Andrew Rex MILNER

Total number of appointments 23, 23 active appointments

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED

Correspondence address
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode DA2 6SL £9,033,000

BECK & POLLITZER LIMITED

Correspondence address
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode DA2 6SL £9,033,000

B&P BUYCO LIMITED

Correspondence address
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode DA2 6SL £9,033,000

B&P MIDCO 1 LIMITED

Correspondence address
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode DA2 6SL £9,033,000

B&P MIDCO 2 LIMITED

Correspondence address
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode DA2 6SL £9,033,000

BECK & POLLITZER ENGINEERING HOLDINGS LTD.

Correspondence address
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode DA2 6SL £9,033,000

BECK & POLLITZER ENGINEERING LIMITED

Correspondence address
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode DA2 6SL £9,033,000

MIDMOS SOLUTIONS LIMITED

Correspondence address
Pelsis Ltd, Sterling House Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 December 2021
Resigned on
5 July 2022
Nationality
British
Occupation
Group Ceo Pelsis

Average house price in the postcode HG5 8PJ £5,613,000

BRANDENBURG HOLDINGS LIMITED

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, England, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 December 2021
Resigned on
5 July 2022
Nationality
British
Occupation
Group Ceo Pelsis

Average house price in the postcode HG5 8PJ £5,613,000

BRANDENBURG (UK) LIMITED

Correspondence address
Pelsis Ltd, Sterling House Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 December 2021
Resigned on
5 July 2022
Nationality
British
Occupation
Group Ceo Pelsis

Average house price in the postcode HG5 8PJ £5,613,000

PELSIS EBT LIMITED

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

SX ENVIRONMENTAL SUPPLIES LTD

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

PEST STOP SYSTEMS LIMITED

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

PELSIS HOLDING (UK) LIMITED

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

HAMSARD 3468 LIMITED

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

HAMSARD 3450 LIMITED

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

B&G (EUROPE) HOLDING LTD

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

HAMSARD 3449 LIMITED

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

AGRISENSE INDUSTRIAL MONITORING LIMITED

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

PELSIS LIMITED

Correspondence address
Sterling House Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
15 February 2022
Nationality
British
Occupation
None

Average house price in the postcode HG5 8PJ £5,613,000

MALT KILN PROPERTIES LTD

Correspondence address
Calver Lodge, 25 Frithwood Avenue, Flat 7, Northwood, England, HA6 3LY
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 3LY £1,112,000

VILLAGE FARM HAREWOOD (MANAGEMENT COMPANY) LIMITED

Correspondence address
1 Harewood Villas Malt Kiln Lane, Harewood, Leeds, LS17 9BZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 November 2017
Resigned on
31 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS17 9BZ £1,956,000

CAV AEROSPACE LIMITED

Correspondence address
4 BRINDLEY PLACE, BIRMINGHAM, UNITED KINGDOM, B1 2HZ
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
19 June 2015
Nationality
BRITISH
Occupation
DIRECTOR