Miller Developments Holdings Limited

All UK companiesConstructionMiller Developments Holdings Limited

Development of building projects

Miller Developments Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Connect House 133-137 Alexandra Road Wimbledon SW19 7JY London

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

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

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

Registration data Miller Developments Holdings Limited

Register date: 1965-05-20

Register number: 00849553

Type of company: Private Limited Company

Get full report form global database UK for Miller Developments Holdings Limited

Owner, director, manager of Miller Developments Holdings Limited

Kirsty Fraser Macgregor Secretary. Address: 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom. DoB:

Euan James Edward Haggerty Director. Address: 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom. DoB: April 1977, British

Kirsty Fraser Macgregor Director. Address: 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom. DoB: June 1972, British

Jonathan Wallis Director. Address: 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom. DoB: July 1970, British

David Thomas Milloy Director. Address: 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom. DoB: May 1965, British

Andrew Sutherland Director. Address: 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom. DoB: January 1961, British

Richard David Hodsden Director. Address: 33 Bruton Street, London, W1J 6QU, United Kingdom. DoB: November 1966, English

Sheelagh Jane Duffield Secretary. Address: 33 Bruton Street, London, W1J 6QU, United Kingdom. DoB:

Pamela June Smyth Director. Address: 33 Bruton Street, London, W1J 6QU, United Kingdom. DoB: n\a, British

Pamela Grant Director. Address: 33 Bruton Street, London, W1J 6QU, United Kingdom. DoB: June 1968, British

Nigel Kenneth Bell Director. Address: 82 Reddings Road, Moseley, Birmingham, West Midlands, B13 8LR. DoB: April 1967, British

Donald William Borland Director. Address: 33 Bruton Street, London, W1J 6QU, United Kingdom. DoB: September 1966, British

Frederic Mark Hewett Director. Address: 16 The Drive, Tonbridge, Kent, TN9 2LP. DoB: March 1963, British

Thomas Malcolm Deans Director. Address: 69 Hillview Road, Edinburgh, Midlothian, EH12 8QH. DoB: September 1959, British

Omar Adam Elmi Director. Address: 10a Merchiston Avenue, Edinburgh, Lothian, EH10 4NY. DoB: November 1960, British

Nicholas John Harris Director. Address: Evenlode,248 Station Road, Knowle, West Midlands, B93 0ES. DoB: March 1952, British

Julie Mansfield Jackson Director. Address: 31 Inverleith Gardens, Edinburgh, EH3 5PR. DoB: December 1965, British

Neil William Johnston Director. Address: 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom. DoB: April 1957, British

Michael Tapp Director. Address: 109 Westcliffe Apartments, 1 South Wharf Road, London, W2 1JB. DoB: August 1965, British

Keith Manson Miller Director. Address: 33 Bruton Street, London, W1J 6QU, United Kingdom. DoB: March 1949, British

Marlene Wood Director. Address: 15 Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY. DoB: June 1962, British

Julie Mansfield Jackson Director. Address: 31 Inverleith Gardens, Edinburgh, EH3 5PR. DoB: December 1965, British

Pamela June Smyth Secretary. Address: 33 Bruton Street, London, W1J 6QU, United Kingdom. DoB: n\a, British

Iain Lachlan Mackinnon Secretary. Address: 1 Hermitage Drive, Edinburgh, EH10 6DE. DoB: August 1960, British

John Steel Richards Director. Address: 33 Bruton Street, London, W1J 6QU, United Kingdom. DoB: September 1957, British

Andrew Sutherland Director. Address: 87 Whitehouse Road, Edinburgh, Lothian, EH4 6PB. DoB: January 1961, British

Marlene Wood Director. Address: 15 Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY. DoB: June 1962, British

Euan James Donaldson Secretary. Address: 28 Trainers Brae, North Berwick, East Lothian, EH39 4NR. DoB: n\a, British

Philip Hartley Miller Director. Address: 33 Bruton Street, London, W1J 6QU, United Kingdom. DoB: October 1956, British

James Miller Director. Address: Belmont, Ellersly Road, Edinburgh, Midlothian, EH12 6JA, Scotland. DoB: September 1934, British

Graeme Ronald Crawford Scott Director. Address: 1 West Cointon House, 40 Woodhall Road, Colinton, Edinburgh, EH13 0DU. DoB: March 1940, British

Gordon Kenneth Lawson Director. Address: 5 Trench Knowe, Edinburgh, EH10 7HL. DoB: n\a, British

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

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Miller Developments Holdings Limited on FaceBook

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

Address Miller Developments Holdings Limited on google map

Other similar UK companies as Miller Developments Holdings Limited: Museapp Ltd | Sizzledish Ltd | Ab Infotech Limited | Yourtv Leeds Limited | Fairway Commerce (uk) Limited

This company is known as Miller Developments Holdings Limited. The firm first started 51 years ago and was registered with 00849553 as its registration number. This particular head office of this firm is based in London. You may visit it at Connect House 133-137 Alexandra Road, Wimbledon. The firm has been on the market under three different names. Its very first official name, Miller Investments Holdings, was switched on Thu, 19th Jan 2006 to Miller Investments Southern. The current name is in use since 2003, is Miller Developments Holdings Limited. This company SIC and NACE codes are 41100 - Development of building projects. Miller Developments Holdings Ltd released its account information up till Thu, 31st Dec 2015. The business most recent annual return information was released on Sun, 22nd May 2016. Miller Developments Holdings Ltd is an ideal example that a well prospering business can remain on the market for over fifty one years and continually achieve satisfactory results.

As the information gathered suggests, the company was started in Thu, 20th May 1965 and has been supervised by twenty seven directors, out of whom five (Euan James Edward Haggerty, Kirsty Fraser Macgregor, Jonathan Wallis and 2 others listed below) are still actively participating in the company's life. Furthermore, the director's efforts are constantly supported by a secretary - Kirsty Fraser Macgregor, from who was chosen by this specific company one year ago.