MILESTONE RISK SOLUTIONS LIMITED

14 officers / 10 resignations

ELIAS LAW LIMITED

Correspondence address
4 Prince's Court Prince's Road, Ferndown, Dorset, England, BH22 9JG
Role ACTIVE
corporate-secretary
Appointed on
11 July 2025

Average house price in the postcode BH22 9JG £271,000

AKOOB, Mahomed

Correspondence address
34 Lime Street, London, United Kingdom, EC3M 7AT
Role ACTIVE
director
Date of birth
June 1954
Appointed on
5 July 2024
Nationality
South African
Occupation
Non-Executive Director

TRABOULSI, Edward

Correspondence address
34 Lime Street, London, United Kingdom, EC3M 7AT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 July 2024
Nationality
Lebanese
Occupation
Non-Executive Director

ILLINGWORTH, James Le Tall

Correspondence address
34 Lime Street, London, United Kingdom, EC3M 7AT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
22 May 2024
Nationality
British
Occupation
Non-Executive Director

DAVIES, Stuart Robert

Correspondence address
34 Lime Street, London, United Kingdom, EC3M 7AT
Role ACTIVE
director
Date of birth
November 1967
Appointed on
22 May 2024
Nationality
British
Occupation
Non-Executive Director

RACHED, Elie Abi

Correspondence address
El Faleh Building Main Olaya Street, Riyadh, Saudi Arabia
Role ACTIVE
director
Date of birth
April 1981
Appointed on
15 June 2023
Nationality
Lebanese
Occupation
Chief Executive Officer

FORDHAM, Scott

Correspondence address
Waggoner's Cottage Dodford, Northampton, England, NN7 4SZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
15 June 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode NN7 4SZ £885,000

HORLOCK, Mathew David

Correspondence address
34 Lime Street Lime Street, London, England, EC3M 7AT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
15 June 2023
Nationality
British
Occupation
Executive Director

CHEDID, Farid Sami

Correspondence address
Chedid Re House Presidential Palace Avenue, Baabda, Lebanon
Role ACTIVE
director
Date of birth
January 1974
Appointed on
15 June 2023
Nationality
Lebanese
Occupation
Chairman - Ceo

WATSON, Nicola

Correspondence address
34 Lime Street, London, England, EC3M 7AT
Role ACTIVE
secretary
Appointed on
26 October 2020
Resigned on
22 August 2024

STADDON, Peter John

Correspondence address
1 Vicarage Lane, London, England, E15 4HF
Role ACTIVE
director
Date of birth
June 1955
Appointed on
6 July 2020
Resigned on
15 June 2023
Nationality
British
Occupation
Retired

HARMAN, Christopher Gill

Correspondence address
19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
Role ACTIVE
director
Date of birth
September 1950
Appointed on
20 February 2020
Resigned on
8 July 2025
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode E20 1HZ £11,574,000

HAYES, Richard Charles

Correspondence address
1 Vicarage Lane, London, England, E15 4HF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
20 February 2020
Resigned on
15 June 2023
Nationality
Irish
Occupation
Company Director

BLACKWELL, Christopher John

Correspondence address
1 Vicarage Lane, London, England, E15 4HF
Role ACTIVE
director
Date of birth
October 1959
Appointed on
11 February 2013
Resigned on
30 May 2023
Nationality
British
Occupation
Company Director

TOPCHE, NORMAN HARVEY

Correspondence address
1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
20 February 2020
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETCH, STEVEN JOHN

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
31 October 2017
Resigned on
20 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

QUILTER, ALAN KEVIN

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
20 October 2017
Resigned on
20 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

GLOVER, Michael Logan

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role RESIGNED
director
Date of birth
October 1958
Appointed on
30 September 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Director

R&Q CENTRAL SERVICES LIMITED

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Secretary
Appointed on
12 February 2016
Resigned on
20 February 2020
Nationality
NATIONALITY UNKNOWN

MCCOY, ROBIN EDWARD

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
11 November 2014
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

BARKER, LUKE NATHAN

Correspondence address
71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
11 November 2014
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

NICHOLSON, JANE MARGA

Correspondence address
130 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5DJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
26 November 2013
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

MILLS, TOBY ANTHONEY

Correspondence address
2 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7BB
Role RESIGNED
Secretary
Appointed on
15 October 2013
Resigned on
12 February 2016
Nationality
BRITISH

Average house price in the postcode EC3R 7BB £1,198,000

PRESTON, NEIL DAVID

Correspondence address
57 POSTERN ROAD, TATENHILL, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE13 9SJ
Role RESIGNED
Secretary
Appointed on
11 February 2013
Resigned on
18 July 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE13 9SJ £479,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company