Barry Norman Frederick MILLS

Total number of appointments 16, 14 active appointments

LYALL MEWS WEST MANAGEMENT COMPANY LIMITED

Correspondence address
Willmott House 12 Blacks Road, London, W6 9EU
Role ACTIVE
director
Date of birth
August 1947
Appointed on
16 May 2022
Nationality
British
Occupation
Director

STONE ISLAND (UK) RETAIL LIMITED

Correspondence address
Albert Buildings 49 Queen Victoria Street, London, United Kingdom, EC4N 4SA
Role ACTIVE
director
Date of birth
August 1947
Appointed on
12 May 2022
Nationality
British
Occupation
Director

TECHINSERVICE LIMITED

Correspondence address
802 Sovereign Tower 1 Emily Street, London, United Kingdom, E16 1XH
Role ACTIVE
director
Date of birth
August 1947
Appointed on
1 September 2021
Resigned on
25 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode E16 1XH £516,000

FORTH ASSET MANAGEMENT LIMITED

Correspondence address
Merlin House Brunel Road, Theale, Reading, England, RG7 4AB
Role ACTIVE
director
Date of birth
August 1947
Appointed on
19 June 2019
Resigned on
20 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG7 4AB £10,907,000

ACY SN 19002 LIMITED

Correspondence address
Third Floor 20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
August 1947
Appointed on
21 July 2016
Nationality
British
Occupation
Consultant

ACY SN 19003 LIMITED

Correspondence address
Third Floor 20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
August 1947
Appointed on
21 July 2016
Nationality
British
Occupation
Consultant

MONCLER (UK) LIMITED

Correspondence address
Third Floor 20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
August 1947
Appointed on
15 March 2016
Resigned on
25 May 2025
Nationality
British
Occupation
Consultant

NOVATECH PHARMA LIMITED

Correspondence address
Merlin House Brunel Road, Theale, Reading, England, RG7 4AB
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RG7 4AB £10,907,000

IDEALS SOLUTIONS GROUP LIMITED

Correspondence address
Albert Buildings 49 Queen Victoria Street, London, EC4N 4SA
Role ACTIVE
director
Date of birth
August 1947
Appointed on
30 October 2015
Resigned on
13 March 2021
Nationality
British
Occupation
Company Director

TEMPLECO 688 LIMITED

Correspondence address
Third Floor 20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
August 1947
Appointed on
16 August 2014
Nationality
British
Occupation
Consultant

TEMPLECO 689 LIMITED

Correspondence address
16 Old Bailey, London, United Kingdom, EC4M 7EG
Role ACTIVE
director
Date of birth
August 1947
Appointed on
15 August 2014
Nationality
British
Occupation
Consultant

VIGNAMAGGIO HOLDING LIMITED

Correspondence address
Third Floor 20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
August 1947
Appointed on
10 February 2014
Resigned on
1 April 2021
Nationality
British
Occupation
Consultant

VIGNAMAGGIO TOP HOLDING LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1947
Appointed on
10 February 2014
Resigned on
1 April 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SW1Y 4LB £3,510,000

SKYRIANTA LIMITED

Correspondence address
Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Role ACTIVE
director
Date of birth
August 1947
Appointed on
29 May 2013
Nationality
British
Occupation
Consultant

Average house price in the postcode KT1 4EQ £708,000


SPENCER & PARTNERS

Correspondence address
14 The Ridgeway, South Croydon, Surrey, CR2 0LE
Role RESIGNED
director
Date of birth
August 1947
Appointed on
31 January 1991
Resigned on
5 October 1992
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode CR2 0LE £1,272,000

LIBRA TECHNICAL SERVICES LIMITED

Correspondence address
14 The Ridgeway, South Croydon, Surrey, CR2 0LE
Role RESIGNED
director
Date of birth
August 1947
Appointed on
31 January 1991
Resigned on
5 October 1992
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode CR2 0LE £1,272,000