Andrew Ian MILLS

Total number of appointments 13, 12 active appointments

ITS OPERATING GROUP LTD

Correspondence address
Its House High Force Road, Riverside Park, Middlesbrough, Cleveland, United Kingdom, TS2 1RH
Role ACTIVE
director
Date of birth
December 1979
Appointed on
22 October 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode TS2 1RH £230,000

INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED

Correspondence address
Its House, High Force Road Riverside Park, Middlesbrough, Cleveland, TS2 1RH
Role ACTIVE
director
Date of birth
December 1979
Appointed on
24 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS2 1RH £230,000

AIMFUTURA LTD

Correspondence address
Bede House 3 Belmont Business Park, Durham, Durham, United Kingdom, DH1 1TW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
7 August 2023
Nationality
British
Occupation
Operations Director

Average house price in the postcode DH1 1TW £1,036,000

MILLS FAMILY GROUP HOLDING LTD

Correspondence address
Bede House 3 Belmont Business Park, Durham, Durham, United Kingdom, DH1 1TW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
27 July 2023
Nationality
British
Occupation
Operations Director

Average house price in the postcode DH1 1TW £1,036,000

ITI DIGITAL SOLUTIONS LIMITED

Correspondence address
Iti Operations Limited Rotherside Road, Eckington, Sheffield, England, S21 4HL
Role ACTIVE
director
Date of birth
December 1979
Appointed on
22 June 2022
Resigned on
8 November 2022
Nationality
British
Occupation
Chief Executive

ITI SIMULATION LIMITED

Correspondence address
Iti Operations Limited Rotherside Road, Eckington, Sheffield, England, S21 4HL
Role ACTIVE
director
Date of birth
December 1979
Appointed on
30 October 2020
Resigned on
8 November 2022
Nationality
British
Occupation
Chief Executive Officer

ITI SCOMAGG LIMITED

Correspondence address
Coltness House Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RB
Role ACTIVE
director
Date of birth
December 1979
Appointed on
6 December 2018
Resigned on
8 November 2022
Nationality
British
Occupation
Director

ITI ENGINEERING HOLDINGS LIMITED

Correspondence address
Iti Operations Limited Rotherside Road, Eckington, Sheffield, England, S21 4HL
Role ACTIVE
director
Date of birth
December 1979
Appointed on
6 December 2018
Resigned on
8 November 2022
Nationality
British
Occupation
Director

ITI ENGINEERING GROUP LIMITED

Correspondence address
Iti Operations Limited Rotherside Road, Eckington, Sheffield, England, S21 4HL
Role ACTIVE
director
Date of birth
December 1979
Appointed on
6 December 2018
Resigned on
8 November 2022
Nationality
British
Occupation
Director

NOF ENERGY LTD

Correspondence address
First Floor, Thames House Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH
Role ACTIVE
director
Date of birth
December 1979
Appointed on
20 July 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH1 1TH £2,634,000

ITI OPERATIONS LIMITED

Correspondence address
Iti Operations Limited Rotherside Road, Eckington, Sheffield, England, S21 4HL
Role ACTIVE
director
Date of birth
December 1979
Appointed on
1 July 2016
Resigned on
8 November 2022
Nationality
British
Occupation
Managing Director

NICHOLAS MATTHEWS LIMITED

Correspondence address
Bede House 3 Belmont Business Park, Durham, Durham, United Kingdom, DH1 1TW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
30 April 2014
Nationality
British
Occupation
Operations Director

Average house price in the postcode DH1 1TW £1,036,000


MAL RESEARCH AND DEVELOPMENT LIMITED

Correspondence address
10 Shearwater, Whitburn, Tyne And Wear, England, SR6 7SF
Role RESIGNED
director
Date of birth
December 1979
Appointed on
24 February 2012
Resigned on
1 April 2018
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode SR6 7SF £517,000