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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Corporate Finance Adviser

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
Nationality
British
Occupation
Corportae Financier

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