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