CENTROS MILLER GREENWICH CO. LIMITED

Register to unlock more data on OkredoRegister

CENTROS MILLER GREENWICH CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC021753

Incorporation date

15/01/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

Craigmuir Chambers, PO BOX 71, Roadtown, Tortola British Virgin IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1999)
dot icon23/11/2010
Closure of UK establishment(s) BR004922 and overseas company FC021753 on 2010-10-26
dot icon22/10/2009
Termination of appointment of Simon Frost as a director
dot icon28/07/2009
Full accounts made up to 2007-12-31
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Full accounts made up to 2009-03-31
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon12/09/2006
Full accounts made up to 2005-03-31
dot icon08/02/2006
Sec change in partic 14/12/05 smyth pamela june
dot icon05/02/2006
Dir resigned 25/08/05 jackson julie mansfield
dot icon05/02/2006
Dir appointed 18/03/05 jackson julie mansfield ebinburgh EH3 5PR
dot icon05/02/2006
Dir appointed 25/08/05 hewett frederic mark tonbridge kent
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon19/04/2004
Dir resigned 26/03/04 hampson lester paul
dot icon11/02/2004
Full accounts made up to 2003-03-31
dot icon11/02/2004
Full accounts made up to 2002-03-31
dot icon11/02/2004
Full accounts made up to 2001-03-31
dot icon24/12/2003
Dir resigned 24/11/03 haden-scott timothy
dot icon21/10/2002
Dir resigned 25/09/02 harris nicholas john
dot icon21/10/2002
Dir appointed 25/09/02 frost simon surrey KT12
dot icon18/01/2002
Sec appointed 19/01/01 pamela june smyth lothian EH52
dot icon20/03/2001
Dir appointed 28/02/01 nicholas john harris solihull uk
dot icon16/03/2001
Dir resigned 28/02/01 andrew sutherland
dot icon28/02/2001
Particulars of mortgage/charge
dot icon27/02/2001
Full accounts made up to 2000-03-31
dot icon20/02/2001
BR004922 par appointed 19/01/01 pamela june smyth hillside house ecclesmachan west lothian EH52 6NG
dot icon20/02/2001
BR004922 par terminated 19/01/01 andrew graham moss
dot icon02/11/2000
Dir appointed 29/09/00 andrew sutherland edinburgh midlothian
dot icon02/11/2000
Dir appointed 04/10/00 philip hartley miller edinburgh midlothian
dot icon08/08/2000
Change of name 30/06/00 delance
dot icon28/07/2000
BR004922 address change 20/06/00 40 portman square london W1H 9HB
dot icon18/07/2000
Dir appointed 20/06/00 lester paul hampson oxted surrey
dot icon18/07/2000
Dir resigned 20/06/00 james william jeremy ritblat
dot icon18/07/2000
Dir resigned 20/06/00 colin barry wagman
dot icon18/07/2000
Dir resigned 20/06/00 paul jonathan goswell
dot icon18/07/2000
Dir resigned 20/06/00 graham anthony jonathan ememtt
dot icon18/07/2000
Dir appointed 20/06/00 timothy haden-scott purley surrey
dot icon14/03/2000
Dir appointed 22/02/00 paul jonathan goswell london uk
dot icon07/02/2000
Dir resigned 20/12/99 andrew graham moss
dot icon08/10/1999
Dir appointed 03/09/99 graham anthony johnathan emmett surrey england
dot icon13/07/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon04/05/1999
BR004922 pr appointed andrew graham moss 244 willesden lane london NW2 5RE
dot icon04/05/1999
BR004922 pa appointed andrew graham moss lewis golden & co 40 queen anne street london W1M 0EL
dot icon04/05/1999
BR004922 registered
dot icon04/05/1999
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Andrew Graham
Director
04/05/1999 - 20/12/1999
56
Frost, Simon
Director
25/09/2002 - 18/03/2005
14
Sutherland, Andrew
Director
29/09/2000 - 28/02/2001
134
Wagman, Colin Barry
Director
04/05/1999 - 20/06/2000
240
Harris, Nicholas John
Director
28/02/2001 - 25/09/2002
20

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTROS MILLER GREENWICH CO. LIMITED

CENTROS MILLER GREENWICH CO. LIMITED is an(a) Converted / Closed company incorporated on 15/01/1999 with the registered office located at Craigmuir Chambers, PO BOX 71, Roadtown, Tortola British Virgin Islands. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTROS MILLER GREENWICH CO. LIMITED?

toggle

CENTROS MILLER GREENWICH CO. LIMITED is currently Converted / Closed. It was registered on 15/01/1999 and dissolved on 23/11/2010.

Where is CENTROS MILLER GREENWICH CO. LIMITED located?

toggle

CENTROS MILLER GREENWICH CO. LIMITED is registered at Craigmuir Chambers, PO BOX 71, Roadtown, Tortola British Virgin Islands.

What is the latest filing for CENTROS MILLER GREENWICH CO. LIMITED?

toggle

The latest filing was on 23/11/2010: Closure of UK establishment(s) BR004922 and overseas company FC021753 on 2010-10-26.