Jeremy Howard MILLARD
Total number of appointments 11, 8 active appointments
MX COMPUTE LIMITED
- Correspondence address
- 169 Union Street, Oldham, Greater Manchester, England, OL1 1TD
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 5 May 2021
Average house price in the postcode OL1 1TD £167,000
ERRAT LIMITED
- Correspondence address
- EUROPA HOUSE BARCROFT STREET, BURY, GREATER MANCHESTER, ENGLAND, BL9 5BT
- Role ACTIVE
- Director
- Date of birth
- June 1971
- Appointed on
- 12 April 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CFPRO LIMITED
- Correspondence address
- 5 Chancery Lane, London, England, WC2A 1LG
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 14 January 2020
Average house price in the postcode WC2A 1LG £96,563,000
CAMBRIDGE NUTRITIONAL SCIENCES PLC
- Correspondence address
- ONE FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7WS
- Role ACTIVE
- Director
- Date of birth
- June 1971
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ILIKA PLC
- Correspondence address
- UNIT 10A, THE QUADRANGLE PREMIER WAY, ROMSEY, ENGLAND, SO51 9DL
- Role ACTIVE
- Director
- Date of birth
- June 1971
- Appointed on
- 1 October 2018
- Nationality
- BRITISH
- Occupation
- NON EXECUTIVE DIRECTOR
IRIDIUM CORPORATE FINANCE LIMITED
- Correspondence address
- 7 Hill View Road, Twickenham, England, TW1 1EB
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 5 September 2018
Average house price in the postcode TW1 1EB £1,297,000
BLACKBULLION LTD
- Correspondence address
- 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 31 January 2018
- Resigned on
- 30 November 2023
IDOX PLC
- Correspondence address
- 2ND FLOOR, WATERSIDE 1310 ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA
- Role ACTIVE
- Director
- Date of birth
- June 1971
- Appointed on
- 1 June 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode RG7 4SA £29,593,000
SOLAR COMMUNICATIONS LIMITED
- Correspondence address
- UNIT 1, GREENWAYS BUSINESS PARK BELLINGER CLOSE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 1BN
- Role RESIGNED
- Director
- Date of birth
- June 1971
- Appointed on
- 25 May 2016
- Resigned on
- 30 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SOLAR COMMUNICATIONS GROUP LIMITED
- Correspondence address
- UNIT 1, GREENWAYS BUSINESS PARK BELLINGER CLOSE, CHIPPENHAM, WILTSHIRE, UNITED KINGDOM, SN15 1BN
- Role RESIGNED
- Director
- Date of birth
- June 1971
- Appointed on
- 25 May 2016
- Resigned on
- 30 August 2018
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
SMITH SQUARE PARTNERS LLP
- Correspondence address
- 80 PALL MALL, LONDON, ENGLAND, SW1Y 5ES
- Role RESIGNED
- LLPMEM
- Date of birth
- June 1971
- Appointed on
- 26 November 2012
- Resigned on
- 24 July 2018
- Nationality
- BRITISH
Average house price in the postcode SW1Y 5ES £35,131,000