DOUGLAS CHARLES WHITE

Total number of appointments 17, 12 active appointments

MILLHOUSE LEICESTER LIMITED

Correspondence address
LITTLE GROVE COTTAGE WALTHAM ROAD, WHITE WALTHAM, MAIDENHEAD, ENGLAND, SL6 3SG
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 3SG £1,135,000

MILLHOUSE PROPERTY LIMITED

Correspondence address
LIITLE GROVE COTTAGE WALTHAM ROAD, WHITE WALTHAM, MAIDENHEAD, ENGLAND, SL6 3SG
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 3SG £1,135,000

WHITEHOUSE LAND (CARE DEVELOPMENTS) LTD

Correspondence address
12 Limedale Avenue, Oakwood, Derby, England, DE21 2UE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
6 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode DE21 2UE £478,000

MH GROUP LIMITED

Correspondence address
LIITLE GROVE COTTAGE WALTHAM ROAD, WHITE WALTHAM, MAIDENHEAD, ENGLAND, SL6 3SG
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
6 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 3SG £1,135,000

MILLHOUSE SECURITIES LIMITED

Correspondence address
12 Limedale Avenue, Oakwood, Derby, England, DE21 2UE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DE21 2UE £478,000

MILLHOUSE (SOUTH) LIMITED

Correspondence address
108a Panorama Road, Poole, England, BH13 7RG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 March 2017
Resigned on
19 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7RG £7,225,000

MILLHOUSE (NORTH) LIMITED

Correspondence address
LIITLE GROVE COTTAGE WALTHAM ROAD, WHITE WALTHAM, MAIDENHEAD, ENGLAND, SL6 3SG
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 3SG £1,135,000

MILLHOUSE IOW LIMITED

Correspondence address
23 NEW STREET, HENLEY-ON-THAMES, ENGLAND, RG9 2BP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 2BP £1,122,000

MILLHOUSE (LIVERPOOL) LTD

Correspondence address
12 Limedale Avenue, Oakwood, Derby, England, DE21 2UE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
15 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode DE21 2UE £478,000

MILLHOUSE CARE DEVELOPMENTS LTD

Correspondence address
12 Limedale Avenue, Oakwood, Derby, England, DE21 2UE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
15 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode DE21 2UE £478,000

WHITEHOUSE LAND DEVELOPMENT (RESIDENTIAL) LIMITED

Correspondence address
12 Limedale Avenue, Oakwood, Derby, England, DE21 2UE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
15 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode DE21 2UE £478,000

MILL HOUSE DEVELOPMENT & INVESTMENT GROUP LTD

Correspondence address
12 Limedale Avenue, Oakwood, Derby, England, DE21 2UE
Role ACTIVE
director
Date of birth
May 1958
Appointed on
15 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode DE21 2UE £478,000


GREEN END RESIDENTS LIMITED

Correspondence address
OLD BEAMS GREEN END FARM, GREEN END ROAD, RADNAGE, BUCKINGHAMSHIRE, HP14 4BP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 October 2008
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode HP14 4BP £1,609,000

MILLHOUSE CARE DEVELOPMENTS LTD

Correspondence address
WILLOWFIELDS, 133 TITHE BARN DRIVE, MAIDENHEAD, BERKSHIRE, SL6 2DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
23 January 2008
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SL6 2DD £785,000

MILL HOUSE DEVELOPMENT & INVESTMENT GROUP LTD

Correspondence address
WILLOWFIELDS, 133 TITHE BARN DRIVE, MAIDENHEAD, BERKSHIRE, SL6 2DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
3 July 2007
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 2DD £785,000

GRIFFIN PARK STADIUM LIMITED

Correspondence address
WILLOWFIELDS, 133 TITHE BARN DRIVE, MAIDENHEAD, BERKSHIRE, SL6 2DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 July 2003
Resigned on
19 December 2005
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SL6 2DD £785,000

BRENTFORD FC LIMITED

Correspondence address
WILLOWFIELDS, 133 TITHE BARN DRIVE, MAIDENHEAD, BERKSHIRE, SL6 2DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
3 June 2003
Resigned on
19 December 2005
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SL6 2DD £785,000