MATTHEW NICHOLAS MILLER

Total number of appointments 17, 1 active appointments

HOMEPRIZE LIMITED

Correspondence address
3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Role ACTIVE
Director
Date of birth
November 1971
Appointed on
22 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAMARISK DESIGNS LIMITED

Correspondence address
HACKLING HOUSE, BOURTON INDUSTRIAL PARK,, BOURTON ON THE WATER, CHELTENHAM, GLOUCESTERSHIRE, GL54 2HQ
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
23 August 2016
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 2HQ £464,000

MOTORMILE MANAGEMENT SERVICES LIMITED

Correspondence address
PROTECTION HOUSE 83 BRADFORD ROAD, STANNINGLEY, PUDSEY, WEST YORKSHIRE, ENGLAND, LS28 6AT
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
1 November 2013
Resigned on
3 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS28 6AT £194,000

FOURMOST FINANCE LIMITED

Correspondence address
302-308 PRESTON ROAD, HARROW, MIDDX, ENGLAND, HA3 0QP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
28 September 2012
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA3 0QP £464,000

CNH2016 LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
9 May 2007
Resigned on
11 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000

MASTOR LLP

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
LLPDMEM
Date of birth
November 1971
Appointed on
17 November 2006
Resigned on
26 September 2018
Nationality
BRITISH

Average house price in the postcode NW7 4PP £3,561,000

SPINTIME LLP

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
LLPDMEM
Date of birth
November 1971
Appointed on
4 November 2006
Resigned on
23 November 2015
Nationality
BRITISH

Average house price in the postcode NW7 4PP £3,561,000

CHICAGO RIB SHACK GROUP LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
5 September 2006
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000

RIB SHACK LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
5 September 2006
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000

RIB SHACK INVESTMENTS LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
19 July 2006
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000

QUICKDROP LIMITED

Correspondence address
3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
28 June 2006
Resigned on
7 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DMWSL 488 LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
3 March 2006
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000

BEAULY FINANCIAL SERVICES LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
3 March 2006
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000

E.A.BARKER LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
3 March 2006
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000

NATHAN & CO (BIRMINGHAM) LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
1 December 2005
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000

GALLIARD ESTATES LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
27 April 2001
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000

NORTHVIEW DEVELOPMENTS LIMITED

Correspondence address
40 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
27 October 1999
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,561,000