David MILLS

Total number of appointments 13, 13 active appointments

RICOH EUROPE HOLDINGS PLC

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

RICOH EUROPE PLC

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

PURE AUDIO VISUAL LIMITED

Correspondence address
362 Leach Place Walton Summit, Bamber Bridge, Preston, Lancashire, England, PR5 8AS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 June 2022
Resigned on
1 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR5 8AS £3,004,000

MTI TECHNOLOGY LIMITED

Correspondence address
Mill Pool House Mill Lane, Godalming, United Kingdom, GU7 1EY
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 October 2020
Resigned on
1 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EY £547,000

MTI TECHNOLOGY GROUP LIMITED

Correspondence address
3 Lotus Park First Floor, The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 October 2020
Resigned on
1 October 2023
Nationality
British
Occupation
Director

MALTA TOPCO LIMITED

Correspondence address
3 Lotus Park 3 Lotus Park, First Floor, The Causeway, Staines-Upon-Thames, England, United Kingdom, TW18 3AG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 October 2020
Resigned on
1 October 2023
Nationality
British
Occupation
Director

RICOH EUROPE ASP LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 April 2014
Resigned on
2 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

NRG GROUP LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 August 2012
Resigned on
2 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

RICOH EUROPE PLC

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 August 2012
Resigned on
2 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

RICOH EUROPE HOLDINGS PLC

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 August 2012
Resigned on
17 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

A D S OFFICE SYSTEMS LIMITED

Correspondence address
SAMPHIRE HOUSE EDEN MEADOWS, OXTED, SURREY, UNITED KINGDOM, RH8 9HS
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
31 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 9HS £1,612,000

A D S OFFICE SYSTEMS LIMITED

Correspondence address
Samphire House Eden Meadows, Oxted, Surrey, United Kingdom, RH8 9HS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode RH8 9HS £1,612,000

RICOH UK LIMITED

Correspondence address
900 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7RG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 July 1993
Resigned on
2 October 2023
Nationality
British
Occupation
Company Director