Paul George MILNER

Total number of appointments 55, 22 active appointments

LEONARD CIRCUS LIMITED

Correspondence address
The Roma Building 32-38 Scrutton Street, Bishopsgate, London, United Kingdom, EC2A 4RQ
Role ACTIVE
managing-officer
Date of birth
August 1961
Appointed on
7 October 2022
Nationality
British
Occupation
Director

PLAYFIELD ROAD PROPERTIES LIMITED

Correspondence address
168 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
29 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

RETIREMENT PLUS PROPERTY PLANS LIMITED

Correspondence address
168 Shoreditch High Street, London, England, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

LIVING PLUS LIMITED

Correspondence address
168 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

MILTON HOMES PROPERTIES LIMITED

Correspondence address
168 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

COOPERSALE INVESTMENTS LTD

Correspondence address
168 Shoreditch High Street, Shoreditch, London, England, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

RETIREMENT PLUS LIMITED

Correspondence address
168 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

LIVING PLUS ASSETS LIMITED

Correspondence address
168 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

NICHOLSON PARK LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
August 1961
Appointed on
27 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 0HR £147,006,000

MILTON HOMES LIMITED

Correspondence address
168 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
3 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

SAVOL LIMITED

Correspondence address
4th Floor, 168 Shoreditch High Street, London, England, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
13 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

ACORN HOLLOWAY LIMITED

Correspondence address
8 Blackstock Mews, London, England, N4 2BT
Role ACTIVE
director
Date of birth
August 1961
Appointed on
14 June 2019
Resigned on
9 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 2BT £650,000

FARONCELL LIMITED

Correspondence address
168 Shoreditch High Street, London, England, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
25 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

56 HOLDINGS LTD

Correspondence address
Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts, AL1 5JN
Role ACTIVE
director
Date of birth
August 1961
Appointed on
6 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5JN £404,000

LCN COMMERCIAL PROPERTIES LTD

Correspondence address
Centurion Court 83 Camp Road, St. Albans, Herts, AL1 5JN
Role ACTIVE
director
Date of birth
August 1961
Appointed on
6 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5JN £404,000

CITYMAIN INVESTMENTS LTD

Correspondence address
Sterling Ford,Centurion Court 83 Camp Road, St. Albans, Herts, AL1 5JN
Role ACTIVE
director
Date of birth
August 1961
Appointed on
25 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 5JN £404,000

PROFESSIONS FUNDING LIMITED

Correspondence address
Augustine House 6a Austin Friars, London, England, EC2N 2HA
Role ACTIVE
director
Date of birth
August 1961
Appointed on
14 November 2017
Resigned on
12 May 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 2HA £26,179,000

MAX BARNEY INVESTMENTS LIMITED

Correspondence address
168 Shoreditch High Street, London, England, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1 6HU £995,000

NEWHAVEN DEVELOPMENTS NEWCO LIMITED

Correspondence address
168 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
20 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1 6HU £995,000

CREDIT ASSET MANAGEMENT LIMITED

Correspondence address
Estate Office, Lawnpond Limited The Roma Building, 32-38 Scrutton Street, London, England, England, EC2A 4RQ
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 May 2016
Resigned on
11 May 2023
Nationality
British
Occupation
Chief Executive

MAX BARNEY DEVELOPMENT LIMITED

Correspondence address
168 Shoreditch High Street, London, England, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
4 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000

MAX BARNEY LTD

Correspondence address
168 Shoreditch High Street, London, England, E1 6HU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
18 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 6HU £995,000


BIRMINGHAM HEALTHCARE SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

HARINGEY SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

DEBDEN SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

XJ6 SCHOOLS HOLDINGS LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

WIRRAL SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

TORBAY SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

LIVERPOOL SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

KENTON SCHOOL SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

ECCLES SPECIAL HIGH SCHOOLS COMPANY LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

BRIDLINGTON SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

WHITTINGTON FACILITIES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

WHITTINGTON FACILITIES (HOLDINGS) LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

SUNDERLAND CLC SCHOOL SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
23 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

RICHMOND UPON THAMES SCHOOLS SERVICES (HOLDINGS) LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

BRIGHTON & HOVE CITY SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

BIRMINGHAM HEALTHCARE SERVICES (HOLDINGS) LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 June 2004
Resigned on
15 June 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

HARINGEY SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 January 2003
Resigned on
16 May 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

UPP (RACHEL MCMILLAN) LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
26 September 2002
Resigned on
4 October 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
18 September 2001
Resigned on
6 March 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
18 September 2001
Resigned on
6 June 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

WHITTINGTON FACILITIES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
18 September 2001
Resigned on
7 October 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

UPP (NOTTINGHAM) LTD

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
18 September 2001
Resigned on
20 March 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

PATIENTFIRST (RBS) HOLDINGS LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
18 September 2001
Resigned on
2 May 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

PATIENTFIRST (GPFC) HOLDINGS LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
12 September 2001
Resigned on
25 April 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

UPP (ABERDEEN) LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 August 2001
Resigned on
14 September 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

SUNDERLAND CLC SCHOOL SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
14 August 2001
Resigned on
17 August 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

KENTON SCHOOL SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
9 January 2001
Resigned on
24 January 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

UPP (RNCM) HOLDINGS LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
15 November 2000
Resigned on
27 March 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

UPP (RNCM) LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 November 2000
Resigned on
27 March 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

DEFENCE TRAINING SERVICES LIMITED

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
2 February 2000
Resigned on
3 February 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000