Michael David MILLER

Total number of appointments 25, 14 active appointments

PURELY PROBATE LTD

Correspondence address
Lower Farm Offices, Lower Farm Offices, West Bradley, Somerset, BA6 8LT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 October 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BA6 8LT £1,318,000

SOUTH WEST ADVOCATES LIMITED

Correspondence address
The Exchange Express Park, Bristol Road, Bridgwater, Ta64rr, United Kingdom, TA6 4RR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 October 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TA6 4RR £4,015,000

SWAG2024 LIMITED

Correspondence address
9a West Heath Place, 1b Hodford Road, London, United Kingdom, NW11 8NL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 March 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8NL £1,076,000

WEST HEATH PLACE OWNERS LIMITED

Correspondence address
Flat 9a 1b Hodford Road, London, England, NW11 8NL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
4 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8NL £1,076,000

YJS CONSULTING LIMITED

Correspondence address
18 Golders Green Road, London, England, NW11 8LL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
20 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8LL £1,350,000

SILVER SKULL ASSOCIATES LIMITED

Correspondence address
9a West Heath Place, 1b Hodford Road, London, United Kingdom, NW11 8NL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
11 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8NL £1,076,000

YJS CONSULTING LIMITED

Correspondence address
18 Golders Green Road, London, England, NW11 8LL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 June 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8LL £1,350,000

B.S.S. ASSOCIATES LIMITED

Correspondence address
Ealing House 33 Hanger Lane, London, England, W5 3HJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 June 2021
Resigned on
5 August 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W5 3HJ £1,101,000

EXG MEDIA LIMITED

Correspondence address
9a West Heath Place 1b Hodford Road, London, England, NW11 8NL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8NL £1,076,000

SILVER SKULL ASSOCIATES LIMITED

Correspondence address
J MILLER 41 Chandos Way, London, England, NW11 7HF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7HF £807,000

MEDIATECH INVESTMENTS LIMITED

Correspondence address
Flat 9a, 1b Hodford Road, London, United Kingdom, NW11 8NL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
19 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8NL £1,076,000

PI ADVISORS LIMITED

Correspondence address
Flat 9a 1b Hodford Road, London, Middlesex, United Kingdom, NW11 8NL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
11 October 2006
Nationality
British
Occupation
Cfo

Average house price in the postcode NW11 8NL £1,076,000

NORDOFF-ROBBINS MUSIC THERAPY

Correspondence address
9a West Heath Place 1b Hodford Road, London, England, NW11 8NL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 July 2001
Resigned on
5 November 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8NL £1,076,000

SILVER CLEF LIMITED

Correspondence address
2 Lissenden Gardens, London, NW5 1PQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 May 2001
Nationality
British
Occupation
Company Director

RBL LAW LIMITED

Correspondence address
C/O Rosenblatt Solicitors 9-13 St Andrew Street, London, United Kingdom, EC4A 3AF
Role RESIGNED
director
Date of birth
June 1960
Appointed on
3 February 2016
Resigned on
30 November 2016
Nationality
British
Occupation
Finance Dirctor

Average house price in the postcode EC4A 3AF £27,321,000

SENBLA PUBLISHING LIMITED

Correspondence address
The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, United Kingdom, CM1 3WT
Role RESIGNED
director
Date of birth
June 1960
Appointed on
1 July 2014
Resigned on
5 March 2017
Nationality
British
Occupation
None

WEST LONDON BAKERIES LTD

Correspondence address
9a West Heath Place, 1b Hodford Road, London, United Kingdom, NW11 8NL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
5 June 2013
Resigned on
2 October 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8NL £1,076,000

FUTURE NOISE MUSIC LIMITED

Correspondence address
Unit 1f The Chandlery 50 Westminster Bridge Road, London, SE1 7QY
Role RESIGNED
director
Date of birth
June 1960
Appointed on
9 August 2010
Resigned on
29 March 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 7QY £781,000

LEADING LIGHT MANAGEMENT LIMITED

Correspondence address
Flat 67 Clifton Court Northwick Terrace, London, England, NW8 8HU
Role
director
Date of birth
June 1960
Appointed on
29 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW8 8HU £1,123,000

MACBEATTIE GROUP LIMITED

Correspondence address
69 Clarendon Court, 33 Maida Vale, London, United Kingdom, W9 1AJ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
11 May 2009
Resigned on
23 July 2009
Nationality
British
Occupation
Accountant

MACBEATTIE RECRUITMENT LTD

Correspondence address
Flat 69 Clarendon Court, 33 Maida Vale, London, W9 1AJ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
20 March 2009
Resigned on
23 July 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W9 1AJ £1,303,000

MACBEATTIE MILLER LTD

Correspondence address
Flat 69 Clarendon Court, 33 Maida Vale, London, W9 1AJ
Role
director
Date of birth
June 1960
Appointed on
18 March 2009
Resigned on
23 July 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode W9 1AJ £1,303,000

TEMPS-ONLINE LIMITED

Correspondence address
Flat 69 Clarendon Court, 33 Maida Vale, London, W9 1AJ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
1 March 2009
Resigned on
23 July 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W9 1AJ £1,303,000

ACROBAT MUSIC GROUP LIMITED

Correspondence address
Flat 69 Clarendon Court, 33 Maida Vale, London, W9 1AJ
Role
director
Date of birth
June 1960
Appointed on
6 September 2007
Resigned on
27 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W9 1AJ £1,303,000

SILVER CLEF PRODUCTIONS LIMITED

Correspondence address
9a West Heath Place 1b Hodford Road, London, England, NW11 8NL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
1 May 2001
Resigned on
5 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8NL £1,076,000