Ian Kenneth MILLER

Total number of appointments 7, 5 active appointments

GUILDHAWK LIMITED

Correspondence address
18th & 19th Floors 100 Bishopsgate, London, England, EC2M 1GT
Role ACTIVE
director
Date of birth
March 1948
Appointed on
26 July 2024
Resigned on
5 December 2024
Nationality
British
Occupation
Chartered Accountant

GATWICK CARS LIMITED

Correspondence address
Unit 5 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA
Role ACTIVE
director
Date of birth
March 1948
Appointed on
25 April 2019
Resigned on
3 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH6 9GA £506,000

FACT WORLDWIDE LIMITED

Correspondence address
Regal House 70 London Road, Twickenham, Middlesex, England, TW1 3QS
Role ACTIVE
director
Date of birth
March 1948
Appointed on
8 June 2017
Resigned on
5 March 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW1 3QS £11,030,000

GUILDHAWK LIMITED

Correspondence address
4234 Lomo Alto Court, Tx75219, Dallas, Texas, United States
Role ACTIVE
director
Date of birth
March 1948
Appointed on
24 January 2017
Resigned on
25 July 2024
Nationality
British
Occupation
Chartered Accountant

BUSINESS OPTIMISATION LIMITED

Correspondence address
C/O Clarative Accounting Ltd The Business Terrace, Maidstone House,, King Street, Maidstone, Kent, England, ME15 6AW
Role ACTIVE
director
Date of birth
March 1948
Appointed on
31 May 2013
Nationality
British
Occupation
Director

AMTEC RESOURCE SOLUTIONS LTD

Correspondence address
65 LEADENHALL STREET, LONDON, EC3A 2AD
Role
Director
Date of birth
March 1948
Appointed on
20 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

KEANE EUROPE LIMITED

Correspondence address
65 LEADENHALL STREET, LONDON, EC3A 2AD
Role
Director
Date of birth
March 1948
Appointed on
8 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT