About

Registered Number: 07200056
Date of Incorporation: 23/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 1 Portal Road, Bowerhill, Melksham, SN12 6GN,

 

Herman Miller Holdings Ltd was founded on 23 March 2010 with its registered office in Melksham, it's status is listed as "Active". The current directors of this organisation are Audis, David, Hocking, Jeremy John, Lyon, Megan Christine, Woodbridge, Robert Thomas, Bignall, John, Bignall, John, Jefferson, Rebecca, Christenson, James Edward, Gingras, Kevin David, Lopez, Hezron Timothy, Lutz, David Arnold.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKING, Jeremy John 31 July 2020 - 1
LYON, Megan Christine 31 July 2020 - 1
WOODBRIDGE, Robert Thomas 17 July 2018 - 1
CHRISTENSON, James Edward 23 March 2010 04 March 2013 1
GINGRAS, Kevin David 17 February 2016 17 July 2018 1
LOPEZ, Hezron Timothy 04 March 2013 08 October 2018 1
LUTZ, David Arnold 24 March 2010 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
AUDIS, David 04 March 2013 - 1
BIGNALL, John 28 February 2013 04 March 2013 1
BIGNALL, John 23 March 2010 05 August 2010 1
JEFFERSON, Rebecca 05 August 2010 28 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
AP01 - Appointment of director 05 August 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 22 February 2019
TM01 - Termination of appointment of director 22 November 2018
AD01 - Change of registered office address 24 July 2018
AD01 - Change of registered office address 23 July 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 07 March 2016
AP01 - Appointment of director 19 February 2016
SH01 - Return of Allotment of shares 22 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 19 April 2013
AP03 - Appointment of secretary 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 22 February 2011
AA01 - Change of accounting reference date 15 February 2011
AD01 - Change of registered office address 15 February 2011
AA01 - Change of accounting reference date 20 December 2010
TM02 - Termination of appointment of secretary 05 August 2010
AP03 - Appointment of secretary 05 August 2010
SH01 - Return of Allotment of shares 23 June 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 04 May 2010
NEWINC - New incorporation documents 23 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.