KENNETH WILLIAM MILLER

Total number of appointments 12, 1 active appointments

CHURCH MEADOWS (COMPTON) LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role ACTIVE
Director
Date of birth
February 1939
Appointed on
28 April 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1EB £782,000


E.A. GIBSON SHIPBROKERS LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
4 January 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1EB £782,000

COLT GROUP LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 1999
Resigned on
17 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1EB £782,000

HUNTAVEN PROPERTIES LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
18 August 1999
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU3 1EB £782,000

HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
30 June 1992
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU3 1EB £782,000

STAG LINE LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
8 November 1991
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU3 1EB £782,000

HUNTFIELD TRUST LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
26 August 1991
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU3 1EB £782,000

HUNTING ENERGY SERVICES LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
30 June 1991
Resigned on
14 October 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU3 1EB £782,000

HUNTING PLC

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
7 June 1991
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

Average house price in the postcode GU3 1EB £782,000

HUNTING OIL HOLDINGS LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
6 June 1991
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU3 1EB £782,000

HUNTING ENERGY HOLDINGS LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
6 June 1991
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU3 1EB £782,000

HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED

Correspondence address
SOUTH COTTAGE THE STREET, COMPTON, GUILDFORD, SURREY, GU3 1EB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
19 May 1991
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU3 1EB £782,000