Duncan Scott MILLER

Total number of appointments 25, 13 active appointments

PARKER KNOLL UPHOLSTERY LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

COLLINS AND HAYES FURNITURE LIMITED

Correspondence address
1 Hampton Park West, Melksham, United Kingdom, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

G PLAN LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, England, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

PARKER KNOLL CABINETS LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, England, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

PARKER KNOLL LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, England, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

SOFA BRANDS INTERNATIONAL LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, England, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

DURESTA UPHOLSTERY LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

DERWENT UPHOLSTERY LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

1869 LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

THE LOUNGE CO. (FURNITURE) LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, England, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

G PLAN UPHOLSTERY LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

THE CONTEMPORARY FURNITURE COMPANY LIMITED

Correspondence address
1 Hampton Park West, Melksham, Wiltshire, England, SN12 6GU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2020
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN12 6GU £9,714,000

SUPERIOR CREATIVE SERVICES LIMITED

Correspondence address
LEYTONSTONE HOUSE LEYTONSTONE, LONDON, ENGLAND, E11 1GA
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
17 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 1GA £1,435,000


SUPERIOR G LIMITED

Correspondence address
LEYTONSTONE HOUSE LEYTONSTONE, LONDON, ENGLAND, E11 1GA
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
17 August 2017
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 1GA £1,435,000

TURNING LEAF FACILITIES LIMITED

Correspondence address
153-157 BLACKHORSE LANE, WALTHAMSTOW, LONDON, E17 5QZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
19 January 2016
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DELTA SOHO DIGITAL LIMITED

Correspondence address
153-157 BLACKHORSE LANE, WALTHAMSTOW, LONDON, E17 5QZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
24 July 2013
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

DELTA DISPLAY HOLDINGS LIMITED

Correspondence address
153/157 BLACKHORSE LANE, LONDON, ENGLAND, E17 5QZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
26 April 2013
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LICK CREATIVE LIMITED

Correspondence address
153-157 BLACKHORSE LANE, WALTHAMSTOW, LONDON, E17 5QZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
25 January 2013
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DELTA DISPLAY LIMITED

Correspondence address
153-157 BLACKHORSE LANE, WALTHAMSTOW, LONDON, E17 5QZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
25 January 2013
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

L'ARTISAN PARFUMEUR LIMITED

Correspondence address
DRAGOON HOUSE 37-39 ARTILLERY LANE, LONDON, E1 7LP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
31 March 2011
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode E1 7LP £1,921,000

PENHALIGON'S CREATIVE FRAGRANCES LIMITED

Correspondence address
DRAGOON HOUSE 37-39 ARTILLERY LANE, LONDON, E1 7LP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode E1 7LP £1,921,000

PENHALIGON'S & JEAVONS INVESTMENT CO LTD

Correspondence address
DRAGOON HOUSE 37-39 ARTILLERY LANE, LONDON, E1 7LP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode E1 7LP £1,921,000

PENHALIGON'S LIMITED

Correspondence address
DRAGOON HOUSE 37-39 ARTILLERY LANE, LONDON, UNITED KINGDOM, E1 7LP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode E1 7LP £1,921,000

DREAMLIKE LIMITED

Correspondence address
DRAGOON HOUSE 37-39 ARTILLERY LANE, LONDON, E1 7LP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode E1 7LP £1,921,000

DUNE GROUP LIMITED

Correspondence address
MELBURY LODGE 51 GREGORIES ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1HH
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
2 March 2001
Resigned on
25 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP9 1HH £1,696,000