John Michael MILLS

Total number of appointments 51, 40 active appointments

ISABEL HOSPICE LIMITED

Correspondence address
99 Bridge Road East, Welwyn Garden City, United Kingdom, AL7 1GD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 July 2023
Nationality
British
Occupation
Company Secretary

2 & 3 TRITON LIMITED

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Chartered Secretary

ABBEY NATIONAL BETA INVESTMENTS LIMITED

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Chartered Secretary

ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Chartered Secretary

FIRST NATIONAL TRICITY FINANCE LIMITED

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Chartered Secretary

FIRST NATIONAL MOTOR PLC

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Chartered Secretary

CATER ALLEN HOLDINGS LIMITED

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Chartered Secretary

ABBEY NATIONAL PLP (UK) LIMITED

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Chartered Secretary

SANTANDER SECRETARIAT SERVICES LIMITED

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 June 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Chartered Secretary

SOVOS LIMITED

Correspondence address
103 Moffats Lane, Brookmans Park, Hatfield, England, AL9 7RP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 April 2021
Resigned on
8 November 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode AL9 7RP £1,317,000

SMITHS GROUP INNOVATION LIMITED

Correspondence address
C/O Smiths Group Plc, 4th Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
7 May 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

SI PROPERTIES LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 March 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

EIS GROUP PUBLIC LIMITED COMPANY

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 March 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

GRASEBY LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
6 March 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

SMITHS FINANCE LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 October 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

SITI 1 LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 October 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

AIR LOG LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 September 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

CVE TRUSTEE LIMITED

Correspondence address
SMITHS PENSIONS LIMITED 54 Hagley Road, Edgbaston, Birmingham, B16 8PE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 September 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode B16 8PE £146,000

SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 July 2018
Resigned on
31 December 2020
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

CORPORATE GOVERNANCE SERVICES LIMITED

Correspondence address
103 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode AL9 7RP £1,317,000

ANGLO AMERICAN (TIH) B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 December 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN EXPLORATION (PHILIPPINES) B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 December 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN EXPLORATION B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 December 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN (NA) 1 B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 December 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN (NA) 3 B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 December 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ERABAS B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 December 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO OPERATIONS (NETHERLANDS) B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 December 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

MINORCO EXPLORATION (INDONESIA) B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 December 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

LOMA DE NIQUEL HOLDINGS LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
20 October 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN NETHERLANDS B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 August 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

LOMA DE NIQUEL HOLDINGS B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 August 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

AA HOLDINGS ARGENTINA B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 August 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN INTERNATIONAL B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 August 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN EXPLORATION (INDIA) B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 August 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN INDIA HOLDINGS B.V.

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 August 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN CHILE INVESTMENTS (UK) LTD

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 May 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN CLARENT (UK) LTD

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 May 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN AMCOLL (UK) LTD

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 May 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN INTERNATIONAL LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 April 2017
Resigned on
23 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN MICHIQUILLAY PERU LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 April 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

FLEX-TEK GROUP LIMITED

Correspondence address
C/O Smiths Group Plc 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1964
Appointed on
31 August 2018
Resigned on
12 October 2018
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4LB £3,510,000

ANGLO AMERICAN OVERSEAS LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
17 January 2018
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

HIGHBIRCH (OVERSEAS) LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
19 October 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN LIBERIA HOLDINGS LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
29 April 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO QUELLAVECO LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
29 April 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO IRON ORE INVESTMENTS LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
29 April 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO DIAMOND INVESTMENTS LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
29 April 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN EXPLORATION OVERSEAS HOLDINGS LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
26 April 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO SOUTH AMERICAN INVESTMENTS LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
25 April 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

ANGLO COAL INTERNATIONAL LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
25 April 2017
Resigned on
5 April 2018
Nationality
British
Occupation
Company Secretary

J.S.FRY & SONS LIMITED

Correspondence address
103 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
30 November 2004
Resigned on
31 March 2010
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode AL9 7RP £1,317,000