Ian Stuart MILROY

Total number of appointments 9, 9 active appointments

MIRAS TAX LTD

Correspondence address
Coopers House 65 Wingletye Lane, Hornchurch, Essex, United Kingdom, RM11 3AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 August 2024
Nationality
British

DSBP SOUTH EAST LLP

Correspondence address
Aissela 46 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
llp-member
Date of birth
June 1962
Appointed on
1 November 2023
Resigned on
2 October 2025

MIRAS PROJECTS LIMITED

Correspondence address
33 Parkland Avenue, Upminster, Essex, United Kingdom, RM14 2EX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 September 2016
Nationality
British

DSBPH ESSEX LLP

Correspondence address
Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England, CM13 3BE
Role ACTIVE
llp-designated-member
Date of birth
June 1962
Appointed on
1 October 2013
Resigned on
27 January 2025

MAIA GREEN LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
June 1962
Appointed on
5 April 2006
Resigned on
3 April 2024

APUS SEQUESTRATION LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
June 1962
Appointed on
5 April 2006
Resigned on
4 April 2024

THE GLADE (COLDHAM LANE) RESIDENTS ASSOCIATION LIMITED

Correspondence address
33 PARKLAND AVENUE, UPMINSTER, ESSEX, RM14 2EX
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
23 November 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

HERMBUILD LIMITED

Correspondence address
33 Parkland Avenue, Upminster, Essex, RM14 2EX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 May 1998
Nationality
British

ACCOMMODATION CENTRE LIMITED

Correspondence address
33 Parkland Avenue, Upminster, Essex, RM14 2EX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
27 March 1998
Nationality
British