Graham Scott MILLER
Total number of appointments 24, 16 active appointments
SUGAR QUAY HOLDINGS LIMITED
- Correspondence address
- Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 27 November 2019
- Resigned on
- 30 June 2025
Average house price in the postcode PL4 0BN £580,000
HARBOUR ARCH QUAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Ground Floor 2a North East Quay, Sutton Harbour, Plymouth, England, PL4 0BN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 27 November 2019
- Resigned on
- 30 June 2025
Average house price in the postcode PL4 0BN £580,000
SUGAR QUAY LIMITED
- Correspondence address
- Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 27 November 2019
- Resigned on
- 30 June 2025
Average house price in the postcode PL4 0BN £580,000
FTS VENUS LTD
- Correspondence address
- No 1 Bath Quays 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 5 September 2019
- Resigned on
- 31 March 2024
MAVEN INCOME AND GROWTH VCT 5 PLC
- Correspondence address
- 6th Floor, Saddlers House 44 Gutter Lane, London, England, EC2V 6BR
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 2 July 2019
WESTFIELD MEDICAL LIMITED
- Correspondence address
- Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, Somerset, England, BA3 4DP
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 26 September 2018
- Resigned on
- 17 December 2021
Average house price in the postcode BA3 4DP £1,931,000
STERIMED UK HOLDINGS LTD
- Correspondence address
- Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 7 April 2016
- Resigned on
- 17 December 2021
Average house price in the postcode BA3 4DP £1,931,000
SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED
- Correspondence address
- Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 23 September 2013
- Resigned on
- 30 June 2025
Average house price in the postcode PL4 0BN £580,000
SUTTON HARBOUR SERVICES LIMITED
- Correspondence address
- Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 23 September 2013
- Resigned on
- 30 June 2025
Average house price in the postcode PL4 0BN £580,000
SUTTON HARBOUR PROJECTS LIMITED
- Correspondence address
- Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 23 September 2013
- Resigned on
- 30 June 2025
Average house price in the postcode PL4 0BN £580,000
HARBOUR ARCH QUAY LIMITED
- Correspondence address
- Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 23 September 2013
- Resigned on
- 30 June 2025
Average house price in the postcode PL4 0BN £580,000
SUTTON HARBOUR COMPANY
- Correspondence address
- Tin Quay House Sutton Harbour, Plymouth, Devon, United Kingdom, PL4 0RA
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 23 September 2013
- Resigned on
- 30 June 2025
SUTTON HARBOUR CAR PARKS LIMITED
- Correspondence address
- Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 23 September 2013
- Resigned on
- 30 June 2025
Average house price in the postcode PL4 0BN £580,000
SUTTON HARBOUR PROJECTS (NO. 2) LIMITED
- Correspondence address
- GUY'S QUAY SUTTON HARBOUR, PLYMOUTH, ENGLAND, PL4 0ES
- Role ACTIVE
- Director
- Date of birth
- March 1963
- Appointed on
- 23 September 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PLYMOUTH CITY AIRPORT LIMITED
- Correspondence address
- 2b North East Quay, Plymouth, England, PL4 0BN
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 22 September 2013
- Resigned on
- 30 June 2025
Average house price in the postcode PL4 0BN £580,000
BAREFRUIT LIMITED
- Correspondence address
- FOSSEWAY LODGE FOSSEWAY, BATH, BA1 7JS
- Role ACTIVE
- Director
- Date of birth
- March 1963
- Appointed on
- 6 February 2009
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BA1 7JS £1,045,000
INDIGO GROUP HOLDINGS LIMITED
- Correspondence address
- 102 WALES ONE BUSINESS PARK, MAGNOR, MONMOUTHSHIRE, WALES, NP26 3DG
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 1 January 2017
- Resigned on
- 30 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SHINER LIMITED
- Correspondence address
- 1700 PARK AVENUE, AZTEC WEST ALMONDSBURY, BRISTOL, BS32 4UA
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 8 October 2015
- Resigned on
- 30 April 2020
- Nationality
- BRITISH
- Occupation
- NON EXECUTIVE CHAIRMAN
SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
- Correspondence address
- LOWENA HOUSE GLENTHORNE COURT, TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR4 9NY
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 5 January 2015
- Resigned on
- 31 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR / CONSULTANT
Average house price in the postcode TR4 9NY £472,000
IPL GROUP LIMITED
- Correspondence address
- EVELEIGH HOUSE GROVE STREET, BATH, AVON, BA1 5LR
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 1 October 2012
- Resigned on
- 3 June 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA1 5LR £17,072,000
SOUTHERN SOLAR LTD
- Correspondence address
- FOSSEWAY LODGE FOSSE LANE, BATHFORD, BATH, UNITED KINGDOM, BA1 7TS
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 1 January 2011
- Resigned on
- 26 September 2012
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BA1 7TS £1,021,000
LOCKWELL ELECTRICAL DISTRIBUTORS LTD
- Correspondence address
- FOSSEWAY LODGE FOSSE LANE, BATHEASTON, BATH, UNITED KINGDOM, BA1 7JS
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 1 September 2010
- Resigned on
- 31 October 2014
- Nationality
- BRITISH
- Occupation
- SELF EMPLOYED CONSULTANT
Average house price in the postcode BA1 7JS £1,045,000
NEW HIGHWAY
- Correspondence address
- FOSSEWAY LODGE FOSSEWAY, BATH, BA1 7JS
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 1 June 2009
- Resigned on
- 25 February 2011
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BA1 7JS £1,045,000
UK ACORN FINANCE LIMITED
- Correspondence address
- FOSSEWAY LODGE FOSSEWAY, BATH, BA1 7JS
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 26 November 2008
- Resigned on
- 19 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA1 7JS £1,045,000