KEITH EDWARD MILLS
Total number of appointments 18, 10 active appointments
THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY
- Correspondence address
- KEM MANAGEMENT LTD 57 ST JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1LD
- Role ACTIVE
- Director
- Date of birth
- May 1950
- Appointed on
- 1 January 2016
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode SW1A 1LD £160,617,000
ORIGIN SPORTS GROUP LIMITED
- Correspondence address
- 33 BROADWICK STREET, SOHO, LONDON, ENGLAND, W1F 0DQ
- Role ACTIVE
- Director
- Date of birth
- May 1950
- Appointed on
- 18 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES
- Correspondence address
- KENSINGTON PALACE PALACE GREEN, LONDON, W8 4PU
- Role ACTIVE
- Director
- Date of birth
- May 1950
- Appointed on
- 14 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TANNERS SOUTH EAST LIMITED
- Correspondence address
- THE KENTISH HARE 95 BIDBOROUGH RIDGE, BIDBOROUGH, KENT, ENGLAND, TN3 0XB
- Role ACTIVE
- Director
- Date of birth
- May 1950
- Appointed on
- 1 February 2014
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode TN3 0XB £759,000
WORDEO LIMITED
- Correspondence address
- HERON HOUSE 4 BENTINCK STREET, LONDON, ENGLAND, W1U 2EF
- Role ACTIVE
- Director
- Date of birth
- May 1950
- Appointed on
- 31 July 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KEM INVESTMENTS LTD
- Correspondence address
- THE GRANGE FRANKS HOLLOW ROAD, BIDBOROUGH, TUNBRIDGE WELLS, ENGLAND, TN3 0UD
- Role ACTIVE
- Director
- Date of birth
- May 1950
- Appointed on
- 23 August 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN3 0UD £2,467,000
TEAMORIGIN LLP
- Correspondence address
- THE GRANGE, FRANKS HOLLOW ROAD, BIDBOROUGH, TUNBRIDGE WELLS, TN3 0UD
- Role ACTIVE
- LLPDMEM
- Date of birth
- May 1950
- Appointed on
- 4 January 2007
- Nationality
- BRITISH
Average house price in the postcode TN3 0UD £2,467,000
ATR INTERNATIONAL LLP
- Correspondence address
- UNIT 12 HASLAR MARINA HASLAR ROAD, GOSPORT, HAMPSHIRE, PO12 1NU
- Role ACTIVE
- LLPDMEM
- Date of birth
- May 1950
- Appointed on
- 25 July 2006
- Nationality
- BRITISH
AMIG PROPERTY LIMITED
- Correspondence address
- THE GRANGE, FRANKS HOLLOW ROAD, BIDBOROUGH, TUNBRIDGE WELLS, KENT, TN3 0UD
- Role ACTIVE
- Director
- Date of birth
- May 1950
- Appointed on
- 30 September 2005
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode TN3 0UD £2,467,000
KEM MANAGEMENT LIMITED
- Correspondence address
- THE GRANGE, FRANKS HOLLOW ROAD, BIDBOROUGH, TUNBRIDGE WELLS, KENT, TN3 0UD
- Role ACTIVE
- Director
- Date of birth
- May 1950
- Appointed on
- 20 January 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN3 0UD £2,467,000
ECREBO LIMITED
- Correspondence address
- KEM MANAGEMENT CASSINI HOUSE, 57 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1LD
- Role RESIGNED
- Director
- Date of birth
- May 1950
- Appointed on
- 2 December 2016
- Resigned on
- 2 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1A 1LD £160,617,000
BA TECHNOLOGIES HOLDINGS LIMITED
- Correspondence address
- TOWNGATE HOUSE 2-8 PARKSTONE ROAD, POOLE, UNITED KINGDOM, BH15 2PW
- Role RESIGNED
- Director
- Date of birth
- May 1950
- Appointed on
- 4 March 2014
- Resigned on
- 8 November 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SPORTED TRADING LIMITED
- Correspondence address
- 190 HOUSE OF SPORT (4TH FLOOR), 190 GREAT DOVER STREET, LONDON, ENGLAND, SE1 4YB
- Role RESIGNED
- Director
- Date of birth
- May 1950
- Appointed on
- 24 July 2013
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode SE1 4YB £14,792,000
SPORTED FOUNDATION
- Correspondence address
- THE GRANGE, FRANKS HOLLOW ROAD, BIDBOROUGH, TUNBRIDGE WELLS, KENT, TN3 0UD
- Role RESIGNED
- Director
- Date of birth
- May 1950
- Appointed on
- 20 March 2008
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN3 0UD £2,467,000
TOTTENHAM HOTSPUR LIMITED
- Correspondence address
- THE GRANGE, FRANKS HOLLOW ROAD, BIDBOROUGH, TUNBRIDGE WELLS, KENT, TN3 0UD
- Role RESIGNED
- Director
- Date of birth
- May 1950
- Appointed on
- 13 December 2006
- Resigned on
- 29 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN3 0UD £2,467,000
NECTAR EMEA LIMITED
- Correspondence address
- THE GRANGE, FRANKS HOLLOW ROAD, BIDBOROUGH, TUNBRIDGE WELLS, KENT, TN3 0UD
- Role RESIGNED
- Director
- Date of birth
- May 1950
- Appointed on
- 25 May 2006
- Resigned on
- 20 December 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN3 0UD £2,467,000
NECTAR 360 LIMITED
- Correspondence address
- THE GRANGE, FRANKS HOLLOW ROAD, BIDBOROUGH, TUNBRIDGE WELLS, KENT, TN3 0UD
- Role RESIGNED
- Director
- Date of birth
- May 1950
- Appointed on
- 21 June 2001
- Resigned on
- 25 May 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN3 0UD £2,467,000
AVIOS GROUP (AGL) LIMITED
- Correspondence address
- CHANTRY HOUSE, MOAT LANE, COWDEN, KENT, TN8 7AU
- Role RESIGNED
- Director
- Date of birth
- May 1950
- Appointed on
- 28 December 1991
- Resigned on
- 13 May 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN8 7AU £1,084,000