KENNETH JAMES MCMILLAN

Total number of appointments 7, 3 active appointments

AF&V LAUNCHPAD LIMITED

Correspondence address
3 HANSARD MEWS, HOLLAND PARK, LONDON, UNITED KINGDOM, W14 8BJ
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
1 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8BJ £685,000

AFV ESTATES LIMITED

Correspondence address
TAIGH AIGHEARACH TAYVALLICH, LOCHGILPHEAD, ARGYLL, SCOTLAND, PA31 8PW
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
17 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARMED FORCES AND VETERANS COOPERATIVE SOCIETY LIMITED

Correspondence address
TAIGH AIGHEARACH TAYVALLICH, LOCHGILPHEAD, ARGYLL, SCOTLAND, PA31 8PW
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
3 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BICKLEYS COURT MANAGEMENT LIMITED

Correspondence address
151 WEST GEORGE STREET, GLASGOW, UNITED KINGDOM, G2 2JJ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 September 2013
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

ARMED FORCES & VETERANS ESTATE AGENCY LIMITED

Correspondence address
GLASGOW ROAD BAILLIESTON, GLASGOW, UNITED KINGDOM, G696EY
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
18 October 2011
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

THE WILLOWS (PORTSMOUTH) MANAGEMENT LIMITED

Correspondence address
RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITLEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7AG
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
18 October 2010
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7AG £1,957,000

GARRISON (UK) LIMITED

Correspondence address
3 FIFENESS HOUSE, CRAIL, ANSTRUTHER, KY10 3XN
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 February 2009
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
DIRECTOR