Ian Nicholas MIHILL

Total number of appointments 35, 34 active appointments

GRANTHAM ICM LIMITED

Correspondence address
Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England, NG31 8XL
Role ACTIVE
director
Date of birth
April 1959
Appointed on
23 July 2024
Nationality
British
Occupation
Company Director

GORSE LANE DEVELOPMENTS LIMITED

Correspondence address
Flat 25 Lodge Way, Grantham, England, NG31 8XL
Role ACTIVE
director
Date of birth
April 1959
Appointed on
23 July 2024
Nationality
British
Occupation
Company Director

BURTON JOYCE INVESTMENTS LIMITED

Correspondence address
Flat 25 Manthorpe Lodge, Lodge Way, Grantham, United Kingdom, NG31 8XL
Role ACTIVE
director
Date of birth
April 1959
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

GRANTHAMCC1817 LIMITED

Correspondence address
4th Floor 205 Regent Street, London, England, W1B 4HB
Role ACTIVE
director
Date of birth
April 1959
Appointed on
20 November 2023
Nationality
British
Occupation
Company Director

SIMPLY GREAT MARKETING LTD

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

SIMPLY GREAT LIFE LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
26 April 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

SIMPLY GREAT HOUSEHOLDS LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
15 April 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

SIMPLY GREAT WEDDINGS LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
25 August 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

SIMPLY GREAT EVENTS LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
18 August 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

SAVU APPS LIMITED

Correspondence address
Unit 1 Poplars Court, Nottingham, England, NG7 2RR
Role ACTIVE
director
Date of birth
April 1959
Appointed on
2 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NG7 2RR £333,000

SAVU LABS LIMITED

Correspondence address
Unit 1 Poplars Court, Nottingham, England, NG7 2RR
Role ACTIVE
director
Date of birth
April 1959
Appointed on
14 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2RR £333,000

GLOBAL CAMPAIGN AND COMMUNICATION MANAGEMENT LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
10 July 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

GRANTHAM CRICKET CLUB LIMITED

Correspondence address
Flat 25 Lodge Way, Grantham, England, NG31 8XL
Role ACTIVE
director
Date of birth
April 1959
Appointed on
17 March 2020
Nationality
British
Occupation
Chartered Accountant

INNOCENT MOBILE LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
23 October 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

PERFECT PITCHES (UK) LIMITED

Correspondence address
23 Gorse Rise, Grantham, England, NG31 9BS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
9 October 2015
Resigned on
17 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 9BS £221,000

TRUST TECHNOLOGY WORLD DMCC LIMITED

Correspondence address
Unit 1 Poplars Court, Nottingham, England, NG7 2RR
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2RR £333,000

INM LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
2 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode NG31 6LT £433,000

GRANTHAM OPERATIONS LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
24 April 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

TRUST TECHNOLOGY WORLD LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
20 November 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

TRUST MOBILE (UK) LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
29 July 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

TRUST MOBILE LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
16 April 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

TRUSTED HEALTH MANAGEMENT LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 March 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG31 6LT £433,000

TRUSTED MUSIC PRODUCTIONS LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
6 December 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode NG31 6LT £433,000

TRUSTED TELECOMS MANAGEMENT LLP

Correspondence address
TRUST HOUSE 10 GUILDHALL STREET, GRANTHAM, LINCS, NG31 6NJ
Role ACTIVE
LLPDMEM
Date of birth
April 1959
Appointed on
26 June 2012
Nationality
BRITISH

Average house price in the postcode NG31 6NJ £18,000

TRUSTED INTRODUCTIONS LLP

Correspondence address
TRUST HOUSE 10 GUILDHALL STREET, GRANTHAM, LINCS, ENGLAND, NG31 6NJ
Role ACTIVE
LLPDMEM
Date of birth
April 1959
Appointed on
28 March 2012
Nationality
BRITISH

Average house price in the postcode NG31 6NJ £18,000

TRUSTED SCHEMES LLP

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
llp-designated-member
Date of birth
April 1959
Appointed on
18 November 2011

Average house price in the postcode NG31 6LT £433,000

TRUSTED BUSINESS MANAGEMENT LLP

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
llp-designated-member
Date of birth
April 1959
Appointed on
13 October 2011

Average house price in the postcode NG31 6LT £433,000

CAPTURE SAFARIS LLP

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
llp-designated-member
Date of birth
April 1959
Appointed on
5 October 2011

Average house price in the postcode NG31 6LT £433,000

SWINTHAM BUSINESS CONSULTANCY LLP

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
llp-designated-member
Date of birth
April 1959
Appointed on
18 March 2011

Average house price in the postcode NG31 6LT £433,000

NICHOLAS WARD LIMITED

Correspondence address
Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England, NG31 8XL
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 March 2011
Nationality
British
Occupation
Chartered Accountant

TRUCYBER SERVICES LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
18 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode NG31 6LT £433,000

GRANTHAM INSURANCE SERVICES LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
18 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode NG31 6LT £433,000

TRUST COMMUNICATIONS LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
20 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NG31 6LT £433,000

JG BUSINESS SERVICES LIMITED

Correspondence address
9 Westgate, Grantham, England, NG31 6LT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode NG31 6LT £433,000


TRUST INSURANCE GROUP SERVICES LIMITED

Correspondence address
18 Manthorpe Lodge, Lodge Way, Grantham, England, NG31 8XL
Role RESIGNED
director
Date of birth
April 1959
Appointed on
20 April 2021
Resigned on
14 February 2023
Nationality
British
Occupation
Chartered Accountant