CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MILLER DRUCK INTERNATIONAL STONE LIMITED
Company
MILLER DRUCK INTERNATIONAL STONE
Phone:
+44 (0)2072 349 999
A⁺
rating
KEY FINANCES
Year
2012
Assets
£1911.8k
▼ £-755.13k (-28.31 %)
Cash
£779.33k
▲ £5.91k (0.76 %)
Liabilities
£1481.35k
▼ £-537.24k (-26.61 %)
Net Worth
£430.45k
▼ £-217.89k (-33.61 %)
Download Balance Sheet for 2008-2012
REGISTRATION INFO
Check the company
UK
Southwark
Company name
MILLER DRUCK INTERNATIONAL STONE LIMITED
Company number
02694822
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 1992
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
millerdruck.co.uk
Phones
+44 (0)2072 349 999
+44 (0)2074 031 109
02072 349 999
02074 031 109
00447 557 058
Registered Address
7 HOLYROOD STREET,
LONDON,
SE1 2EL
ECONOMIC ACTIVITIES
43999
Other specialised construction activities n.e.c.
LAST EVENTS
07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Oct 2016
Amended full accounts made up to 31 December 2015
14 Oct 2016
Appointment of Mr Darren Higgins as a director on 7 March 2016
CHARGES
3 May 2005
Status
Outstanding
Delivered
13 May 2005
Persons entitled
In the Marketplace (London) Limited
Description
Lower ground floor 7 holyrood street london SE1.
8 July 2003
Status
Outstanding
Delivered
15 July 2003
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…
See Also
MILLENNIUM TRAVEL LIMITED
MILLER COMMERCIAL BROKERS LIMITED
MILLER ELECTRICAL LTD
MILLER EQUESTRIAN SERVICES LIMITED
MILLER FENCING LTD
MILLER GOODALL LTD
Last update 2018
MILLER DRUCK INTERNATIONAL STONE LIMITED DIRECTORS
Barbara Cohen
Acting
PSC
Appointed
06 March 1992
Occupation
Speciality Stone
Role
Director
Age
73
Nationality
American
Address
36 Shad Thames, London, SE1 2YE
Country Of Residence
United Kingdom
Name
COHEN, Barbara
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more
John Francis D Arcy
Acting
Appointed
07 March 2016
Occupation
Company Director
Role
Director
Age
49
Nationality
Irish
Address
Lantern House, Shepperton Road, Laleham Village, Surrey, England, TW18 1SJ
Country Of Residence
England
Name
D'ARCY, John Francis
Darren Higgins
Acting
Appointed
07 March 2016
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
22 Fairview Avenue, Stanford Le Hope, Essex, England, SS17 0DW
Country Of Residence
England
Name
HIGGINS, Darren
Michael Aaron Horowitz
Acting
Appointed
01 March 2004
Occupation
Manager
Role
Director
Age
71
Nationality
British
Address
41 Somerton Avenue, Richmond, Surrey, England, TW9 4QP
Country Of Residence
United Kingdom
Name
HOROWITZ, Michael Aaron
Patrick Burke
Resigned
Appointed
26 October 1992
Resigned
26 January 2000
Role
Secretary
Address
304 William Way Wyckoff, New Jersey 07481, Usa, FOREIGN
Name
BURKE, Patrick
Patrick Burke
Resigned
Appointed
06 March 1992
Resigned
25 June 1992
Role
Secretary
Address
19 Derham Gardens, Upminster, Essex, RM14 3HB
Name
BURKE, Patrick
Richard Griffiths
Resigned
Appointed
02 October 2000
Resigned
01 August 2016
Role
Secretary
Nationality
Canadian
Address
311 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE
Name
GRIFFITHS, Richard
Christopher Michael Kelsey
Resigned
Appointed
18 February 2000
Resigned
29 September 2000
Role
Secretary
Address
452 Saint Davids Square, London, E14 3WH
Name
KELSEY, Christopher Michael
Simon Webb
Resigned
Appointed
25 June 1992
Resigned
26 October 1992
Role
Secretary
Address
52 Trinity Avenue, Bush Hill Park, Enfield, Middlesex, EN1 1HS
Name
WEBB, Simon
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
06 March 1992
Resigned
06 March 1992
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
Appointed
06 March 1992
Resigned
06 March 1992
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.