Iain Stuart MACMILLAN
Total number of appointments 79, 47 active appointments
HOLIVANS LIMITED
- Correspondence address
- No1 Park Lane, Hemel Hempstead, England, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 7 March 2024
FOREST OF ARDEN HOTEL LIMITED
- Correspondence address
- No1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 28 September 2023
DALMAHOY HOTEL LIMITED
- Correspondence address
- No1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 28 September 2023
BARD PROPERTY BIDCO LTD
- Correspondence address
- No1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 24 July 2023
BARD PROPERTY MIDCO LTD
- Correspondence address
- No1 Park Lane Hertfordshire, Hemel Hempstead, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 12 July 2023
WALTER JOHN COOK AND SONS LIMITED
- Correspondence address
- 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 18 February 2022
BARD MIDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 7 February 2022
Average house price in the postcode EC2N 2AX £274,000
BARD BIDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, England, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 7 February 2022
Average house price in the postcode EC2N 2AX £274,000
ASTRIL LIMITED
- Correspondence address
- No.1 Park Lane, Hemel Hempstead, Hertfordshire, England, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 26 February 2021
KILN PARK ESTATES LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
HAGGERSTON CASTLE LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
GREENACRES HOLIDAY PARK LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
GREENACRES CLUB MANAGEMENT LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
FORAY 989 LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
FAR GRANGE PARK AND GOLF CLUB LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BUTLINS SKYLINE LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
- Resigned on
- 19 October 2022
BRIDGE STREET (NOMINEES) LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BOURNE LEISURE (HOPTON) LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BERWICK HOLIDAY CENTRE LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
B.L. (BRITISH HOLIDAYS) LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
AMTREE FARM DEVELOPMENT LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BUTLINS OPERATIONS LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
- Resigned on
- 19 October 2022
BUTLINS PROPERTY (HOTEL) LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
- Resigned on
- 19 October 2022
J P B LEISURE LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BUTLINS DEVELOPMENT LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
- Resigned on
- 19 October 2022
SETON SANDS HOLIDAY CENTRE LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
S L C (BOURNE) LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
LEISURE SERVICES AGENCY LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
COLAINGROVE LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BOURNE HOLIDAYS LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BOURNE LEISURE GROUP LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BOURNE LEISURE HOLDINGS LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BOURNE LEISURE LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
WARNER HOLIDAYS LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
EVERGREEN FINANCE LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
HAVEN LEISURE LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
FLAMBOROUGH HOLIDAYS LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
CELTIC HAVEN LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
BUTLINS LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
- Resigned on
- 19 October 2022
ROCKLEY SANDS (ESTATES) LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
PALMHALL LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
MELESEY LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
LEISURE EMPLOYMENT SERVICES LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
LAKELAND HOLIDAY PARK LIMITED
- Correspondence address
- No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 1 January 2019
HEYTHROP PARK LIMITED
- Correspondence address
- 1 Park Lane, Hemel Hempstead, Hertfordshire, England, HP2 4YL
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 20 December 2018
ARGOS HOLDINGS LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
FINANCIAL RECOVERY SERVICES LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 31 January 2017
- Resigned on
- 8 June 2018
ARGOS BUSINESS SOLUTIONS LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 31 January 2017
- Resigned on
- 8 June 2018
ARGOS SURBS INVESTMENTS LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 23 November 2016
- Resigned on
- 8 June 2018
ARGOS BEST SELLERS LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
ARGOS CARD TRANSACTIONS LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
ARGOS DIRECT LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
ARGOS LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
ARGOS SUPERSTORES LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
STANHOPE FINANCE LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
HABITAT RETAIL LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
ARGOS RETAIL GROUP LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
BED STORE & MORE LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
BRAND-LEADER'S LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
CHAD VALLEY LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
CLEARANCE BARGAINS LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
CLIFFRANGE LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
HOME RETAIL GROUP (UK) LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
HOME RETAIL GROUP UK SERVICE COMPANY LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
ARG SERVICES LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
HOME RETAIL GROUP LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
FIRST STOP STORES LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
HOME RETAIL GROUP NOMINEES LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
HOME STORE & MORE LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
JUNGLE ONLINE
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
JUNGLE.COM HOLDINGS LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
JUNGLE.COM LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
PREMIER INCENTIVES LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
SOFTWARE WAREHOUSE HOLDINGS LIMITED
- Correspondence address
- Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 September 2016
- Resigned on
- 8 June 2018
GREEN & BLACK'S CHOCOLATE LIMITED
- Correspondence address
- Foxley House Clare Avenue, Wokingham, Berkshire, RG40 1EB
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 6 August 2009
- Resigned on
- 24 September 2010
Average house price in the postcode RG40 1EB £883,000
GREEN & BLACK'S CHOCOLATE LIMITED
- Correspondence address
- Foxley House, Clare Avenue, Wokingham, Berkshire, RG40 1EB
- Role
- director
- Date of birth
- August 1976
- Appointed on
- 28 September 2007
- Resigned on
- 10 March 2009
Average house price in the postcode RG40 1EB £883,000