MILLER (ST NEOTS) LIMITED

5 officers / 16 resignations

PARK, KATHERINE MARY

Correspondence address
CONDOR HOUSE ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Role ACTIVE
Secretary
Appointed on
8 August 2019
Nationality
NATIONALITY UNKNOWN

BUTCHART, IAN

Correspondence address
CONDOR HOUSE ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
29 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

KING, ALLAN ALEXANDER

Correspondence address
CONDOR HOUSE ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Role ACTIVE
Director
Date of birth
August 1989
Appointed on
29 August 2018
Nationality
BRITISH
Occupation
SURVEYOR

YOUNG, ERIC MACFIE

Correspondence address
CONDOR HOUSE ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
29 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

MILLOY, David Thomas

Correspondence address
Octagon Point 5 Cheapside, London, England, EC2V 6AA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 September 1999
Nationality
British
Occupation
Director

HODSDEN, Richard David

Correspondence address
C/O Miller 33 Bruton Street, London, United Kingdom, W1J 6QU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 November 2013
Resigned on
4 December 2014
Nationality
British
Occupation
Finance Director

RICHARDS, JOHN STEEL

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
10 February 2012
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
FINANCIAL DRIECTOR

HAGGERTY, Euan James Edward

Correspondence address
Condor House St Paul's Churchyard, London, United Kingdom, EC4M 8AL
Role RESIGNED
director
Date of birth
April 1977
Appointed on
1 July 2011
Resigned on
30 June 2017
Nationality
British
Occupation
None

SMYTH, PAMELA JUNE

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
24 February 2009
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

BORLAND, DONALD WILLIAM

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

JACKSON, Julie Mansfield

Correspondence address
31 Inverleith Gardens, Edinburgh, EH3 5PR
Role RESIGNED
director
Date of birth
December 1965
Appointed on
21 February 2007
Resigned on
18 September 2009
Nationality
British
Occupation
Solicitor

WOOD, Marlene

Correspondence address
15 Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY
Role RESIGNED
director
Date of birth
June 1962
Appointed on
13 July 2006
Resigned on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

SUTHERLAND, ANDREW

Correspondence address
CONDOR HOUSE ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 July 2006
Resigned on
29 August 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ROBINSON, DAVID

Correspondence address
118 MEADOWSPOT, EDINBURGH, LOTHIAN, EH10 5UY
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
24 July 1998
Resigned on
30 September 1999
Nationality
UNITED KINGDOM
Occupation
CHARTERED SURVEYOR

MILLER, PHILIP HARTLEY

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 July 1998
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CAREY, NIC

Correspondence address
FLAT 0NE COACH HOUSE, 2 GRANBY ROAD, HARROGATE, NORTH YORKSHIRE, HG1 4ST
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
24 July 1998
Resigned on
8 August 2002
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode HG1 4ST £445,000

SMYTH, PAMELA JUNE

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Secretary
Appointed on
24 July 1998
Resigned on
16 May 2012
Nationality
BRITISH

BHARDWAJ, ASHOK

Correspondence address
47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Role RESIGNED
Nominee Secretary
Appointed on
9 July 1997
Resigned on
9 July 1997

Average house price in the postcode HA6 3AE £380,000

ALLESCH TAYLOR, STEFAN PAUL

Correspondence address
GARDEN FLAT 22 ACFOLD ROAD, LONDON, SW6 2AL
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
9 July 1997
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SW6 2AL £1,960,000

BHARDWAJ CORPORATE SERVICES LIMITED

Correspondence address
47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Role RESIGNED
Nominee Director
Appointed on
9 July 1997
Resigned on
9 July 1997

Average house price in the postcode HA6 3AE £380,000

NEWBRIDGE REGISTRARS LIMITED

Correspondence address
RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
Role RESIGNED
Secretary
Appointed on
9 July 1997
Resigned on
24 July 1998
Nationality
BRITISH

More Company Information