Brian Patrick MILLS

Total number of appointments 40, 27 active appointments

UNUSUAL PROJECTS LTD

Correspondence address
5-10 Bolton Street, London, England, W1J 8BA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2025
Nationality
English
Occupation
Accountant

THE HUB BUILD LIMITED

Correspondence address
48a Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 April 2025
Nationality
English
Occupation
Accountant

Average house price in the postcode B98 0EA £1,012,000

BECK LONDON LIMITED

Correspondence address
5-10 Bolton Street, London, England, W1J 8BA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 December 2024
Nationality
English
Occupation
Accountant

THE LUXURY BUILD PARTNER LTD

Correspondence address
5-10 Bolton Street, London, England, W1J 8BA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 December 2024
Nationality
English
Occupation
Accountant

BECK COLLECTION LIMITED

Correspondence address
Suite 2.13 5-10 Bolton Street, 5-10 Bolton Street, London, United Kingdom, W1J 8BA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 October 2024
Nationality
English
Occupation
Accountant

BECK RETAIL LTD

Correspondence address
Suite 2.13 5-10 Bolton Street, 5-10 Bolton Street, London, United Kingdom, W1J 8BA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 October 2024
Nationality
English
Occupation
Accountant

BECK RESIDENTIAL LTD

Correspondence address
Suite 2.13 5-10 Bolton Street, 5-10 Bolton Street, London, United Kingdom, W1J 8BA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 October 2024
Nationality
English
Occupation
Accountant

LISA ESTATES (WATLINGTON) LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 August 2020
Resigned on
4 May 2022
Nationality
English
Occupation
Director

Average house price in the postcode OX10 0DX £528,000

BEECHCROFT FREEHOLDS TRING NO 1 LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 October 2017
Resigned on
4 May 2022
Nationality
English
Occupation
Accountant

Average house price in the postcode OX10 0DX £528,000

BEECHCROFT FREEHOLDS TRING NO 2 LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 October 2017
Resigned on
4 May 2022
Nationality
English
Occupation
Accountant

Average house price in the postcode OX10 0DX £528,000

LISA ESTATES LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2016
Nationality
English
Occupation
Director

Average house price in the postcode OX10 0DX £528,000

LISA ESTATES (ISLEWORTH) LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
14 November 2014
Resigned on
4 May 2022
Nationality
English
Occupation
Accountant

Average house price in the postcode OX10 0DX £528,000

LISA ESTATES (COBHAM) LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
18 October 2013
Resigned on
4 May 2022
Nationality
English
Occupation
Finance Director

Average house price in the postcode OX10 0DX £528,000

BEECHCROFT FREEHOLDS NO. 1 LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, Ox10 Odx
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 May 2013
Nationality
English
Occupation
Finance Director

BEECHCROFT FREEHOLDS NO. 2 LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, Ox10 Odx
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 May 2013
Nationality
English
Occupation
Finance Director

BEECHCROFT CONSTRUCTION LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 May 2013
Nationality
English
Occupation
Finance Director

Average house price in the postcode OX10 0DX £528,000

LISA ESTATES (THIRLESTAINE) LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 April 2013
Resigned on
4 May 2022
Nationality
English
Occupation
Finance Director

Average house price in the postcode OX10 0DX £528,000

BEECHCROFT LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 March 2013
Resigned on
4 May 2022
Nationality
English
Occupation
Management Accountant

Average house price in the postcode OX10 0DX £528,000

BEECHCROFT GROUP LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 January 2013
Resigned on
4 May 2022
Nationality
English
Occupation
Management Accountant

Average house price in the postcode OX10 0DX £528,000

BEECHCROFT LAND LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 January 2013
Resigned on
4 May 2022
Nationality
English
Occupation
Management Accountant

Average house price in the postcode OX10 0DX £528,000

LISA ESTATES (DELANCEY) LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 August 2012
Resigned on
4 May 2022
Nationality
English
Occupation
Accountant

Average house price in the postcode OX10 0DX £528,000

LISA ESTATES (EAST MOLESEY) LTD

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 May 2012
Resigned on
4 May 2022
Nationality
English
Occupation
Accountant

Average house price in the postcode OX10 0DX £528,000

LISA ESTATES (STORRINGTON) LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 May 2012
Resigned on
4 May 2022
Nationality
English
Occupation
Accountant

Average house price in the postcode OX10 0DX £528,000

BEECHCROFT DEVELOPMENTS LIMITED

Correspondence address
1 Church Lane, Wallingford, Oxfordshire, OX10 0DX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 October 2009
Resigned on
4 May 2022
Nationality
English
Occupation
Finance Director

Average house price in the postcode OX10 0DX £528,000

MY CITY DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 November 2006
Resigned on
1 September 2008
Nationality
English
Occupation
Finance Director

Average house price in the postcode GU15 1PR £873,000

GLOUCESTER NW1 LTD

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 October 2006
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

GEORGE WIMPEY SOUTHERN COUNTIES LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 May 2004
Resigned on
31 May 2006
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000


COLLINGWOOD COLLEGE

Correspondence address
Collingwood College Kingston Road, Camberley, Surrey, GU15 4AE
Role RESIGNED
director
Date of birth
September 1969
Appointed on
19 November 2014
Resigned on
5 June 2015
Nationality
English
Occupation
None

LONDON & PUTNEY DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
29 January 2008
Resigned on
1 September 2008
Nationality
English
Occupation
Finance Director

Average house price in the postcode GU15 1PR £873,000

LONDON & HERNE HILL DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 May 2007
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

LONDON & LOW FOLD DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
26 April 2007
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

LONDON TOWER DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
26 April 2007
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

LONDON & KENSAL DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
19 April 2007
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

LONDON & LIMEHOUSE DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
16 March 2007
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

LONDON & FISH ISLAND LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
8 February 2007
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

LONDON & BOW DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 January 2007
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

LONDON AND LEASIDE DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
11 December 2006
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

CITY GREEN PROPERTIES LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
14 November 2006
Resigned on
1 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode GU15 1PR £873,000

LONDON GREEN DEVELOPMENTS LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 September 2006
Resigned on
1 September 2008
Nationality
English
Occupation
Finance Director

Average house price in the postcode GU15 1PR £873,000

SOUTHEAST LIMITED

Correspondence address
26 Foxhill Crescent, Camberley, Surrey, GU15 1PR
Role RESIGNED
director
Date of birth
September 1969
Appointed on
24 August 2006
Resigned on
26 October 2008
Nationality
English
Occupation
Finance Director

Average house price in the postcode GU15 1PR £873,000