Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED
Company Information for

MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED

LONDON, UNITED KINGDOM, E1W,
Company Registration Number
00289123
Private Limited Company
Dissolved

Dissolved 2018-04-03

Company Overview

About Miller, Morris & Brooker (holdings) Ltd
MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED was founded on 1934-06-13 and had its registered office in London. The company was dissolved on the 2018-04-03 and is no longer trading or active.

Key Data
Company Name
MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 00289123
Date formed 1934-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-03
Type of accounts DORMANT
Last Datalog update: 2018-05-08 09:19:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ALUN ROY OXENHAM
Company Secretary 2008-08-26
PHILIP EDWARD MOORE
Director 2010-08-18
ALUN ROY OXENHAM
Director 2008-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY LAMBERT
Director 2009-02-24 2010-08-18
ROLAND LAZARD
Director 2008-08-26 2009-02-24
AMITABH SHARMA
Company Secretary 2005-12-01 2008-08-26
ROBERT MICHAEL DANDY
Director 1997-04-07 2008-08-26
GUY WILLIAM BOUCHAERT NAYLOR
Director 1997-04-07 2008-08-26
AMITABH SHARMA
Director 2005-12-01 2008-08-26
ROBERT MICHAEL DANDY
Company Secretary 2005-05-03 2005-12-01
HOWARD MAURICE JONES
Company Secretary 1997-04-07 2005-05-02
HOWARD MAURICE JONES
Director 1997-04-07 2005-05-02
JOHN DANDY
Director 1997-04-07 2004-03-12
ANTHONY ROBERT BYFIELD
Director 1997-04-07 2002-03-31
GEOFFREY HECTOR WHITMORE
Company Secretary 1991-10-23 1997-04-07
CHRISTOPHER FRANK MARTYN BROOKER
Director 1991-10-23 1997-04-07
JOHN EDWARD MORRIS
Director 1991-10-23 1997-04-07
JOHN HENRY SALTER
Director 1991-10-23 1997-04-07
RICHARD SALTER
Director 1993-07-21 1997-04-07
HARRY EDWARD MORRIS
Director 1991-10-23 1994-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN ROY OXENHAM GIBBS AND DANDY LIMITED Company Secretary 2008-09-22 CURRENT 1920-03-19 Active
ALUN ROY OXENHAM GYPSUM INDUSTRIES (UK) LIMITED Company Secretary 2008-09-01 CURRENT 1985-05-14 Dissolved 2017-02-14
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED Company Secretary 2008-03-03 CURRENT 1992-10-14 Active
ALUN ROY OXENHAM BPB GYPSUM LIMITED Company Secretary 2007-09-28 CURRENT 1936-03-30 Dissolved 2014-11-14
ALUN ROY OXENHAM GREENBERG GLASS & GLAZING LIMITED Company Secretary 2007-09-28 CURRENT 1909-03-16 Dissolved 2014-11-14
ALUN ROY OXENHAM BRITISH PLASTER BOARD(MANUFACTURING)(1954)LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1954-08-12 Dissolved 2013-09-13
ALUN ROY OXENHAM GYPROC LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-28 Dissolved 2014-11-14
ALUN ROY OXENHAM NOGYPSEC LIMITED Company Secretary 2007-09-28 CURRENT 1986-03-12 Dissolved 2013-08-28
ALUN ROY OXENHAM GYPSUM MINES LIMITED Company Secretary 2007-09-28 CURRENT 1903-02-04 Dissolved 2014-11-14
ALUN ROY OXENHAM CAFFERATA & CO,LIMITED Company Secretary 2007-09-28 CURRENT 1922-12-16 Dissolved 2014-11-14
ALUN ROY OXENHAM EUROGYPSUM LIMITED Company Secretary 2007-09-28 CURRENT 1946-05-01 Dissolved 2014-11-14
ALUN ROY OXENHAM CONGLETON BOARD COMPANY LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1955-04-21 Dissolved 2016-05-01
ALUN ROY OXENHAM JOHN GOLCHER,LIMITED Company Secretary 2007-09-28 CURRENT 1917-02-23 Dissolved 2016-05-01
ALUN ROY OXENHAM BPB FINANCE (NO.5) LIMITED Company Secretary 2007-09-28 CURRENT 2002-08-07 Dissolved 2016-06-15
ALUN ROY OXENHAM COMMATONE LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM SIMPAMAX LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-17 Liquidation
ALUN ROY OXENHAM RADCLIFFE PAPER TUBES LIMITED Company Secretary 2007-09-28 CURRENT 1939-12-23 Active
ALUN ROY OXENHAM SKIPTEX LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM BPB INDIA LIMITED Company Secretary 2007-09-28 CURRENT 1960-05-20 Active
ALUN ROY OXENHAM EUROGYPS LIMITED Company Secretary 2007-09-28 CURRENT 1897-12-08 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 1933-09-02 Dissolved 2018-04-03
ALUN ROY OXENHAM GREENBERG GLASS LIMITED Company Secretary 2007-09-28 CURRENT 1954-08-09 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB FINANCE (NO.1) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-30 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS OVERSEAS LIMITED Company Secretary 2007-09-28 CURRENT 2002-02-25 Active
ALUN ROY OXENHAM BPB FINANCE (NO. 4) LIMITED Company Secretary 2007-09-28 CURRENT 2002-03-28 Active
ALUN ROY OXENHAM BPB GROUP OPERATIONS LIMITED Company Secretary 2007-09-28 CURRENT 2005-05-10 Active
ALUN ROY OXENHAM BPB GROUP FINANCE LIMITED Company Secretary 2007-09-28 CURRENT 2005-05-31 Active
ALUN ROY OXENHAM GYPSUM INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 1966-06-07 Active
ALUN ROY OXENHAM BLUE HAWK LIMITED Company Secretary 2007-09-28 CURRENT 1947-06-27 Liquidation
ALUN ROY OXENHAM BPB MARCO LIMITED Company Secretary 2007-09-28 CURRENT 1945-09-18 Liquidation
ALUN ROY OXENHAM BPB FINANCE (NO.2) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-30 Active
ALUN ROY OXENHAM BPB FINANCE (NO.6) Company Secretary 2007-09-28 CURRENT 2003-01-09 Active
ALUN ROY OXENHAM RADCLIFFE PAPER MILL COMPANY LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1915-02-24 Liquidation
ALUN ROY OXENHAM CHAMBERS PACKAGING LIMITED Company Secretary 2007-09-28 CURRENT 1948-08-27 Active
ALUN ROY OXENHAM PASQUILL ROOF TRUSSES LIMITED Company Secretary 2007-09-07 CURRENT 1985-06-05 Active
ALUN ROY OXENHAM BRITISH GYPSUM - ISOVER LIMITED Company Secretary 2007-08-31 CURRENT 1961-08-24 Dissolved 2018-04-03
ALUN ROY OXENHAM SAINT-GOBAIN WEBER LIMITED Company Secretary 2007-07-10 CURRENT 1990-09-28 Active
ALUN ROY OXENHAM BERPUL PRODUCTS LIMITED Company Secretary 2007-07-09 CURRENT 1973-02-02 Dissolved 2013-11-16
ALUN ROY OXENHAM BRITISH GYPSUM LIMITED Company Secretary 2007-07-09 CURRENT 1925-10-19 Active
ALUN ROY OXENHAM BPB PAPERBOARD LIMITED Company Secretary 2007-07-09 CURRENT 1959-08-07 Active
ALUN ROY OXENHAM ARTEX-BLUE HAWK LIMITED Company Secretary 2007-07-09 CURRENT 1945-09-25 Active
ALUN ROY OXENHAM OKARNO LIMITED Company Secretary 2007-07-09 CURRENT 2001-01-12 Active
ALUN ROY OXENHAM WILLIAM GIMSON AND SONS,LIMITED Company Secretary 2006-07-17 CURRENT 1916-01-13 Dissolved 2016-05-01
ALUN ROY OXENHAM K.MCDUFF & COMPANY LIMITED Company Secretary 2006-07-17 CURRENT 1978-12-18 Dissolved 2018-02-27
ALUN ROY OXENHAM 00333593 LIMITED Company Secretary 2006-07-17 CURRENT 1937-11-12 Liquidation
ALUN ROY OXENHAM RK TIMBER LIMITED Company Secretary 2006-07-17 CURRENT 1952-08-15 Liquidation
ALUN ROY OXENHAM W.H. THOMAS & SONS LIMITED Company Secretary 2006-07-17 CURRENT 1984-08-23 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED Company Secretary 2005-12-07 CURRENT 1962-09-04 Active
ALUN ROY OXENHAM BPB LIMITED Company Secretary 2005-12-07 CURRENT 1917-04-24 Active
ALUN ROY OXENHAM SAINT-GOBAIN ALDWYCH LIMITED Company Secretary 2005-10-31 CURRENT 2005-03-29 Active
ALUN ROY OXENHAM IDEAL BATHROOMS LIMITED Company Secretary 2005-07-01 CURRENT 1979-06-18 Dissolved 2013-08-28
ALUN ROY OXENHAM SAINT-GOBAIN SEMICON SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 1983-07-26 Dissolved 2013-08-21
ALUN ROY OXENHAM SAINT-GOBAIN QUARTZ LIMITED Company Secretary 2005-06-01 CURRENT 1906-08-03 Active
ALUN ROY OXENHAM SAINT-GOBAIN ECOPHON LTD. Company Secretary 2005-04-05 CURRENT 1983-06-20 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS LIMITED Company Secretary 2005-03-31 CURRENT 1991-12-31 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (NORTH WEST) LIMITED Company Secretary 2005-03-31 CURRENT 1996-10-03 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (HOLDINGS) LIMITED Company Secretary 2005-03-31 CURRENT 1996-04-30 Dissolved 2013-08-28
ALUN ROY OXENHAM ECOPHON (UK) LIMITED Company Secretary 2005-03-01 CURRENT 1992-01-02 Dissolved 2013-08-28
ALUN ROY OXENHAM BCC PIPE LIMITED Company Secretary 2005-03-01 CURRENT 1995-10-03 Liquidation
ALUN ROY OXENHAM BCC INDUSTRIES (UK) LIMITED Company Secretary 2005-03-01 CURRENT 1974-03-19 Liquidation
ALUN ROY OXENHAM STANTON LIMITED Company Secretary 2005-03-01 CURRENT 1917-07-11 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN PAM UK LIMITED Company Secretary 2005-03-01 CURRENT 1898-03-09 Active
ALUN ROY OXENHAM BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED Company Secretary 2004-01-01 CURRENT 2003-03-19 Dissolved 2015-09-10
ALUN ROY OXENHAM BELTLAND LIMITED Company Secretary 2003-08-21 CURRENT 1993-03-18 Dissolved 2013-08-28
ALUN ROY OXENHAM NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED Company Secretary 2003-07-14 CURRENT 1979-01-03 Active
ALUN ROY OXENHAM NORTON U.K. LIMITED Company Secretary 2003-06-23 CURRENT 1914-03-24 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL GROUP PENSION TRUST LIMITED Company Secretary 2003-04-30 CURRENT 1976-08-18 Dissolved 2017-01-31
ALUN ROY OXENHAM ENGLISH ABRASIVES LIMITED Company Secretary 2003-03-10 CURRENT 1992-05-11 Active
ALUN ROY OXENHAM SAINT-GOBAIN ABRASIVES LIMITED Company Secretary 2003-03-10 CURRENT 1994-06-29 Active
ALUN ROY OXENHAM UNIVERSAL GRINDING WHEEL COMPANY LIMITED Company Secretary 2003-03-10 CURRENT 1935-04-03 Active
ALUN ROY OXENHAM UNICORN ONE LIMITED Company Secretary 2003-03-10 CURRENT 1958-03-17 Liquidation
ALUN ROY OXENHAM L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED Company Secretary 2003-03-10 CURRENT 1947-03-20 Active
ALUN ROY OXENHAM TOWN QUAY TRUSTEES LIMITED Company Secretary 2003-02-21 CURRENT 1972-09-15 Dissolved 2016-08-23
ALUN ROY OXENHAM SOLAGLAS LIMITED Company Secretary 2002-10-02 CURRENT 1994-09-13 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Company Secretary 2002-06-05 CURRENT 1976-06-25 Active
ALUN ROY OXENHAM SAINT-GOBAIN CRYSTALS & DETECTORS UK LIMITED Company Secretary 2002-05-31 CURRENT 1987-07-01 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED Company Secretary 2002-05-31 CURRENT 1987-11-23 Active
ALUN ROY OXENHAM SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED Company Secretary 2002-05-31 CURRENT 1930-02-12 Active
ALUN ROY OXENHAM SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED Company Secretary 2002-05-31 CURRENT 1967-06-30 Active
ALUN ROY OXENHAM CARBORUNDUM U.K. LTD. Company Secretary 2002-05-31 CURRENT 1912-02-22 Liquidation
ALUN ROY OXENHAM MERTON TIMBER LIMITED Company Secretary 2002-05-11 CURRENT 1977-08-05 Dissolved 2016-06-15
ALUN ROY OXENHAM SAINT-GOBAIN PIPE SYSTEMS LIMITED Company Secretary 2002-03-26 CURRENT 1986-10-17 Dissolved 2013-08-28
ALUN ROY OXENHAM ASHWORTH FRAZER LIMITED Company Secretary 2002-03-26 CURRENT 1992-04-08 Dissolved 2013-08-28
ALUN ROY OXENHAM ANGLINS LIMITED Company Secretary 2002-02-01 CURRENT 1903-03-13 Dissolved 2016-10-29
ALUN ROY OXENHAM E G GLASS & GLAZING LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-23 Dissolved 2016-06-15
ALUN ROY OXENHAM MEYER INTERNATIONAL OVERSEAS INVESTMENTS LIMITED Company Secretary 2000-09-29 CURRENT 1903-04-20 Dissolved 2014-11-14
ALUN ROY OXENHAM MAYBURY CREDITS LIMITED Company Secretary 2000-09-29 CURRENT 1964-06-23 Dissolved 2013-10-29
ALUN ROY OXENHAM MEYER (FURBS) TRUSTEE LIMITED Company Secretary 2000-09-29 CURRENT 1959-06-30 Dissolved 2013-11-16
ALUN ROY OXENHAM LERWICK BUILDING CENTRE LIMITED Company Secretary 2000-09-29 CURRENT 1929-12-23 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN SPECIALIST PRODUCTS LIMITED Company Secretary 2000-09-29 CURRENT 1901-05-30 Dissolved 2015-09-10
ALUN ROY OXENHAM WILLIAMS DAVIES & CO. (LLANELLY) LIMITED Company Secretary 2000-09-29 CURRENT 1955-04-07 Dissolved 2015-09-16
ALUN ROY OXENHAM PRICE,WALKER,CROXFORD & CO.LIMITED Company Secretary 2000-09-29 CURRENT 1933-05-18 Dissolved 2015-09-16
ALUN ROY OXENHAM BEVES AND COMPANY LIMITED Company Secretary 2000-09-29 CURRENT 1929-06-20 Dissolved 2016-05-01
ALUN ROY OXENHAM GRAHAM BUILDERS MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1900-07-23 Dissolved 2016-05-10
ALUN ROY OXENHAM MEYER INTERNATIONAL SOFTWOODS LIMITED Company Secretary 2000-09-29 CURRENT 1901-06-04 Dissolved 2016-05-01
ALUN ROY OXENHAM H & C TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2000-09-29 CURRENT 1920-01-23 Dissolved 2016-05-01
ALUN ROY OXENHAM STARK BUILDING MATERIALS UK LIMITED Company Secretary 2000-09-29 CURRENT 1982-06-29 Active
ALUN ROY OXENHAM 00163881 LIMITED Company Secretary 2000-09-29 CURRENT 1920-02-10 Active - Proposal to Strike off
ALUN ROY OXENHAM 00373291 LIMITED Company Secretary 2000-09-29 CURRENT 1942-04-09 Liquidation
ALUN ROY OXENHAM CALDERS & GRANDIDGE LIMITED Company Secretary 2000-09-29 CURRENT 1959-03-24 Liquidation
ALUN ROY OXENHAM JEWSON LIMITED Company Secretary 2000-09-29 CURRENT 1939-01-13 Active
ALUN ROY OXENHAM UNITED BUILDERS MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1919-05-05 Liquidation
ALUN ROY OXENHAM SOUTHERNS-EVANS LIMITED Company Secretary 2000-09-29 CURRENT 1908-05-18 Liquidation
ALUN ROY OXENHAM STARK UK PROPERTY HOLDINGS LIMITED Company Secretary 2000-09-29 CURRENT 1926-05-12 Active
ALUN ROY OXENHAM ROBERTS ADLARD LIMITED Company Secretary 2000-09-29 CURRENT 1933-10-27 Liquidation
ALUN ROY OXENHAM MEYER 9 LIMITED Company Secretary 2000-09-29 CURRENT 1912-01-27 Active
ALUN ROY OXENHAM MEYER INTERNATIONAL TIMBER MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1918-10-24 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED Company Secretary 2000-09-29 CURRENT 1919-09-13 Active
ALUN ROY OXENHAM MEYER 2 LIMITED Company Secretary 2000-09-29 CURRENT 1928-10-08 Liquidation
ALUN ROY OXENHAM HOOPER & ADLARD LIMITED Company Secretary 2000-09-29 CURRENT 1907-03-08 Active
ALUN ROY OXENHAM HARCROS DORMANTS LIMITED Company Secretary 2000-09-29 CURRENT 1892-10-13 Liquidation
ALUN ROY OXENHAM HARCROS TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2000-09-29 CURRENT 1935-11-16 Liquidation
ALUN ROY OXENHAM K & B FOREST PRODUCTS LIMITED Company Secretary 2000-09-29 CURRENT 1949-03-15 Liquidation
ALUN ROY OXENHAM GRAHAM GROUP LIMITED Company Secretary 2000-09-29 CURRENT 1952-02-14 Active
ALUN ROY OXENHAM H. & T. BELLAS LIMITED Company Secretary 2000-09-29 CURRENT 1955-01-08 Liquidation
ALUN ROY OXENHAM HOLLINGWORTH & CO., LIMITED Company Secretary 2000-09-29 CURRENT 1967-03-31 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED Company Secretary 1999-03-23 CURRENT 1992-05-20 Active
ALUN ROY OXENHAM SAINT-GOBAIN GLASS UK LIMITED Company Secretary 1997-11-20 CURRENT 1997-11-07 Active
ALUN ROY OXENHAM CEMFIL INTERNATIONAL LIMITED Company Secretary 1997-08-01 CURRENT 1989-12-27 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN LIMITED Company Secretary 1997-01-13 CURRENT 1996-12-13 Active
ALUN ROY OXENHAM 00617866 LIMITED Company Secretary 1995-02-28 CURRENT 1958-12-31 Active - Proposal to Strike off
ALUN ROY OXENHAM SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED Company Secretary 1992-11-13 CURRENT 1989-11-13 Active
ALUN ROY OXENHAM PHILIP M. BASSETT LIMITED Company Secretary 1984-07-25 CURRENT 1984-07-25 Active
PHILIP EDWARD MOORE OKARNO LIMITED Director 2018-07-18 CURRENT 2001-01-12 Active
PHILIP EDWARD MOORE CROMPTON BUILDING SUPPLIES LIMITED Director 2017-11-01 CURRENT 1995-08-03 Liquidation
PHILIP EDWARD MOORE CERAMIC DISTRIBUTION LIMITED Director 2017-11-01 CURRENT 2013-10-22 Liquidation
PHILIP EDWARD MOORE TILE DEPOT PROPERTY COMPANY LIMITED Director 2017-11-01 CURRENT 2013-07-18 Liquidation
PHILIP EDWARD MOORE TILE AND STONE PROPERTIES LIMITED Director 2017-11-01 CURRENT 2013-09-23 Liquidation
PHILIP EDWARD MOORE SAINT-GOBAIN WEBER LIMITED Director 2017-02-01 CURRENT 1990-09-28 Active
PHILIP EDWARD MOORE BPB INVESTMENTS LIMITED Director 2016-07-30 CURRENT 1933-09-02 Dissolved 2018-04-03
PHILIP EDWARD MOORE SAINT-GOBAIN SOLAR GARD UK LTD Director 2016-01-01 CURRENT 1987-09-08 Dissolved 2018-04-03
PHILIP EDWARD MOORE BPB FINANCE (NO.5) LIMITED Director 2015-10-01 CURRENT 2002-08-07 Dissolved 2016-06-15
PHILIP EDWARD MOORE SAINT-GOBAIN GLASS UK LIMITED Director 2015-09-29 CURRENT 1997-11-07 Active
PHILIP EDWARD MOORE MEYER INTERNATIONAL GROUP PENSION TRUST LIMITED Director 2014-09-18 CURRENT 1976-08-18 Dissolved 2017-01-31
PHILIP EDWARD MOORE CELOTEX GROUP LIMITED Director 2014-07-21 CURRENT 2004-06-25 Dissolved 2015-09-10
PHILIP EDWARD MOORE CELOTEX (HOLDINGS) LIMITED Director 2014-07-21 CURRENT 2001-10-05 Dissolved 2015-09-10
PHILIP EDWARD MOORE SAINT-GOBAIN BUILDING DISTRIBUTION (IRELAND) LIMITED Director 2013-09-02 CURRENT 1996-03-21 Dissolved 2014-11-21
PHILIP EDWARD MOORE RK TIMBER LIMITED Director 2013-09-02 CURRENT 1952-08-15 Liquidation
PHILIP EDWARD MOORE MEYER INTERNATIONAL OVERSEAS INVESTMENTS LIMITED Director 2013-08-02 CURRENT 1903-04-20 Dissolved 2014-11-14
PHILIP EDWARD MOORE SOLAGLAS LIMITED Director 2013-08-02 CURRENT 1994-09-13 Liquidation
PHILIP EDWARD MOORE MAYBURY CREDITS LIMITED Director 2013-02-28 CURRENT 1964-06-23 Dissolved 2013-10-29
PHILIP EDWARD MOORE QUAICH LIMITED Director 2012-06-27 CURRENT 1989-08-29 Dissolved 2013-08-21
PHILIP EDWARD MOORE SAINT-GOBAIN ECOPHON LTD. Director 2012-06-27 CURRENT 1983-06-20 Dissolved 2013-08-28
PHILIP EDWARD MOORE ECOPHON (UK) LIMITED Director 2011-10-01 CURRENT 1992-01-02 Dissolved 2013-08-28
PHILIP EDWARD MOORE BELTLAND LIMITED Director 2011-10-01 CURRENT 1993-03-18 Dissolved 2013-08-28
PHILIP EDWARD MOORE SAINT-GOBAIN CRYSTALS & DETECTORS UK LIMITED Director 2011-10-01 CURRENT 1987-07-01 Dissolved 2014-11-14
PHILIP EDWARD MOORE SIMPAMAX LIMITED Director 2011-10-01 CURRENT 1984-05-17 Liquidation
PHILIP EDWARD MOORE BPB INDIA LIMITED Director 2011-10-01 CURRENT 1960-05-20 Active
PHILIP EDWARD MOORE BPB FINANCE (NO.1) LIMITED Director 2011-10-01 CURRENT 1998-07-30 Dissolved 2018-04-03
PHILIP EDWARD MOORE BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED Director 2011-07-01 CURRENT 2003-03-19 Dissolved 2015-09-10
PHILIP EDWARD MOORE K.MCDUFF & COMPANY LIMITED Director 2011-07-01 CURRENT 1978-12-18 Dissolved 2018-02-27
PHILIP EDWARD MOORE M-TEC UK LIMITED Director 2010-10-26 CURRENT 2002-03-27 Dissolved 2015-09-10
PHILIP EDWARD MOORE BPB GYPSUM LIMITED Director 2010-08-18 CURRENT 1936-03-30 Dissolved 2014-11-14
PHILIP EDWARD MOORE C.P. INSULATIONS LIMITED Director 2010-08-18 CURRENT 1991-12-31 Dissolved 2013-08-28
PHILIP EDWARD MOORE SAINT-GOBAIN PIPE SYSTEMS LIMITED Director 2010-08-18 CURRENT 1986-10-17 Dissolved 2013-08-28
PHILIP EDWARD MOORE IDEAL BATHROOMS LIMITED Director 2010-08-18 CURRENT 1979-06-18 Dissolved 2013-08-28
PHILIP EDWARD MOORE GREENBERG GLASS & GLAZING LIMITED Director 2010-08-18 CURRENT 1909-03-16 Dissolved 2014-11-14
PHILIP EDWARD MOORE ASHWORTH FRAZER LIMITED Director 2010-08-18 CURRENT 1992-04-08 Dissolved 2013-08-28
PHILIP EDWARD MOORE BERPUL PRODUCTS LIMITED Director 2010-08-18 CURRENT 1973-02-02 Dissolved 2013-11-16
PHILIP EDWARD MOORE BRITISH PLASTER BOARD(MANUFACTURING)(1954)LIMITED(THE) Director 2010-08-18 CURRENT 1954-08-12 Dissolved 2013-09-13
PHILIP EDWARD MOORE C.P. INSULATIONS (NORTH WEST) LIMITED Director 2010-08-18 CURRENT 1996-10-03 Dissolved 2013-08-28
PHILIP EDWARD MOORE GYPROC LIMITED Director 2010-08-18 CURRENT 1936-09-28 Dissolved 2014-11-14
PHILIP EDWARD MOORE LERWICK BUILDING CENTRE LIMITED Director 2010-08-18 CURRENT 1929-12-23 Dissolved 2014-11-14
PHILIP EDWARD MOORE SAINT-GOBAIN SEMICON SERVICES LIMITED Director 2010-08-18 CURRENT 1983-07-26 Dissolved 2013-08-21
PHILIP EDWARD MOORE C.P. INSULATIONS (HOLDINGS) LIMITED Director 2010-08-18 CURRENT 1996-04-30 Dissolved 2013-08-28
PHILIP EDWARD MOORE NOGYPSEC LIMITED Director 2010-08-18 CURRENT 1986-03-12 Dissolved 2013-08-28
PHILIP EDWARD MOORE GYPSUM MINES LIMITED Director 2010-08-18 CURRENT 1903-02-04 Dissolved 2014-11-14
PHILIP EDWARD MOORE CAFFERATA & CO,LIMITED Director 2010-08-18 CURRENT 1922-12-16 Dissolved 2014-11-14
PHILIP EDWARD MOORE EUROGYPSUM LIMITED Director 2010-08-18 CURRENT 1946-05-01 Dissolved 2014-11-14
PHILIP EDWARD MOORE SAINT-GOBAIN SPECIALIST PRODUCTS LIMITED Director 2010-08-18 CURRENT 1901-05-30 Dissolved 2015-09-10
PHILIP EDWARD MOORE CONGLETON BOARD COMPANY LIMITED(THE) Director 2010-08-18 CURRENT 1955-04-21 Dissolved 2016-05-01
PHILIP EDWARD MOORE GRAHAM BUILDERS MERCHANTS LIMITED Director 2010-08-18 CURRENT 1900-07-23 Dissolved 2016-05-10
PHILIP EDWARD MOORE JOHN GOLCHER,LIMITED Director 2010-08-18 CURRENT 1917-02-23 Dissolved 2016-05-01
PHILIP EDWARD MOORE WILLIAM GIMSON AND SONS,LIMITED Director 2010-08-18 CURRENT 1916-01-13 Dissolved 2016-05-01
PHILIP EDWARD MOORE MERTON TIMBER LIMITED Director 2010-08-18 CURRENT 1977-08-05 Dissolved 2016-06-15
PHILIP EDWARD MOORE E G GLASS & GLAZING LIMITED Director 2010-08-18 CURRENT 2001-01-23 Dissolved 2016-06-15
PHILIP EDWARD MOORE GYPSUM INDUSTRIES (UK) LIMITED Director 2010-08-18 CURRENT 1985-05-14 Dissolved 2017-02-14
PHILIP EDWARD MOORE RADCLIFFE PAPER TUBES LIMITED Director 2010-08-18 CURRENT 1939-12-23 Active
PHILIP EDWARD MOORE SKIPTEX LIMITED Director 2010-08-18 CURRENT 1984-05-30 Active
PHILIP EDWARD MOORE EUROGYPS LIMITED Director 2010-08-18 CURRENT 1897-12-08 Dissolved 2018-04-03
PHILIP EDWARD MOORE GREENBERG GLASS LIMITED Director 2010-08-18 CURRENT 1954-08-09 Dissolved 2018-04-03
PHILIP EDWARD MOORE BRITISH GYPSUM - ISOVER LIMITED Director 2010-08-18 CURRENT 1961-08-24 Dissolved 2018-04-03
PHILIP EDWARD MOORE SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED Director 2010-08-18 CURRENT 1992-05-20 Active
PHILIP EDWARD MOORE 00333593 LIMITED Director 2010-08-18 CURRENT 1937-11-12 Liquidation
PHILIP EDWARD MOORE BPB MARCO LIMITED Director 2010-08-18 CURRENT 1945-09-18 Liquidation
PHILIP EDWARD MOORE RADCLIFFE PAPER MILL COMPANY LIMITED(THE) Director 2010-08-18 CURRENT 1915-02-24 Liquidation
PHILIP EDWARD MOORE W.H. THOMAS & SONS LIMITED Director 2010-08-18 CURRENT 1984-08-23 Liquidation
PHILIP EDWARD MOORE SAINT-GOBAIN LIMITED Director 2010-05-17 CURRENT 1996-12-13 Active
PHILIP EDWARD MOORE SAINT-GOBAIN ABRASIVES LIMITED Director 2007-11-30 CURRENT 1994-06-29 Active
PHILIP EDWARD MOORE GREAT MOOR PATTINGHAM MANAGEMENT LIMITED Director 2005-09-13 CURRENT 2000-11-28 Active
ALUN ROY OXENHAM CROMPTON BUILDING SUPPLIES LIMITED Director 2017-11-01 CURRENT 1995-08-03 Liquidation
ALUN ROY OXENHAM CERAMIC DISTRIBUTION LIMITED Director 2017-11-01 CURRENT 2013-10-22 Liquidation
ALUN ROY OXENHAM TILE DEPOT PROPERTY COMPANY LIMITED Director 2017-11-01 CURRENT 2013-07-18 Liquidation
ALUN ROY OXENHAM TILE AND STONE PROPERTIES LIMITED Director 2017-11-01 CURRENT 2013-09-23 Liquidation
ALUN ROY OXENHAM TILE AND STONE DEPOT PROPERTY COMPANY LIMITED Director 2017-11-01 CURRENT 2013-07-11 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN WEBER LIMITED Director 2017-02-01 CURRENT 1990-09-28 Active
ALUN ROY OXENHAM SAINT-GOBAIN PAM UK LIMITED Director 2017-02-01 CURRENT 1898-03-09 Active
ALUN ROY OXENHAM SAINT-GOBAIN SOLAR GARD UK LTD Director 2016-01-01 CURRENT 1987-09-08 Dissolved 2018-04-03
ALUN ROY OXENHAM SAINT-GOBAIN GLASS UK LIMITED Director 2015-09-29 CURRENT 1997-11-07 Active
ALUN ROY OXENHAM MEYER INTERNATIONAL GROUP PENSION TRUST LIMITED Director 2014-09-18 CURRENT 1976-08-18 Dissolved 2017-01-31
ALUN ROY OXENHAM CELOTEX GROUP LIMITED Director 2014-07-21 CURRENT 2004-06-25 Dissolved 2015-09-10
ALUN ROY OXENHAM CELOTEX (HOLDINGS) LIMITED Director 2014-07-21 CURRENT 2001-10-05 Dissolved 2015-09-10
ALUN ROY OXENHAM JP CORRY (NI) LIMITED Director 2013-09-25 CURRENT 1890-10-18 Active
ALUN ROY OXENHAM SAINT-GOBAIN BUILDING DISTRIBUTION (IRELAND) LIMITED Director 2013-09-02 CURRENT 1996-03-21 Dissolved 2014-11-21
ALUN ROY OXENHAM RK TIMBER LIMITED Director 2013-09-02 CURRENT 1952-08-15 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL OVERSEAS INVESTMENTS LIMITED Director 2013-08-02 CURRENT 1903-04-20 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN CRYSTALS & DETECTORS UK LIMITED Director 2013-08-02 CURRENT 1987-07-01 Dissolved 2014-11-14
ALUN ROY OXENHAM SOLAGLAS LIMITED Director 2013-08-02 CURRENT 1994-09-13 Liquidation
ALUN ROY OXENHAM ECOPHON (UK) LIMITED Director 2012-06-27 CURRENT 1992-01-02 Dissolved 2013-08-28
ALUN ROY OXENHAM QUAICH LIMITED Director 2012-06-27 CURRENT 1989-08-29 Dissolved 2013-08-21
ALUN ROY OXENHAM BELTLAND LIMITED Director 2012-06-27 CURRENT 1993-03-18 Dissolved 2013-08-28
ALUN ROY OXENHAM SAINT-GOBAIN ECOPHON LTD. Director 2012-06-27 CURRENT 1983-06-20 Dissolved 2013-08-28
ALUN ROY OXENHAM BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED Director 2011-07-01 CURRENT 2003-03-19 Dissolved 2015-09-10
ALUN ROY OXENHAM K.MCDUFF & COMPANY LIMITED Director 2011-07-01 CURRENT 1978-12-18 Dissolved 2018-02-27
ALUN ROY OXENHAM PASQUILL ROOF TRUSSES LIMITED Director 2011-07-01 CURRENT 1985-06-05 Active
ALUN ROY OXENHAM PHILIP M. BASSETT LIMITED Director 2011-07-01 CURRENT 1984-07-25 Active
ALUN ROY OXENHAM GIBBS AND DANDY LIMITED Director 2011-07-01 CURRENT 1920-03-19 Active
ALUN ROY OXENHAM M-TEC UK LIMITED Director 2010-10-26 CURRENT 2002-03-27 Dissolved 2015-09-10
ALUN ROY OXENHAM IDEAL BATHROOMS LIMITED Director 2010-08-18 CURRENT 1979-06-18 Dissolved 2013-08-28
ALUN ROY OXENHAM SAINT-GOBAIN SEMICON SERVICES LIMITED Director 2010-08-18 CURRENT 1983-07-26 Dissolved 2013-08-21
ALUN ROY OXENHAM WILLIAM GIMSON AND SONS,LIMITED Director 2010-08-18 CURRENT 1916-01-13 Dissolved 2016-05-01
ALUN ROY OXENHAM 00333593 LIMITED Director 2010-08-18 CURRENT 1937-11-12 Liquidation
ALUN ROY OXENHAM W.H. THOMAS & SONS LIMITED Director 2010-08-18 CURRENT 1984-08-23 Liquidation
ALUN ROY OXENHAM E G GLASS & GLAZING LIMITED Director 2009-10-20 CURRENT 2001-01-23 Dissolved 2016-06-15
ALUN ROY OXENHAM BPB PAPERBOARD LIMITED Director 2009-03-12 CURRENT 1959-08-07 Active
ALUN ROY OXENHAM BERPUL PRODUCTS LIMITED Director 2008-12-05 CURRENT 1973-02-02 Dissolved 2013-11-16
ALUN ROY OXENHAM ARTEX-BLUE HAWK LIMITED Director 2008-12-05 CURRENT 1945-09-25 Active
ALUN ROY OXENHAM BRITISH GYPSUM LIMITED Director 2008-11-12 CURRENT 1925-10-19 Active
ALUN ROY OXENHAM BRITISH GYPSUM - ISOVER LIMITED Director 2008-10-20 CURRENT 1961-08-24 Dissolved 2018-04-03
ALUN ROY OXENHAM GYPSUM INDUSTRIES (UK) LIMITED Director 2008-09-01 CURRENT 1985-05-14 Dissolved 2017-02-14
ALUN ROY OXENHAM C.P. INSULATIONS LIMITED Director 2008-02-14 CURRENT 1991-12-31 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (NORTH WEST) LIMITED Director 2008-02-14 CURRENT 1996-10-03 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (HOLDINGS) LIMITED Director 2008-02-14 CURRENT 1996-04-30 Dissolved 2013-08-28
ALUN ROY OXENHAM CARBORUNDUM U.K. LTD. Director 2007-11-30 CURRENT 1912-02-22 Liquidation
ALUN ROY OXENHAM BCC INDUSTRIES (UK) LIMITED Director 2007-08-15 CURRENT 1974-03-19 Liquidation
ALUN ROY OXENHAM STANTON LIMITED Director 2007-08-15 CURRENT 1917-07-11 Liquidation
ALUN ROY OXENHAM BCC PIPE LIMITED Director 2007-07-02 CURRENT 1995-10-03 Liquidation
ALUN ROY OXENHAM CEMFIL INTERNATIONAL LIMITED Director 2006-09-15 CURRENT 1989-12-27 Liquidation
ALUN ROY OXENHAM BPB GYPSUM LIMITED Director 2006-03-31 CURRENT 1936-03-30 Dissolved 2014-11-14
ALUN ROY OXENHAM GREENBERG GLASS & GLAZING LIMITED Director 2006-03-31 CURRENT 1909-03-16 Dissolved 2014-11-14
ALUN ROY OXENHAM BRITISH PLASTER BOARD(MANUFACTURING)(1954)LIMITED(THE) Director 2006-03-31 CURRENT 1954-08-12 Dissolved 2013-09-13
ALUN ROY OXENHAM GYPROC LIMITED Director 2006-03-31 CURRENT 1936-09-28 Dissolved 2014-11-14
ALUN ROY OXENHAM NOGYPSEC LIMITED Director 2006-03-31 CURRENT 1986-03-12 Dissolved 2013-08-28
ALUN ROY OXENHAM GYPSUM MINES LIMITED Director 2006-03-31 CURRENT 1903-02-04 Dissolved 2014-11-14
ALUN ROY OXENHAM CAFFERATA & CO,LIMITED Director 2006-03-31 CURRENT 1922-12-16 Dissolved 2014-11-14
ALUN ROY OXENHAM EUROGYPSUM LIMITED Director 2006-03-31 CURRENT 1946-05-01 Dissolved 2014-11-14
ALUN ROY OXENHAM CONGLETON BOARD COMPANY LIMITED(THE) Director 2006-03-31 CURRENT 1955-04-21 Dissolved 2016-05-01
ALUN ROY OXENHAM JOHN GOLCHER,LIMITED Director 2006-03-31 CURRENT 1917-02-23 Dissolved 2016-05-01
ALUN ROY OXENHAM RADCLIFFE PAPER TUBES LIMITED Director 2006-03-31 CURRENT 1939-12-23 Active
ALUN ROY OXENHAM EUROGYPS LIMITED Director 2006-03-31 CURRENT 1897-12-08 Dissolved 2018-04-03
ALUN ROY OXENHAM GREENBERG GLASS LIMITED Director 2006-03-31 CURRENT 1954-08-09 Dissolved 2018-04-03
ALUN ROY OXENHAM BLUE HAWK LIMITED Director 2006-03-31 CURRENT 1947-06-27 Liquidation
ALUN ROY OXENHAM BPB MARCO LIMITED Director 2006-03-31 CURRENT 1945-09-18 Liquidation
ALUN ROY OXENHAM RADCLIFFE PAPER MILL COMPANY LIMITED(THE) Director 2006-03-31 CURRENT 1915-02-24 Liquidation
ALUN ROY OXENHAM CHAMBERS PACKAGING LIMITED Director 2006-03-31 CURRENT 1948-08-27 Active
ALUN ROY OXENHAM SKIPTEX LIMITED Director 2006-03-27 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM BPB FINANCE (NO.5) LIMITED Director 2006-02-28 CURRENT 2002-08-07 Dissolved 2016-06-15
ALUN ROY OXENHAM COMMATONE LIMITED Director 2006-02-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM SIMPAMAX LIMITED Director 2006-02-28 CURRENT 1984-05-17 Liquidation
ALUN ROY OXENHAM BPB INDIA LIMITED Director 2006-02-28 CURRENT 1960-05-20 Active
ALUN ROY OXENHAM BPB INVESTMENTS LIMITED Director 2006-02-28 CURRENT 1933-09-02 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB FINANCE (NO.1) LIMITED Director 2006-02-28 CURRENT 1998-07-30 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS OVERSEAS LIMITED Director 2006-02-28 CURRENT 2002-02-25 Active
ALUN ROY OXENHAM BPB GROUP OPERATIONS LIMITED Director 2006-02-28 CURRENT 2005-05-10 Active
ALUN ROY OXENHAM BPB GROUP FINANCE LIMITED Director 2006-02-28 CURRENT 2005-05-31 Active
ALUN ROY OXENHAM GYPSUM INVESTMENTS LIMITED Director 2006-02-28 CURRENT 1966-06-07 Active
ALUN ROY OXENHAM BPB FINANCE (NO.2) LIMITED Director 2006-02-28 CURRENT 1998-07-30 Active
ALUN ROY OXENHAM BPB FINANCE (NO.6) Director 2006-02-28 CURRENT 2003-01-09 Active
ALUN ROY OXENHAM NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED Director 2004-12-01 CURRENT 1979-01-03 Active
ALUN ROY OXENHAM UNIVERSAL GRINDING WHEEL COMPANY LIMITED Director 2004-12-01 CURRENT 1935-04-03 Active
ALUN ROY OXENHAM NORTON U.K. LIMITED Director 2004-01-31 CURRENT 1914-03-24 Liquidation
ALUN ROY OXENHAM ENGLISH ABRASIVES LIMITED Director 2004-01-01 CURRENT 1992-05-11 Active
ALUN ROY OXENHAM UNICORN ONE LIMITED Director 2004-01-01 CURRENT 1958-03-17 Liquidation
ALUN ROY OXENHAM L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED Director 2004-01-01 CURRENT 1947-03-20 Active
ALUN ROY OXENHAM SAINT-GOBAIN PIPE SYSTEMS LIMITED Director 2003-10-31 CURRENT 1986-10-17 Dissolved 2013-08-28
ALUN ROY OXENHAM ASHWORTH FRAZER LIMITED Director 2003-10-31 CURRENT 1992-04-08 Dissolved 2013-08-28
ALUN ROY OXENHAM TOWN QUAY TRUSTEES LIMITED Director 2003-02-21 CURRENT 1972-09-15 Dissolved 2016-08-23
ALUN ROY OXENHAM HARCROS TIMBER & BUILDING SUPPLIES LIMITED Director 2003-02-03 CURRENT 1935-11-16 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN SPECIALIST PRODUCTS LIMITED Director 2003-02-01 CURRENT 1901-05-30 Dissolved 2015-09-10
ALUN ROY OXENHAM MERTON TIMBER LIMITED Director 2003-02-01 CURRENT 1977-08-05 Dissolved 2016-06-15
ALUN ROY OXENHAM GRAHAM GROUP LIMITED Director 2003-02-01 CURRENT 1952-02-14 Active
ALUN ROY OXENHAM ANGLINS LIMITED Director 2002-02-01 CURRENT 1903-03-13 Dissolved 2016-10-29
ALUN ROY OXENHAM MAYBURY CREDITS LIMITED Director 2000-09-29 CURRENT 1964-06-23 Dissolved 2013-10-29
ALUN ROY OXENHAM MEYER (FURBS) TRUSTEE LIMITED Director 2000-09-29 CURRENT 1959-06-30 Dissolved 2013-11-16
ALUN ROY OXENHAM LERWICK BUILDING CENTRE LIMITED Director 2000-09-29 CURRENT 1929-12-23 Dissolved 2014-11-14
ALUN ROY OXENHAM WILLIAMS DAVIES & CO. (LLANELLY) LIMITED Director 2000-09-29 CURRENT 1955-04-07 Dissolved 2015-09-16
ALUN ROY OXENHAM PRICE,WALKER,CROXFORD & CO.LIMITED Director 2000-09-29 CURRENT 1933-05-18 Dissolved 2015-09-16
ALUN ROY OXENHAM BEVES AND COMPANY LIMITED Director 2000-09-29 CURRENT 1929-06-20 Dissolved 2016-05-01
ALUN ROY OXENHAM GRAHAM BUILDERS MERCHANTS LIMITED Director 2000-09-29 CURRENT 1900-07-23 Dissolved 2016-05-10
ALUN ROY OXENHAM MEYER INTERNATIONAL SOFTWOODS LIMITED Director 2000-09-29 CURRENT 1901-06-04 Dissolved 2016-05-01
ALUN ROY OXENHAM H & C TIMBER AND BUILDING SUPPLIES LIMITED Director 2000-09-29 CURRENT 1920-01-23 Dissolved 2016-05-01
ALUN ROY OXENHAM 00163881 LIMITED Director 2000-09-29 CURRENT 1920-02-10 Active - Proposal to Strike off
ALUN ROY OXENHAM 00373291 LIMITED Director 2000-09-29 CURRENT 1942-04-09 Liquidation
ALUN ROY OXENHAM CALDERS & GRANDIDGE LIMITED Director 2000-09-29 CURRENT 1959-03-24 Liquidation
ALUN ROY OXENHAM UNITED BUILDERS MERCHANTS LIMITED Director 2000-09-29 CURRENT 1919-05-05 Liquidation
ALUN ROY OXENHAM SOUTHERNS-EVANS LIMITED Director 2000-09-29 CURRENT 1908-05-18 Liquidation
ALUN ROY OXENHAM ROBERTS ADLARD LIMITED Director 2000-09-29 CURRENT 1933-10-27 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL TIMBER MERCHANTS LIMITED Director 2000-09-29 CURRENT 1918-10-24 Liquidation
ALUN ROY OXENHAM MEYER 2 LIMITED Director 2000-09-29 CURRENT 1928-10-08 Liquidation
ALUN ROY OXENHAM HOOPER & ADLARD LIMITED Director 2000-09-29 CURRENT 1907-03-08 Active
ALUN ROY OXENHAM HARCROS DORMANTS LIMITED Director 2000-09-29 CURRENT 1892-10-13 Liquidation
ALUN ROY OXENHAM K & B FOREST PRODUCTS LIMITED Director 2000-09-29 CURRENT 1949-03-15 Liquidation
ALUN ROY OXENHAM H. & T. BELLAS LIMITED Director 2000-09-29 CURRENT 1955-01-08 Liquidation
ALUN ROY OXENHAM HOLLINGWORTH & CO., LIMITED Director 2000-09-29 CURRENT 1967-03-31 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED Director 1997-12-19 CURRENT 1992-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2017:LIQ. CASE NO.1
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM SAINT-GOBAIN HOUSE BINLEY BUSINESS PARK COVENTRY CV3 2TT
2016-09-28AD02SAIL ADDRESS CREATED
2016-09-254.70DECLARATION OF SOLVENCY
2016-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 94800
2016-06-01AR0101/06/16 FULL LIST
2015-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 94800
2015-06-02AR0101/06/15 FULL LIST
2014-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 94800
2014-06-02AR0101/06/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0101/06/13 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19AR0101/06/12 FULL LIST
2011-06-10AR0101/06/11 FULL LIST
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-07AP01DIRECTOR APPOINTED MR PHILIP EDWARD MOORE
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010
2010-07-02AR0101/06/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ ENGLAND
2009-02-26288aDIRECTOR APPOINTED THIERRY LAMBERT
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD
2008-09-01288aDIRECTOR APPOINTED ALUN ROY OXENHAM
2008-08-28288aDIRECTOR APPOINTED ROLAND LAZARD
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM PO BOX 17 226 DALLOW ROAD LUTON BEDFORDSHIRE LU1 1JG
2008-08-27288aSECRETARY APPOINTED ALUN ROY OXENHAM
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY AMITABH SHARMA
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR GUY NAYLOR
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR AMITABH SHARMA
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DANDY
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-15AUDAUDITOR'S RESIGNATION
2007-06-18363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-01363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05288bSECRETARY RESIGNED
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-05288bDIRECTOR RESIGNED
2004-06-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363(288)DIRECTOR RESIGNED
2003-10-08ELRESS252 DISP LAYING ACC 24/09/03
2003-10-08ELRESS366A DISP HOLDING AGM 24/09/03
2003-06-04363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-14363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18288bDIRECTOR RESIGNED
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-06-15363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1997-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-07 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1995-05-26 Satisfied LLOYDS BANK PLC
DEBENTURE 1937-01-18 Satisfied LLOYDS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED
Trademarks
We have not found any records of MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors are required, on or before the 16 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidators at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 01 September 2016 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors are required, on or before the 16 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidators at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 01 September 2016 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors are required, on or before the 16 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidators at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 01 September 2016 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors are required, on or before the 16 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidators at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 01 September 2016 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors are required, on or before the 16 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidators at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 01 September 2016 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors are required, on or before the 16 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidators at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 01 September 2016 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors are required, on or before the 16 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidators at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 01 September 2016 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors are required, on or before the 16 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidators at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 01 September 2016 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors are required, on or before the 16 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidators at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 01 September 2016 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMILLER, MORRIS & BROOKER (HOLDINGS) LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4465, Alternative contact: Sophie Jones.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.