director | 2007-04-07 UNTIL 2009-09-30 | RESIGNED |
DAVID HENRY MILES | Feb 1944 | British | Director | 1996-01-01 UNTIL 2001-01-01 | RESIGNED |
MARGARET JUNE MILES | Nov 1943 | British | Director | 1996-01-01 UNTIL 1998-02-27 | RESIGNED |
STEPHEN JOHN MOORE | Jun 1960 | British | Director | 2009-09-30 UNTIL 2022-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Paulina Wedge | 2022-11-30 | 5/1982 | Romford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen John Moore | 2016-04-06 - 2022-11-30 | 6/1960 | Romford Essex | Ownership of shares 25 to 50 percent |
Mr Craig Wedge | 2016-04-06 | 9/1975 | Romford Essex | Ownership of shares 50 to 75 percent |