• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Herman Miller LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Wiltshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    Herman Miller LTD
  • Address
    Herman Miller LTD, Portal Road, Melksham, SN12 6GN
  • SIC Codes
    25990
  • SIC Description
    Manufacture of other fabricated metal products n.e.c.
  • Company Number
    01097772
  • Listing UID
    138726
Advert
Location
  • Herman Miller LTD, Portal Road, Melksham, SN12 6GN

    Get Directions
Advert
Geolocation Details
  • Latitude
    51.355709
  • Longitude
    -2.138959
  • Easting
    390420.0
  • Northing
    161858.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDL175694
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, April 25, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SHETHIA, Kartik Kishore
    Appointed On: July 30, 2021
    Occupation: Company Director
    Role: director
    Address: 1, Portal Road, Bowerhill, Melksham, SN12 6GN, England
    STUTZ, Jeffrey
    Appointed On: August 13, 2018
    Occupation: Chief Financial Officer
    Role: director
    Address: 1, Portal Road, Bowerhill, Melksham, SN12 6GN, England
    WOODBRIDGE, Robert Thomas
    Appointed On: July 17, 2018
    Occupation: Finance Director
    Role: director
    Address: 1, Portal Road, Bowerhill, Melksham, SN12 6GN, England
    AUDIS, David William
    Appointed On: June 17, 2013
    Occupation: N/A
    Role: secretary
    Address: 1, Portal Road, Bowerhill, Melksham, SN12 6GN, England
    Resigned On: October 19, 2021
    BIGNALL, John
    Appointed On: March 8, 2013
    Occupation: N/A
    Role: secretary
    Address: Methuen Park, Chippenham, Wiltshire, SN14 0GF
    Resigned On: June 17, 2013
    DE JAEGER, Anthony Ignace Joseph Marie
    Appointed On: November 1, 2005
    Occupation: Company Executive
    Role: secretary
    Address: 1 Warminster Road, Beckington, Somerset, BA3 6SP
    Resigned On: November 5, 2007
    EDE, Joanne Rachel
    Appointed On: October 19, 2021
    Occupation: N/A
    Role: secretary
    Address: 1, Portal Road, Bowerhill, Melksham, SN12 6GN, England
    Resigned On: April 15, 2024
    JEFFERSON, Rebecca
    Appointed On: February 21, 2011
    Occupation: N/A
    Role: secretary
    Address: Methuen Park, Chippenham, Wiltshire, SN14 0GF
    Resigned On: March 8, 2013
    MARSON, Nina Dawn
    Appointed On: November 5, 2007
    Occupation: N/A
    Role: secretary
    Address: Methuen Park, Chippenham, Wiltshire, SN14 0GF
    Resigned On: February 21, 2011
    QUARTLEY, Sarah Jane Mary
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 17 Edward Street, Lower Weston, Bath, Avon, BA1 3BP
    Resigned On: November 1, 2005
    BIGNALL, John
    Appointed On: N/A
    Occupation: Solicitor
    Role: director
    Address: Coombe Farm, Coombe Lane, Naphill, Bucks, HP14 4QR
    Resigned On: March 16, 2016
    BROSER, Hansjorg
    Appointed On: October 15, 1992
    Occupation: Company Executive
    Role: director
    Address: 8/10 Rue Oswaldo-Cruz, 75116 Paris, FOREIGN, France
    Resigned On: April 3, 1996
    CHRISTENSON, James Edward
    Appointed On: May 12, 1994
    Occupation: Company Executive
    Role: director
    Address: 915 San Jose Drive, East Grand Rapids, Michigan, 49506, Usa
    Resigned On: May 31, 1997
    COX, Steven Mark
    Appointed On: April 6, 1998
    Occupation: Company Executive
    Role: director
    Address: Oakvale 2 The Old Batch, Bradford On Avon, Wiltshire, BA15 1TL
    Resigned On: August 31, 2009
    DE JAEGER, Anthony Ignace Joseph Marie
    Appointed On: August 22, 2006
    Occupation: Financial Director
    Role: director
    Address: Methuen Park, Chippenham, Wiltshire, SN14 0GF
    Resigned On: September 15, 2014
    DEVILLERS, Carla Ellen
    Appointed On: November 1, 1994
    Occupation: Company Executive
    Role: director
    Address: 1 Rue Jacques Offenbach, Paris, 75016, France
    Resigned On: September 2, 1995
    FREY, Robert Imbrie
    Appointed On: December 1, 1997
    Occupation: Company Executive
    Role: director
    Address: 2276 Tunnel Breeze Court, Holland Michigan 49424 Ottawa, United States America, FOREIGN
    Resigned On: December 31, 2001
    GINGRAS, Kevin David
    Appointed On: September 14, 2014
    Occupation: Finance Director
    Role: director
    Address: Methuen Park, Chippenham, Wiltshire, SN14 0GF
    Resigned On: July 17, 2018
    HOCKING, Jeremy John
    Appointed On: July 17, 2018
    Occupation: Business Executive
    Role: director
    Address: 1, Portal Road, Bowerhill, Melksham, SN12 6GN, England
    Resigned On: July 30, 2021
    HOCKING, Jeremy John
    Appointed On: April 6, 1998
    Occupation: Company Executive
    Role: director
    Address: Methuen Park, Chippenham, Wiltshire, SN14 0GF
    Resigned On: March 15, 2011
    ILES, Paul
    Appointed On: August 1, 1997
    Occupation: Co Executive
    Role: director
    Address: 1863 Golden Eye, Holland, Michigan, 49424, Usa
    Resigned On: October 5, 2009
    JANSMA, Jeff
    Appointed On: December 1, 2003
    Occupation: Company Executive
    Role: director
    Address: Hillcote, Box Hill, Corsham, Wiltshire, SN13 8EX
    Resigned On: August 22, 2006
    JOUANNE, Ruth
    Appointed On: February 1, 1996
    Occupation: Company Executive
    Role: director
    Address: 50 Rue Dauteuil, Paris, 75016, France
    Resigned On: May 31, 1997
    KNIGHT, Michael James Watson
    Appointed On: N/A
    Occupation: Company Executive
    Role: director
    Address: 53 Englishcombe Lane, Bath, Avon, BA2 2EE
    Resigned On: April 21, 2003
    LOCK, Andrew John
    Appointed On: June 1, 2010
    Occupation: Company Director
    Role: director
    Address: Methuen Park, Chippenham, Wiltshire, SN14 0GF
    Resigned On: July 17, 2018
    LOCK, Andrew John
    Appointed On: November 1, 1993
    Occupation: Company Executive
    Role: director
    Address: 22 High Street, Chipping Sodbury, Bristol, BS17 6AH
    Resigned On: May 31, 1997
    MCGREGOR, Andrew Campbell
    Appointed On: N/A
    Occupation: Company Executive
    Role: director
    Address: 20 Rue Chalgrin, Paris 75116, FOREIGN, France
    Resigned On: October 7, 1992
    PEARCE, Michael
    Appointed On: July 10, 2000
    Occupation: Company Director
    Role: director
    Address: Methuen Park, Chippenham, Wiltshire, SN14 0GF
    Resigned On: September 30, 2016
    PORTLOCK, John Paul
    Appointed On: N/A
    Occupation: Company Executive
    Role: director
    Address: Methuen Park, Chippenham, Wiltshire, SN14 0GF
    Resigned On: April 6, 2010
    REED, James David
    Appointed On: N/A
    Occupation: Company Executive
    Role: director
    Address: 19 Henrietta Street, Bath, Avon, BA2 6LW
    Resigned On: October 27, 1993
    WALKER, Brian Christopher
    Appointed On: June 1, 1996
    Occupation: Company Executive
    Role: director
    Address: 2684 Gullmont Drive Sw, Grandville, Michigan 49418, United States
    Resigned On: July 17, 2018
    WALKER, Brian Christopher
    Appointed On: July 20, 1992
    Occupation: Company Executive
    Role: director
    Address: Circus Cottage Circus Place, Bath, Avon, BA1 2PG
    Resigned On: October 1, 1994
    WILLIAMS, Joanne Margaret
    Appointed On: September 30, 2009
    Occupation: Hr Director
    Role: director
    Address: 1, Portal Road, Bowerhill, Melksham, SN12 6GN, England
    Resigned On: February 20, 2025
    WOOD, Robert John
    Appointed On: N/A
    Occupation: Company Executive
    Role: director
    Address: Dolphin House, Freshford, Bath, Avon, BA3 6DG
    Resigned On: May 31, 2009
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 1, 2024
    Period End On
    June 1, 2024
    Period Start On
    June 4, 2023
    Type
    full
    Next Accounts
    Due On
    February 28, 2026
    Overdue
    No
    Period End On
    May 31, 2025
    Period Start On
    June 2, 2024
    Next Due
    February 28, 2026
    Next Made Up To
    May 31, 2025
    Overdue
    No
    Company Name
    HERMAN MILLER LIMITED
    Company Number
    01097772
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 9, 2025
    Next Due
    January 23, 2026
    Next Made Up To
    January 9, 2026
    Overdue
    No
    Date Of Creation
    February 22, 1973
    ETag
    d68496e2814dd20d0feaf2154cca2779bfe37b02
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 9, 2016
    Registered Office Address
    Address Line 1
    1 Portal Road
    Address Line 2
    Bowerhill
    country
    England
    Locality
    Melksham
    Post Code
    SN12 6GN
    Type
    ltd

    You May Also Be Interested In

    Corhaven Sheet Metal Fabrications LTD Verified listing

    • Corhaven Sheet Metal Fabrications LTD, 12, Didcot Road, Nuffield Industrial Estate, Poole, BH17 0GD
    • Bournemouth, Christchurch and Poole
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Glen Wilson Limited Verified listing

    • Glen Wilson LTD, 10, Rotterdam Road, Hull, HU7 0XD
    • Kingston upon Hull, City of
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Dealer

    Steelcraft (NE) Limited Verified listing

    • Steelcraft (N E) LTD, Unit 5 Alderman Wood Road, Tanfield Lea South Industrial Estate Tanfield Lea, CO. Durham, DH9 9XF
    • County Durham
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Ivanhoe Forge Limited Verified listing

    • Ivanhoe Forge LTD, Station Road, Seaton Delaval, Whitley Bay, NE25 0QB
    • Northumberland
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Dealer

    Birtley Building Products LTD Verified listing

    • Birtley Building Products LTD, Birtley Building Products LTD, Mary Avenue, Chester LE Street, DH3 1JF
    • Gateshead
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    RDS Garagedoors NW LTD Verified listing

    • 2, Bolton Street, Blackpool, FY1 6AQ
    • Blackpool
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link