Andrew Deryck MILLINGTON

Total number of appointments 12, 3 active appointments

AUSTEN MEADOWS (MEDSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
24a Southampton Rod, Ringwood, Hampshire, United Kingdom, BH24 1HY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
29 December 2020
Resigned on
11 January 2022
Nationality
British
Occupation
Compnsay Director

Average house price in the postcode BH24 1HY £220,000

MILLINGTON FAMILY INVESTMENTS LTD

Correspondence address
2 & 3 THE BARNS LONGHAM FARM CLOSE, FERNDOWN, ENGLAND, BH22 9DE
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
9 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH22 9DE £764,000

EXCLAIMER GROUP LIMITED

Correspondence address
250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 7JP
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
18 October 2016
Nationality
BRITISH
Occupation
SALES MANAGER

EXCLAIMER INVESTMENT LIMITED

Correspondence address
ALPHA HOUSE 9-11 ALEXANDRA ROAD, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 6BU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
26 February 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode GU14 6BU £504,000

EXCLAIMER GROUP (HOLDINGS) LIMITED

Correspondence address
ALPHA HOUSE 9-11 ALEXANDRA ROAD, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 6BU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
18 October 2016
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode GU14 6BU £504,000

VALE FARM (WINCHESTER) LIMITED

Correspondence address
LONGACRE HAWTHORN ROAD, FOUR MARKS, ALTON, HAMPSHIRE, ENGLAND, GU34 5AR
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
4 November 2010
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU34 5AR £1,120,000

VALE FARM (WINCHESTER) LIMITED

Correspondence address
ABBEY HOUSE, HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
4 November 2010
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 7QQ £856,000

EXCLAIMER LTD

Correspondence address
ALPHA HOUSE 9-11 ALEXANDRA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6BU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
23 October 2003
Resigned on
3 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU14 6BU £504,000

ONE BEYOND LIMITED

Correspondence address
WEY COURT WEST UNION ROAD, FARNHAM, SURREY, UNITED KINGDOM, GU9 7PT
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
16 October 2003
Resigned on
6 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 7PT £1,840,000

EXCLAIMER HOLDINGS LTD

Correspondence address
ALPHA HOUSE 9-11 ALEXANDRA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6BU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
17 November 1995
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode GU14 6BU £504,000

COMPSOFT LIMITED

Correspondence address
1 GREEN STREET, KINGSLEY, BORDON, HAMPSHIRE, GU35 9NN
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
18 March 1993
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode GU35 9NN £999,000

MIRAGO TECHNOLOGIES LIMITED

Correspondence address
OLD MILLS CONSTABLE ROAD, BIRCHINGTON ON SEA, KENT, CT9 7AE
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
31 December 1991
Resigned on
11 September 1991
Nationality
BRITISH
Occupation
SALES DIRECTOR (CEASED)