Miller Harris Limited

All UK companiesManufacturingMiller Harris Limited

Manufacture of perfumes and toilet preparations

Miller Harris Limited contacts: address, phone, fax, email, website, shedule

Address: 21 Bruton Street W1J 6QD London

Phone: +44-1449 5402496

Fax: +44-1449 5402496

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Miller Harris Limited"? - send email to us!

Miller Harris Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Miller Harris Limited.

Registration data Miller Harris Limited

Register date: 1992-04-28

Register number: 02710182

Type of company: Private Limited Company

Get full report form global database UK for Miller Harris Limited

Owner, director, manager of Miller Harris Limited

Michelle Gee Director. Address: Bruton Street, London, W1J 6QD, England. DoB: December 1974, American

Sara Ferrero Director. Address: Wigmore Street, London, W1U 2BP, England. DoB: November 1969, Italian

Miles Stanley Clewley Johnson Director. Address: Hawkley, Liss, Hampshire, GU33 6LP, England. DoB: December 1963, British

David Belhassen Director. Address: Wigmore Street, London, W1U 2LJ, United Kingdom. DoB: May 1970, French

Ing-Nan Nancy Shen Director. Address: Wigmore Street, London, W1U 2LJ, United Kingdom. DoB: September 1966, American

Eytan Hanouna Director. Address: Wigmore Street, London, W1U 2LJ, United Kingdom. DoB: September 1972, French

Christophe Francois Henri Michel Director. Address: Bruton Street, London, W1J 6QD, England. DoB: February 1972, French

Christopher Powell Secretary. Address: Bruton Street, London, W1J 6QD, England. DoB:

Valerie Kaminov Director. Address: Bruton Street, London, W1J 6QD, England. DoB: May 1966, British

Sandrine Sami Maha Secretary. Address: 36 Upper Brook Street, London, W1K 7QJ, United Kingdom. DoB:

David Llamas Director. Address: Wigmore Street, London, W1U 2LJ, United Kingdom. DoB: June 1973, Spanish

Ross Kneller Secretary. Address: Upper Brook Street, London, W1K 7QJ. DoB:

Duncan Charles Garnsworthy Secretary. Address: Upper Brook Street, London, W1K 7QJ, United Kingdom. DoB:

Stephane Philippe Grenier Director. Address: Upper Brook Street, London, W1K 7QJ, Uk. DoB: September 1973, French

Brigitte Anne Maxie Taittinger Director. Address: Wigmore Street, London, W1U 2LJ, United Kingdom. DoB: August 1959, French

Jerome Nathan Sibony Director. Address: Wigmore Street, London, W1U 2LJ, United Kingdom. DoB: April 1975, French

Jeremy Charles Wrigley Director. Address: Newton Road, London, W2 5JR, England. DoB: November 1963, British

Robert James Wadsworth Director. Address: White Hart Lane, London, SW13 0PU, England. DoB: July 1958, British

Richard Charles Thompson Director. Address: Marlborough Place, London, NW8 0PA, England. DoB: July 1964, British

Rune Michael Gustafson Director. Address: 48 Ellerby Street, London, SW6 6EZ. DoB: July 1954, British

Kim Hurd Director. Address: 113 Lansdowne Road, London, W11 2LF. DoB: August 1962, British

Robert James Wadsworth Director. Address: 37 White Hart Lane, London, SW13 0PU. DoB: July 1958, British

Stephen Andrew Bonney Secretary. Address: 40 Harwood Point, 307 Rotherhithe Street, London, SE16 5HD. DoB: November 1969, British

Ruth Harrison Director. Address: Hill Street, Corbridge, Northumberland, NE45 5AA. DoB: June 1970, British

Hugh Geoffrey Clive Montgomery Director. Address: 78 Hereford Road, London, W2 5AL. DoB: September 1966, British

William Scott Murdoch Director. Address: 41 Abbey Gardens, London, NW8 9AS. DoB: July 1965, British

Richard Charles Thompson Director. Address: 20 Marlborough Place, London, NW8 0PA. DoB: July 1964, British

Ranjit Murugason Director. Address: 23 Ordnance Hill, London, NW8 6PR. DoB: March 1965, Singaporean

Andrew Winship Oliver Director. Address: 19 Mount Park Road, Ealing, London, W5 2RS. DoB: n\a, British

Daniel Dunko Director. Address: 8 St Bernards Crescent, Edinburgh, Lothian, EH4 1NP. DoB: August 1965, British

Timothy John Willis Director. Address: 28 Arlington Avenue, London, N1 7AX. DoB: October 1962, British

Christophe Michel Secretary. Address: 14 Needham Road, London, W11 2RP. DoB:

Tanya Mackay Director. Address: 11 Durham Terrace, London, W2 5PB. DoB: October 1967, British

Ann Harris Secretary. Address: Grass Garth, Rookes Lane Norwood Green, Halifax, West Yorkshire, HX3 8PU. DoB: n\a, British

Lyn Harris Director. Address: Upper Brook Street, London, W1K 7QJ, United Kingdom. DoB: April 1968, British

Jobs in Miller Harris Limited vacancies. Career and practice on Miller Harris Limited. Working and traineeship

Sorry, now on Miller Harris Limited all vacancies is closed.

Responds for Miller Harris Limited on FaceBook

Read more comments for Miller Harris Limited. Leave a respond Miller Harris Limited in social networks. Miller Harris Limited on Facebook and Google+, LinkedIn, MySpace

Address Miller Harris Limited on google map

Other similar UK companies as Miller Harris Limited: Empowehr Ltd | Avarix Holdings Limited | Ellson Consulting Ltd | Jonathan Crumblehulme Consulting Services Limited | African Community Action

This company named Miller Harris has been founded on 1992-04-28 as a PLC. This company office can be found at London on 21 Bruton Street, . Should you have to reach the business by mail, its area code is W1J 6QD. It's registration number for Miller Harris Limited is 02710182. It 's been twelve years since Miller Harris Limited is no longer recognized under the business name Harris Oils. This company is classified under the NACe and SiC code 20420 which means Manufacture of perfumes and toilet preparations. Miller Harris Ltd reported its latest accounts up to 2015-03-31. The business most recent annual return information was submitted on 2016-04-28. From the moment it started on this market twenty four years ago, the firm managed to sustain its praiseworthy level of success.

The trademark of Miller Harris is "ROSE EN NOIR". It was proposed in April, 2013 and its registration process ended successfully by trademark office in July, 2013. The firm has the right to use this trademark till April, 2023. The company is represented by Thrings LLP.

The data at our disposal describing the enterprise's staff members implies the existence of seven directors: Michelle Gee, Sara Ferrero, Miles Stanley Clewley Johnson and 4 remaining, listed below who became a part of the team on 2016-04-11, 2014-07-10 and 2013-01-17.