GORDON BERTRAM MILLER

Total number of appointments 27, 3 active appointments

XFOLIA (KNIGHTSBRIDGE) LTD

Correspondence address
24 BRITTEN COURT ABBEY LANE, LONDON, ENGLAND, E15 2RS
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

XFOLIA LTD

Correspondence address
24 BRITTEN COURT ABBEY LANE, LONDON, ENGLAND, E15 2RS
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

VAM (OPERATIONS) LIMITED

Correspondence address
72 TEMPLE CHAMBERS TEMPLE AVENUE, LONDON, EC4Y 0HP
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
11 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

GURU INVESTMENTS (DHANA LODGE) LTD

Correspondence address
24 BRITTEN COURT ABBEY LANE, LONDON, ENGLAND, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
23 January 2015
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

SINOWEST CONSTRUCTION GROUP (INFRASTRUCTURE) LTD

Correspondence address
24 BRITTEN COURT ABBEY LANE, LONDON, ENGLAND, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
23 January 2015
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (V LODGE) LTD

Correspondence address
45 ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
15 November 2013
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

F & G INTERNATIONAL LIMITED

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
15 November 2013
Resigned on
3 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (CHETTY LODGE) LTD

Correspondence address
6 HAMPTON HILL BUSINESS PARK HIGH STREET, HAMPTON HILL, HAMPTON, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
30 September 2013
Resigned on
24 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

GURU INVESTMENTS LIMITED

Correspondence address
6 HAMPTON HILL BUSINESS PARK, HIGH STREET HAMPTON HILL, HAMPTON, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
30 August 2013
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

VENUS HEALTHCARE HOMES LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
26 June 2013
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

GURU FUND MANAGEMENT LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
28 February 2013
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

INVESTNET LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
17 October 2012
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

VAM (SUKRAN) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
17 October 2012
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

ACCURIST CONSULTANTS LTD

Correspondence address
24 BRITTEN COURT ABBEY LANE, LONDON, ENGLAND, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
12 February 2012
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

GREAT BRITISH CONSTRUCTION LTD

Correspondence address
6 HAMPTON HILL BUSINESS PARK, HIGH STREET HAMPTON HILL, HAMPTON, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 June 2010
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

CR HOUSING LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 June 2010
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2RS £265,000

GDV FREEHOLD - 90 (TW16 5BB) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (LOTUS LODGE) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (TOBY LODGE) LIMITED

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

VENUS CAPITAL DEVELOPMENTS LIMITED

Correspondence address
6 HAMPTON HILL BUSINESS PARK, HIGH STREET HAMPTON HILL, HAMPTON, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

VAM (SUKRAN) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

VAM (SUKRAN) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (ABBEY LODGE) LIMITED

Correspondence address
45 BRITTEN, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
3 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

GURU INVESTMENTS (MAY LODGE) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

SINOWEST DEVELOPMENTS LTD

Correspondence address
24 BRITTEN COURT ABBEY LANE, LONDON, ENGLAND, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

GDV LEASEHOLD - ENDEAVOUR II (KT1 4ER) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, UNITED KINGDOM, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 December 2009
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2RS £265,000

VAM (SUKRAN) LTD

Correspondence address
45 BRITTEN COURT, ABBEY LANE, LONDON, STRATFORD, E15 2RS
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
17 May 2005
Resigned on
18 May 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode E15 2RS £265,000