Michael John Milnes WALKER

Total number of appointments 24, 12 active appointments

VARGAS BAY TRUSTEE COMPANY LIMITED

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PG
Role ACTIVE
director
Date of birth
February 1938
Appointed on
27 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 4PG £494,000

GEORGETOWN (WHITBY) LIMITED

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, United Kingdom, S70 2EQ
Role ACTIVE
director
Date of birth
February 1938
Appointed on
20 February 2013
Resigned on
19 August 2025
Nationality
British
Occupation
Solicitor

GEORGETOWN CARR LIMITED

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PG
Role ACTIVE
director
Date of birth
February 1938
Appointed on
18 August 2008
Resigned on
12 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 4PG £494,000

GEORGETOWN MEADOWS LIMITED

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PG
Role ACTIVE
director
Date of birth
February 1938
Appointed on
4 November 2003
Resigned on
19 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 4PG £494,000

NEW WATERTON PARK LIMITED

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PG
Role ACTIVE
director
Date of birth
February 1938
Appointed on
25 July 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 4PG £494,000

LIMEMODE LIMITED

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PG
Role ACTIVE
director
Date of birth
February 1938
Appointed on
13 March 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 4PG £494,000

GEORGETOWN FOREST LIMITED

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PG
Role ACTIVE
director
Date of birth
February 1938
Appointed on
7 December 2001
Resigned on
12 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 4PG £494,000

GEORGETOWN VICTORIA LIMITED

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PG
Role ACTIVE
director
Date of birth
February 1938
Appointed on
13 May 1999
Resigned on
12 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 4PG £494,000

POPLARS (MANAGEMENT) LIMITED (THE)

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PG
Role ACTIVE
director
Date of birth
February 1938
Appointed on
21 November 1997
Resigned on
26 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 4PG £494,000

GEORGETOWN DEVELOPMENTS LIMITED

Correspondence address
47 BEN BANK ROAD, SILKSTONE COMMON, BARNSLEY, SOUTH YORKSHIRE, S75 4PG
Role ACTIVE
Director
Date of birth
February 1938
Appointed on
31 May 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4PG £494,000

G.T.FORTY PROPERTIES LIMITED

Correspondence address
47 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PG
Role ACTIVE
director
Date of birth
February 1938
Appointed on
19 April 1993
Resigned on
19 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 4PG £494,000

BENCE LANE DEVELOPMENT COMPANY LIMITED

Correspondence address
47 BEN BANK ROAD, SILKSTONE COMMON, BARNSLEY, SOUTH YORKSHIRE, S75 4PG
Role ACTIVE
Director
Date of birth
February 1938
Appointed on
21 November 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4PG £494,000


OSSORY PROPERTY INVESTMENTS LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
22 November 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

ORB ESTATES PLC

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 November 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

ST. ANN'S TOWER MANAGEMENT LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
22 July 1992
Resigned on
19 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

GEORGETOWN DEVELOPMENTS LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
31 May 1992
Resigned on
19 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

SOUTHLEIGH (HEADINGLEY) MANAGEMENT LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
26 May 1992
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

21 BURTON CRESCENT MANAGEMENT LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
26 May 1992
Resigned on
19 September 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

FIRECREST MANAGEMENT COMPANY LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
11 May 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

SPEDAN TOWER MANAGEMENT COMPANY LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
11 May 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
11 May 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

FLINT NOMINEES LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
12 February 1992
Resigned on
10 March 1997
Nationality
BRITISH

Average house price in the postcode S75 4HP £975,000

PEACOCK INVESTMENT LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
12 November 1991
Resigned on
19 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000

TILLASU ESTATES LIMITED

Correspondence address
RED HOUSE 6 CHURCH STREET, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4HP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
31 May 1991
Resigned on
19 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S75 4HP £975,000