Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAFFORD-MILLER LIMITED
Company Information for

STAFFORD-MILLER LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
00318499
Private Limited Company
Liquidation

Company Overview

About Stafford-miller Ltd
STAFFORD-MILLER LIMITED was founded on 1936-09-14 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Stafford-miller Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STAFFORD-MILLER LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in TW8
 
Filing Information
Company Number 00318499
Company ID Number 00318499
Date formed 1936-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 07:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFORD-MILLER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
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.
Companies with same name STAFFORD-MILLER LIMITED
The following companies were found which have the same name as STAFFORD-MILLER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAFFORD-MILLER (IRELAND) LIMITED CLOCHERANE YOUGHAL ROAD DUNGARVAN CO WATERFORD DUNGARVAN, WATERFORD, IRELAND Active Company formed on the 2003-12-15

Company Officers of STAFFORD-MILLER LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANNE WHYTE
Company Secretary 2001-05-29
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Director 2001-05-29
MELANIE FOSTER-HAWES
Director 2016-06-17
GLAXO GROUP LIMITED
Director 2001-05-29
RICHARD PHILIP TATTERSHALL
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WILSON BOX
Director 2016-06-17 2017-11-30
ADAM WALKER
Director 2015-04-30 2016-08-01
PAUL FREDERICK BLACKBURN
Director 2009-09-09 2016-03-01
JAMES SAMUEL RIGBY
Director 1992-08-01 2003-03-31
RICHARD JAMES LENTON
Director 1992-08-01 2001-07-31
DAVID LANGFORD
Director 2000-08-01 2001-06-30
MARK ADRIAN VARIAN
Director 1998-08-05 2001-05-31
KENNETH VIVIAN
Director 1998-08-05 2001-05-31
DAVID RICHARD WHITE
Director 1992-01-01 2001-05-31
JOHN ELMER PETERS
Company Secretary 1992-08-01 2001-05-29
ANTHONY JOHN DEVANEY
Director 1992-08-01 2001-01-31
JAMES BLOCK
Director 1992-08-01 2001-01-16
THOMAS RALPH BLOCK
Director 1992-08-01 2001-01-16
GEORGE BROOKE PERRY
Director 1992-08-01 1997-06-01
LEONARD NATHANIEL BLOCK
Director 1992-08-01 1992-07-21
SUSAN STEARNS
Director 1992-08-01 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ANNE WHYTE GLAXOSMITHKLINE MERCURY LIMITED Company Secretary 2009-08-28 CURRENT 2009-08-28 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE (NETHERLANDS) B.V. Company Secretary 2007-03-30 CURRENT 2006-12-20 Converted / Closed
VICTORIA ANNE WHYTE DOMANTIS LIMITED Company Secretary 2007-01-05 CURRENT 2000-01-17 Active
VICTORIA ANNE WHYTE BEECHAM GROUP P L C Company Secretary 2004-10-29 CURRENT 1928-01-23 Active
VICTORIA ANNE WHYTE GSK PLC Company Secretary 2004-07-29 CURRENT 1999-12-06 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME INVESTMENTS B.V. Company Secretary 2002-07-09 CURRENT 2002-04-16 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME INTERNATIONAL B.V. Company Secretary 2002-07-09 CURRENT 2002-04-16 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE CAPITAL PLC Company Secretary 2002-01-18 CURRENT 1988-05-16 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE FINANCE PLC Company Secretary 2002-01-18 CURRENT 1929-10-02 Active
VICTORIA ANNE WHYTE WELLCOME FOUNDATION LIMITED(THE) Company Secretary 2001-10-10 CURRENT 1924-01-01 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-07 Active
VICTORIA ANNE WHYTE GLAXO GROUP LIMITED Company Secretary 2001-06-06 CURRENT 1935-10-14 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE SERVICES UNLIMITED Company Secretary 2001-04-17 CURRENT 1972-03-23 Active
VICTORIA ANNE WHYTE SMITHKLINE BEECHAM LIMITED Company Secretary 2001-03-29 CURRENT 1989-01-24 Active
VICTORIA ANNE WHYTE EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Company Secretary 2001-01-31 CURRENT 1904-02-09 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME HOLDINGS LIMITED Company Secretary 1999-07-20 CURRENT 1999-07-07 Dissolved 2017-03-01
VICTORIA ANNE WHYTE GLAXO WELLCOME UK LIMITED Company Secretary 1999-02-15 CURRENT 1950-03-25 Active
VICTORIA ANNE WHYTE MONTROSE FINE CHEMICAL COMPANY LTD. Company Secretary 1999-02-11 CURRENT 1998-10-29 Active
VICTORIA ANNE WHYTE ALLEN & HANBURYS LIMITED Company Secretary 1999-02-10 CURRENT 1893-12-29 Active
VICTORIA ANNE WHYTE GLAXO LABORATORIES LIMITED Company Secretary 1999-02-10 CURRENT 1929-05-28 Liquidation
VICTORIA ANNE WHYTE GLAXO INVESTMENTS (UK) LIMITED Company Secretary 1999-01-22 CURRENT 1994-09-12 Converted / Closed
VICTORIA ANNE WHYTE WELLCOME LIMITED Company Secretary 1998-12-22 CURRENT 1985-11-06 Active
VICTORIA ANNE WHYTE GLAXO OPERATIONS UK LIMITED Company Secretary 1998-12-18 CURRENT 1962-01-01 Active
VICTORIA ANNE WHYTE AFFYMAX N.V. Company Secretary 1998-12-08 CURRENT 1995-09-28 Converted / Closed
VICTORIA ANNE WHYTE AFFYMAX TECHNOLOGIES N.V. Company Secretary 1998-12-08 CURRENT 1995-04-18 Converted / Closed
VICTORIA ANNE WHYTE GLAXOSMITHKLINE EXPORT LIMITED Company Secretary 1998-11-19 CURRENT 1989-10-18 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SETFIRST HOLDINGS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK FINANCE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK TRADING SERVICES LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED Director 2009-11-27 CURRENT 2009-11-27 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE MERCURY LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STIEFEL LABORATORIES (MAIDENHEAD) LIMITED Director 2009-07-23 CURRENT 2005-02-07 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STIEFEL LABORATORIES LIMITED Director 2009-07-23 CURRENT 1982-05-06 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STIEFEL LABORATORIES (U.K.) LTD Director 2009-07-23 CURRENT 1964-12-15 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INVESTMENT SERVICES LIMITED Director 2009-07-21 CURRENT 2009-07-21 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED MONTROSE FINE CHEMICAL COMPANY LTD. Director 2008-06-19 CURRENT 1998-10-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED DOMANTIS LIMITED Director 2007-01-05 CURRENT 2000-01-17 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME FOUNDATION INVESTMENT COMPANY LIMITED (THE) Director 2006-08-16 CURRENT 1952-12-22 Active - Proposal to Strike off
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO TRUSTEES LIMITED Director 2006-08-16 CURRENT 1957-04-10 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CLARGES PHARMACEUTICALS TRUSTEES LIMITED Director 2006-08-16 CURRENT 1979-05-09 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED MIXIS GENETICS LIMITED Director 2006-05-04 CURRENT 1996-07-17 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE HOLDINGS LIMITED Director 2006-01-19 CURRENT 2005-12-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE UK LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Director 2001-06-11 CURRENT 2001-06-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED Director 2001-06-01 CURRENT 1900-01-20 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED Director 2001-05-13 CURRENT 1951-04-16 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CARIBBEAN LIMITED Director 2001-03-15 CURRENT 1953-07-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (EXPORT) LIMITED Director 2001-03-14 CURRENT 1993-10-08 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK RESEARCH LIMITED Director 2001-03-13 CURRENT 1928-03-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SETFIRST LIMITED Director 2001-03-02 CURRENT 1989-01-03 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED DEALCYBER LIMITED Director 2001-03-02 CURRENT 1998-04-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM OVERSEAS LIMITED Director 2001-03-02 CURRENT 1990-10-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITH KLINE & FRENCH LABORATORIES LIMITED Director 2001-03-02 CURRENT 1897-04-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BEECHAM GROUP P L C Director 2001-03-02 CURRENT 1928-01-23 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (H) LIMITED Director 2001-02-28 CURRENT 1996-12-18 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CAPITAL PLC Director 2001-02-28 CURRENT 1988-05-16 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (INVESTMENTS) LIMITED Director 2001-02-28 CURRENT 1935-06-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED ESKAYLAB LIMITED Director 2001-02-19 CURRENT 1908-07-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1988-09-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM LEGACY H LIMITED Director 2001-02-19 CURRENT 1925-12-11 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BEECHAM PRODUCTS LIMITED Director 2001-02-19 CURRENT 1893-04-28 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM NOMINEES LIMITED Director 2001-02-16 CURRENT 1952-01-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED ALLEN & HANBURYS LIMITED Director 2001-01-31 CURRENT 1893-12-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED Director 2001-01-31 CURRENT 1965-01-22 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE SERVICES UNLIMITED Director 2001-01-31 CURRENT 1972-03-23 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME FOUNDATION LIMITED(THE) Director 2001-01-31 CURRENT 1924-01-01 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME LIMITED Director 2001-01-31 CURRENT 1985-11-06 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO LABORATORIES LIMITED Director 2001-01-31 CURRENT 1929-05-28 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO GROUP LIMITED Director 2001-01-31 CURRENT 1935-10-14 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO WELLCOME UK LIMITED Director 2001-01-31 CURRENT 1950-03-25 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (SWG) LIMITED Director 2001-01-19 CURRENT 1923-05-26 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO WELLCOME HOLDINGS LIMITED Director 2000-12-31 CURRENT 1999-07-07 Dissolved 2017-03-01
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM LIMITED Director 2000-12-31 CURRENT 1989-01-24 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME CONSUMER PRODUCTS LIMITED Director 1997-09-29 CURRENT 1993-11-19 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME CONSUMER HEALTHCARE LIMITED Director 1997-09-29 CURRENT 1932-02-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CHARLES MIDGLEY LIMITED Director 1997-09-29 CURRENT 1920-01-13 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BURROUGHS WELLCOME INTERNATIONAL LIMITED Director 1997-09-29 CURRENT 1955-01-26 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CLARGES PHARMACEUTICALS LIMITED Director 1992-09-01 CURRENT 1908-12-09 Liquidation
MELANIE FOSTER-HAWES HALEON UK FINANCE (USD) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
MELANIE FOSTER-HAWES HALEON UK TRADING SERVICES LIMITED Director 2016-06-17 CURRENT 2012-06-21 Active
MELANIE FOSTER-HAWES HALEON UK SERVICES LIMITED Director 2016-06-17 CURRENT 2014-09-26 Active
MELANIE FOSTER-HAWES HALEON UK IP (NO. 2) LIMITED Director 2016-06-17 CURRENT 2015-02-02 Active
MELANIE FOSTER-HAWES GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) (NO.2) UNLIMITED COMPANY Director 2016-06-17 CURRENT 2013-10-31 Active
MELANIE FOSTER-HAWES HALEON UK IP LIMITED Director 2016-06-17 CURRENT 2014-09-26 Active
MELANIE FOSTER-HAWES HALEON UK FINANCE LIMITED Director 2016-06-17 CURRENT 2014-11-06 Active
MELANIE FOSTER-HAWES HALEON UK HOLDING SRI LANKA LIMITED Director 2016-06-17 CURRENT 2015-01-21 Active
MELANIE FOSTER-HAWES HALEON UK RESEARCH LIMITED Director 2016-06-17 CURRENT 1928-03-21 Active
MELANIE FOSTER-HAWES HALEON UK TRADING LIMITED Director 2016-06-17 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED SETFIRST HOLDINGS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
GLAXO GROUP LIMITED GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED Director 2017-11-30 CURRENT 1963-03-13 Active
GLAXO GROUP LIMITED HALEON UK FINANCE (USD) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GLAXO GROUP LIMITED HALEON UK IP (NO. 2) LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
GLAXO GROUP LIMITED HALEON UK HOLDING SRI LANKA LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
GLAXO GROUP LIMITED HALEON UK FINANCE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
GLAXO GROUP LIMITED HALEON UK SERVICES LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED HALEON UK IP LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED HALEON UK TRADING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED Director 2014-08-29 CURRENT 2014-08-05 Active - Proposal to Strike off
GLAXO GROUP LIMITED ACTION POTENTIAL VENTURE CAPITAL LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY HOLDINGS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.2) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED HALEON UK TRADING SERVICES LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
GLAXO GROUP LIMITED CELLZOME LIMITED Director 2012-05-21 CURRENT 2003-12-22 Liquidation
GLAXO GROUP LIMITED MAXINUTRITION LIMITED Director 2011-04-28 CURRENT 1995-07-26 Liquidation
GLAXO GROUP LIMITED GLAXOSMITHKLINE IHC LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED Director 2009-11-27 CURRENT 2009-11-27 Liquidation
GLAXO GROUP LIMITED DOMANTIS LIMITED Director 2007-01-05 CURRENT 2000-01-17 Active
GLAXO GROUP LIMITED WELLCOME FOUNDATION INVESTMENT COMPANY LIMITED (THE) Director 2006-08-16 CURRENT 1952-12-22 Active - Proposal to Strike off
GLAXO GROUP LIMITED GLAXO TRUSTEES LIMITED Director 2006-08-16 CURRENT 1957-04-10 Liquidation
GLAXO GROUP LIMITED CLARGES PHARMACEUTICALS TRUSTEES LIMITED Director 2006-08-16 CURRENT 1979-05-09 Active
GLAXO GROUP LIMITED MIXIS GENETICS LIMITED Director 2006-05-04 CURRENT 1996-07-17 Liquidation
GLAXO GROUP LIMITED GLAXOSMITHKLINE HOLDINGS LIMITED Director 2006-01-19 CURRENT 2005-12-07 Active
GLAXO GROUP LIMITED WELLCOME FOUNDATION LIMITED(THE) Director 2002-09-05 CURRENT 1924-01-01 Active
GLAXO GROUP LIMITED GLAXO WELLCOME INVESTMENTS B.V. Director 2002-07-09 CURRENT 2002-04-16 Active
GLAXO GROUP LIMITED GLAXO WELLCOME INTERNATIONAL B.V. Director 2002-07-09 CURRENT 2002-04-16 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE UK LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
GLAXO GROUP LIMITED GLAXOCHEM (UK) UNLIMITED Director 2001-10-04 CURRENT 2001-10-04 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Director 2001-06-11 CURRENT 2001-06-07 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED Director 2001-05-13 CURRENT 1951-04-16 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE CARIBBEAN LIMITED Director 2001-03-15 CURRENT 1953-07-28 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (EXPORT) LIMITED Director 2001-03-14 CURRENT 1993-10-08 Active
GLAXO GROUP LIMITED HALEON UK RESEARCH LIMITED Director 2001-03-13 CURRENT 1928-03-21 Active
GLAXO GROUP LIMITED SETFIRST LIMITED Director 2001-03-02 CURRENT 1989-01-03 Active
GLAXO GROUP LIMITED DEALCYBER LIMITED Director 2001-03-02 CURRENT 1998-04-07 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM OVERSEAS LIMITED Director 2001-03-02 CURRENT 1990-10-29 Active
GLAXO GROUP LIMITED SMITH KLINE & FRENCH LABORATORIES LIMITED Director 2001-03-02 CURRENT 1897-04-21 Active
GLAXO GROUP LIMITED BEECHAM GROUP P L C Director 2001-03-02 CURRENT 1928-01-23 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (H) LIMITED Director 2001-02-28 CURRENT 1996-12-18 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE CAPITAL PLC Director 2001-02-28 CURRENT 1988-05-16 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (INVESTMENTS) LIMITED Director 2001-02-28 CURRENT 1935-06-21 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE FINANCE PLC Director 2001-02-28 CURRENT 1929-10-02 Active
GLAXO GROUP LIMITED ESKAYLAB LIMITED Director 2001-02-19 CURRENT 1908-07-29 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1988-09-21 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (SWG) LIMITED Director 2001-02-19 CURRENT 1923-05-26 Liquidation
GLAXO GROUP LIMITED SMITHKLINE BEECHAM LEGACY H LIMITED Director 2001-02-19 CURRENT 1925-12-11 Active
GLAXO GROUP LIMITED BEECHAM PRODUCTS LIMITED Director 2001-02-19 CURRENT 1893-04-28 Liquidation
GLAXO GROUP LIMITED SMITHKLINE BEECHAM NOMINEES LIMITED Director 2001-02-16 CURRENT 1952-01-28 Active
GLAXO GROUP LIMITED ALLEN & HANBURYS LIMITED Director 2001-01-31 CURRENT 1893-12-29 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED Director 2001-01-31 CURRENT 1965-01-22 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE SERVICES UNLIMITED Director 2001-01-31 CURRENT 1972-03-23 Active
GLAXO GROUP LIMITED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Director 2001-01-31 CURRENT 1904-02-09 Active
GLAXO GROUP LIMITED WELLCOME LIMITED Director 2001-01-31 CURRENT 1985-11-06 Active
GLAXO GROUP LIMITED GLAXO LABORATORIES LIMITED Director 2001-01-31 CURRENT 1929-05-28 Liquidation
GLAXO GROUP LIMITED GLAXO WELLCOME UK LIMITED Director 2001-01-31 CURRENT 1950-03-25 Active
GLAXO GROUP LIMITED GLAXO WELLCOME HOLDINGS LIMITED Director 2000-12-31 CURRENT 1999-07-07 Dissolved 2017-03-01
GLAXO GROUP LIMITED SMITHKLINE BEECHAM LIMITED Director 2000-12-31 CURRENT 1989-01-24 Active
GLAXO GROUP LIMITED WELLCOME CONSUMER PRODUCTS LIMITED Director 1997-09-29 CURRENT 1993-11-19 Liquidation
GLAXO GROUP LIMITED WELLCOME CONSUMER HEALTHCARE LIMITED Director 1997-09-29 CURRENT 1932-02-29 Active
GLAXO GROUP LIMITED CHARLES MIDGLEY LIMITED Director 1997-09-29 CURRENT 1920-01-13 Liquidation
GLAXO GROUP LIMITED BURROUGHS WELLCOME INTERNATIONAL LIMITED Director 1997-09-29 CURRENT 1955-01-26 Active
GLAXO GROUP LIMITED CLARGES PHARMACEUTICALS LIMITED Director 1992-09-01 CURRENT 1908-12-09 Liquidation
RICHARD PHILIP TATTERSHALL GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) (NO.2) UNLIMITED COMPANY Director 2017-11-30 CURRENT 2013-10-31 Active
RICHARD PHILIP TATTERSHALL HALEON UK HOLDING SRI LANKA LIMITED Director 2017-11-30 CURRENT 2015-01-21 Active
RICHARD PHILIP TATTERSHALL HALEON UK RESEARCH LIMITED Director 2017-11-30 CURRENT 1928-03-21 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
2023-08-05Final Gazette dissolved via compulsory strike-off
2023-08-05GAZ2Final Gazette dissolved via compulsory strike-off
2023-05-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-02-17Voluntary liquidation Statement of receipts and payments to 2022-12-20
2023-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-20
2022-02-10Voluntary liquidation Statement of receipts and payments to 2021-12-20
2022-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-20
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-01-05LIQ01Voluntary liquidation declaration of solvency
2021-01-05600Appointment of a voluntary liquidator
2021-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-21
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 980 Great West Road Brentford Middlesex TW8 9GS
2020-12-17AP01DIRECTOR APPOINTED MRS SARAH GHINN
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GLAXO GROUP LIMITED
2020-12-16TM02Termination of appointment of Victoria Anne Whyte on 2020-12-10
2020-12-04SH19Statement of capital on 2020-12-04 GBP 10
2020-12-04SH20Statement by Directors
2020-12-04CAP-SSSolvency Statement dated 27/11/20
2020-12-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-17AP01DIRECTOR APPOINTED MR THOMAS IAN WHITTLE
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTRINKOS ANDREW ARISTIDOU
2020-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP TATTERSHALL
2020-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AP01DIRECTOR APPOINTED MR NICHOLAS IAN COOPER
2019-08-30AP01DIRECTOR APPOINTED MR ANTRINKOS ANDREW ARISTIDOU
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR RICHARD GREEN
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE FOSTER-HAWES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON BOX
2017-12-08AP01DIRECTOR APPOINTED RICHARD PHILIP TATTERSHALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 4599800
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER
2016-06-24AP01DIRECTOR APPOINTED MR JONATHAN WILSON BOX
2016-06-24AP01DIRECTOR APPOINTED MRS MELANIE FOSTER-HAWES
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 4599800
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREDERICK BLACKBURN
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 4599800
2015-08-12AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MR ADAM WALKER
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 4599800
2014-08-12AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-12CH02Director's details changed for Glaxo Group Limited on 2013-03-07
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-05AR0101/08/13 ANNUAL RETURN FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-05AR0101/08/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-15AR0101/08/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-06AR0101/08/10 FULL LIST
2010-08-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 01/08/2010
2010-08-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 01/08/2010
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-18288aDIRECTOR APPOINTED PAUL FREDERICK BLACKBURN
2009-08-12363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-13363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-31363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-28288cSECRETARY'S PARTICULARS CHANGED
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-19123NC INC ALREADY ADJUSTED 16/12/03
2005-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-19RES04NC INC ALREADY ADJUSTED 16/12/03
2005-09-1988(2)RAD 16/12/03--------- £ SI 368000@10
2005-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-06363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09RES04NC INC ALREADY ADJUSTED 16/12/03
2005-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-09123NC INC ALREADY ADJUSTED 16/12/03
2005-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-0988(2)RAD 16/12/03--------- £ SI 368000@10
2004-11-17ELRESS386 DISP APP AUDS 04/10/04
2004-11-17ELRESS366A DISP HOLDING AGM 04/10/04
2004-08-20363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-09-30288cSECRETARY'S PARTICULARS CHANGED
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07288bDIRECTOR RESIGNED
2003-02-26AUDAUDITOR'S RESIGNATION
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-26363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-09-10287REGISTERED OFFICE CHANGED ON 10/09/01 FROM: BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3SP
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288bDIRECTOR RESIGNED
2001-07-08288aNEW DIRECTOR APPOINTED
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 STAFFORD-MILLER 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 STAFFORD-MILLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAFFORD-MILLER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 STAFFORD-MILLER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by STAFFORD-MILLER LIMITED

STAFFORD-MILLER LIMITED has registered 1 patents

GB2327867 ,

Domain Names

STAFFORD-MILLER LIMITED owns 5 domain names.

cant-sleep.co.uk   oralhealthcare.co.uk   piriton.co.uk   ehealthdirect.co.uk   medicine-store.co.uk  

Trademarks

Trademark applications by STAFFORD-MILLER LIMITED

STAFFORD-MILLER LIMITED is the Original Applicant for the trademark SENSODYL ™ (WIPO641632C) through the WIPO on the 1995-08-10
Dentifrices, pâtes dentifrices, eaux dentifrices non médicinales; préparations et substances non médicinales pour l'hygiène bucco-dentaire; préparations et substances non médicinales pour rincer ou rafraîchir la cavité buccale; préparations et substances non médicinales pour nettoyer la denture.
STAFFORD-MILLER LIMITED is the Original Applicant for the trademark X-14 ™ (WIPO645690A) through the WIPO on the 1995-10-26
Préparations pour le nettoyage des cuvettes de toilette, des salles de bains, des baignoires, des carreaux, des verres et des vitres, des fours, des cuisines et de surfaces dures; préparations pour enlever la graisse; préparations pour enlever les taches; préparations pour nettoyer la vaisselle; préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons.
STAFFORD-MILLER LIMITED is the Original Applicant for the trademark X-14 ™ (WIPO645690B) through the WIPO on the 1995-10-26
Préparations pour le nettoyage des cuvettes de toilette, des salles de bains, des baignoires, des carreaux, des verres et des vitres, des fours, des cuisines et de surfaces dures; préparations pour enlever la graisse; préparations pour enlever les taches; préparations pour nettoyer la vaisselle; préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons.
STAFFORD-MILLER LIMITED is the Original Applicant for the trademark X-14 ™ (WIPO645690C) through the WIPO on the 1995-10-26
Préparations pour le nettoyage des cuvettes de toilette, des salles de bains, des baignoires, des carreaux, des verres et des vitres, des fours, des cuisines et de surfaces dures; préparations pour enlever la graisse; préparations pour enlever les taches; préparations pour nettoyer la vaisselle; préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons.
STAFFORD-MILLER LIMITED is the Original Applicant for the trademark X-14 ™ (WIPO645690D) through the WIPO on the 1995-10-26
Préparations pour le nettoyage des cuvettes de toilette, des salles de bains, des baignoires, des carreaux, des verres et des vitres, des fours, des cuisines et de surfaces dures; préparations pour enlever la graisse; préparations pour enlever les taches; préparations pour nettoyer la vaisselle; préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons.
Income
Government Income
We have not found government income sources for STAFFORD-MILLER 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 STAFFORD-MILLER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAFFORD-MILLER 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 Type
Defending partySTAFFORD-MILLER LIMITEDEvent Date2020-12-21
Passed 21 December 2020 At a General Meeting of the above-named Companies, duly convened, held by telephone in the UK on the 21 December 2020 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU and Matthew James Chadwick of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA (officeholder number: 9311) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Joint Liquidators fees be paid on a time costs basis. 2 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA . : For further details contact BRNOTICE@bdo.co.uk
 
Initiating party Event Type
Defending partySTAFFORD-MILLER LIMITEDEvent Date2020-12-21
(the Companies) both In Members Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU and Matthew James Chadwick (officeholder number: 9311) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA both Authorised Insolvency Practitioners were appointed Joint Liquidators of the above named Companies on 21 December 2020. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 22 January 2021. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London, W1U 7EU, by no later than 22 January 2021 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA . : For further details contact BRNOTICE@bdo.co.uk
 
Initiating party Event Type
Defending partySTAFFORD-MILLER LIMITEDEvent Date2020-12-21
Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA . : For further details contact BRNOTICE@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFFORD-MILLER 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 STAFFORD-MILLER 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.