BARRY SCOTT MILLEN

Total number of appointments 21, 13 active appointments

JUST JANE CONSTRUCTION AND MAINTENANCE LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
12 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT9 1DX £719,000

MILLEN PROPERTY LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
18 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT9 1DX £719,000

CLEAN SHEET MARKETING LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
14 January 2021
Nationality
BRITISH
Occupation
DIREFTOR

Average house price in the postcode CT9 1DX £719,000

TANGO ROOMS LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
14 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT9 1DX £719,000

BUILD A BURGER FRANCHISE LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
30 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT9 1DX £719,000

NEW REPORTING TIMES LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
ACCCOUNTANT

Average house price in the postcode CT9 1DX £719,000

MARGATE JETTY COMPANY LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
23 March 2019
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT9 1DX £719,000

PAPER STRAW PEOPLE LIMITED

Correspondence address
MILLEN & CO LTD 35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
15 January 2019
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT9 1DX £719,000

BETAX EFFICIENT LTD

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
15 August 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT9 1DX £719,000

THE GB PEBBLE COMPANY LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
13 June 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT9 1DX £719,000

NEAT, CLEAN & TIDY LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
5 June 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT9 1DX £719,000

SEARED IDEAS BUSINESS BRANDING LIMITED

Correspondence address
35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
19 February 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT9 1DX £719,000

ACCOUNTS BUG LIMITED

Correspondence address
MILLEN & CO LTD 35 HIGH STREET, MARGATE, ENGLAND, CT9 1DX
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
13 June 2017
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT9 1DX £719,000


ATLANTIC BUSINESS SOLUTIONS LTD

Correspondence address
1 CHARING CRESCENT, WESTGATE-ON-SEA, ENGLAND, CT8 8HA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
26 June 2014
Resigned on
1 October 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT8 8HA £198,000

MILLEN & CO LIMITED

Correspondence address
1 CHARING CRESCENT, WESTGATE-ON-SEA, KENT, ENGLAND, CT8 8HA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
1 September 2013
Resigned on
7 October 2013
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT8 8HA £198,000

ARCHITECTURAL VISION SYSTEMS LIMITED

Correspondence address
38 HIGH STREET, MARGATE, KENT, ENGLAND, CT9 1DS
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
29 June 2011
Resigned on
1 July 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT9 1DS £904,000

TRIMWOOD CONSTRUCTION LTD

Correspondence address
1 CHARING CRESCENT, WESTGATE-ON-SEA, KENT, CT8 8HA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
7 June 2010
Resigned on
15 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT8 8HA £198,000

MILLEN & CO LIMITED

Correspondence address
1 CHARING CRESCENT, WESTGATE ON SEA, KENT, CT8 8HA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
1 October 2007
Resigned on
19 June 2013
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT8 8HA £198,000

HMN COMPANY SERVICES LIMITED

Correspondence address
1 CHARING CRESCENT, WESTGATE ON SEA, KENT, CT8 8HA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
4 May 2005
Resigned on
1 January 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT8 8HA £198,000

NECKER & CO. LIMITED

Correspondence address
1 CHARING CRESCENT, WESTGATE ON SEA, KENT, CT8 8HA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
21 November 2004
Resigned on
31 March 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT8 8HA £198,000

THE HAVEN RANGE LIMITED

Correspondence address
1 CHARING CRESCENT, WESTGATE ON SEA, KENT, CT8 8HA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
15 June 1998
Resigned on
1 January 2006
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode CT8 8HA £198,000