MILLGATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 8 resignations

BROWN, JACQUELYN ANN

Correspondence address
7 VANTAGE DRIVE, TINSLEY, SHEFFIELD, ENGLAND, S9 1RG
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
1 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

BROWN, JACQUELYN ANN

Correspondence address
7 VANTAGE DRIVE, TINSLEY, SHEFFIELD, ENGLAND, S9 1RG
Role ACTIVE
Secretary
Appointed on
28 September 2007
Nationality
BRITISH

CALVERT, CHRISTOPHER DAVID

Correspondence address
7 VANTAGE DRIVE, TINSLEY, SHEFFIELD, ENGLAND, S9 1RG
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
4 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

HEADON, CHRISTOPHER KEVIN

Correspondence address
7 VANTAGE DRIVE, TINSLEY, SHEFFIELD, ENGLAND, S9 1RG
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
19 June 2008
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
SALES DIRECTOR

CALVERT, CHRISTOPHER DAVID

Correspondence address
56 WOOD LANE, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1JX
Role RESIGNED
Secretary
Appointed on
4 March 1997
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S66 1JX £742,000

JONES, LESLIE STEPHEN

Correspondence address
91 INTAKE LANE, BARNSLEY, SOUTH YORKSHIRE, S75 2HU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 August 1996
Resigned on
8 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S75 2HU £356,000

BRYAN, CHRISTOPHER JOHN PAUL

Correspondence address
144 STAINBURN CRESCENT, LEEDS, WEST YORKSHIRE, LS17 6NG
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
22 August 1996
Resigned on
26 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS17 6NG £388,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
25 July 1996
Resigned on
25 July 1996

Average house price in the postcode LS1 2DS £545,000

MATTHEWMAN, IRENE

Correspondence address
119 HAUGH ROAD, RAWMARSH, ROTHERHAM, SOUTH YORKSHIRE, S62 7DW
Role RESIGNED
Secretary
Appointed on
25 July 1996
Resigned on
4 March 1997
Nationality
BRITISH
Occupation
SECRETARY AND ADMINISTRATOR

Average house price in the postcode S62 7DW £242,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
25 July 1996
Resigned on
25 July 1996

Average house price in the postcode LS1 2DS £545,000

MATTHEWMAN, DAVID ALBERT

Correspondence address
15 NEW MEADOWS, RAWMARSH, S62 7FD
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
25 July 1996
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S62 7FD £403,000


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