COLIN STEWART MILLAR

Total number of appointments 5, no active appointments


ST GEMMA'S HOSPICE SERVICES LIMITED

Correspondence address
329 HARROGATE ROAD, MOORTOWN, LEEDS, LS17 6QD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
15 December 2014
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS17 6QD £274,000

FURNESS MORTGAGE SERVICES LIMITED

Correspondence address
51-55 DUKE STREET, BARROW IN FURNESS, CUMBRIA, LA14 1RT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
11 May 2011
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INCOMMUNITIES GROUP LIMITED

Correspondence address
23 TURNER LANE, ADDINGHAM, ILKLEY, WEST YORKSHIRE, LS29 0LN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
7 December 2006
Resigned on
25 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS29 0LN £547,000

DALE LODGE RESIDENTS ASSOCIATION LIMITED

Correspondence address
10 DALE LODGE, 68 SHEPHERDS HILL, LONDON, N6 5RL
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
23 July 1992
Resigned on
20 February 1994
Nationality
BRITISH
Occupation
GENERAL MANAGER (MARKETIN/SALE

Average house price in the postcode N6 5RL £593,000

YORKSHIRE INSURANCE SERVICES LIMITED

Correspondence address
BRENTWOOD, DENTON, ILKLEY, WEST YORKSHIRE, LS29 0HE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
9 October 1991
Resigned on
26 February 1992
Nationality
BRITISH
Occupation
GENERAL MANAGER