Jennifer Ann MILLER
Total number of appointments 25, 25 active appointments
ANN E COMMERCE LIMITED
- Correspondence address
- 58 Peregrine Road Office 6240, Hainault Ilford, Essex, England, IG6 3SZ
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 3 July 2024
Average house price in the postcode IG6 3SZ £2,341,000
BLIGHIA LTD
- Correspondence address
- Unit 4, 3 Brunel Business Park Jessop Close, Newark, NG24 2TT
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 23 November 2022
- Resigned on
- 10 May 2023
Average house price in the postcode NG24 2TT £339,000
BLECHNUM LTD
- Correspondence address
- Unit 4, 3 Brunel Business Park Jessop Close, Newark, NG24 2TT
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 21 November 2022
- Resigned on
- 10 May 2023
Average house price in the postcode NG24 2TT £339,000
BIXAINT LTD
- Correspondence address
- Unit 4, 3 Brunel Business Park Jessop Close, Newark, NG24 2TT
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 18 November 2022
- Resigned on
- 5 May 2023
Average house price in the postcode NG24 2TT £339,000
BISHIAX LTD
- Correspondence address
- Unit 4, 3 Brunel Business Park Jessop Close, Newark, NG24 2TT
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 17 November 2022
- Resigned on
- 5 May 2023
Average house price in the postcode NG24 2TT £339,000
BIMBARSH LTD
- Correspondence address
- Unit 4 3 Brunel Business Park Jessop Close, Newark, NG24 2TT
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 16 November 2022
- Resigned on
- 24 November 2022
Average house price in the postcode NG24 2TT £339,000
BILLBERGIA LTD
- Correspondence address
- Unit 4 3 Brunel Business Park, Jessop Close, Newark, NG24 2TT
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 15 November 2022
- Resigned on
- 14 December 2022
Average house price in the postcode NG24 2TT £339,000
EASINGWOLD LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 18 March 2022
- Resigned on
- 13 April 2022
DY HAYWOOD LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, United Kingdom, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 17 March 2022
- Resigned on
- 27 April 2022
DX ALLEN LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, United Kingdom, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 16 March 2022
- Resigned on
- 23 March 2022
DUDDON BRIDGE LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, United Kingdom, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 15 March 2022
- Resigned on
- 5 May 2022
DU AHMAD LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 14 March 2022
- Resigned on
- 24 March 2022
DA GARRETT LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, United Kingdom, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 11 March 2022
- Resigned on
- 26 April 2022
WI MERCER LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 21 September 2021
- Resigned on
- 12 October 2021
WEYSALL LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 20 September 2021
- Resigned on
- 11 October 2021
WC PITT LTD
- Correspondence address
- 0ffice 2 310 Sandygate Road, Sheffield, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 17 September 2021
- Resigned on
- 11 October 2021
WAOKEYIER LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 16 September 2021
- Resigned on
- 11 October 2021
WALBRAVE LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 15 September 2021
- Resigned on
- 11 October 2021
VV LYNCH LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 14 September 2021
- Resigned on
- 8 October 2021
RAKEELAN GLEBE LTD
- Correspondence address
- Office 2 310 Sandygate Road, 310 Sandygate Road, Sheffield, England, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 5 August 2021
- Resigned on
- 23 August 2021
RA COPE LTD
- Correspondence address
- Office 2 310 Sandygate Road, 310 Sandygate Road, Sheffield, England, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 4 August 2021
- Resigned on
- 23 August 2021
QY FORD LTD
- Correspondence address
- Office 2 310 Sandygate Road, 310 Sandygate Road, Sheffield, England, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 3 August 2021
- Resigned on
- 19 August 2021
QV ARMITAGE LTD
- Correspondence address
- Office 2 310 Sandygate Road, 310 Sandygate Road, Sheffield, England, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 2 August 2021
- Resigned on
- 19 August 2021
QR STANTON LTD
- Correspondence address
- Office 2 310 Sandygate Road, 310 Sandygate Road, Sheffield, England, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 30 July 2021
- Resigned on
- 19 August 2021
QE POWER LTD
- Correspondence address
- Office 2 310 Sandygate Road, Sheffield, S10 5SF
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 29 July 2021
- Resigned on
- 18 August 2021