Richard James MILLS

Total number of appointments 17, 13 active appointments

DANDARA LIVING MILL MEAD GP LIMITED

Correspondence address
Vertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
11 June 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WA14 1EZ £486,000

DANDARA LIVING MOSELEY GP (A) LIMITED

Correspondence address
Vertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
11 June 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WA14 1EZ £486,000

DANDARA LIVING MOSELEY GP (C) LIMITED

Correspondence address
Vertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
11 June 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WA14 1EZ £486,000

DANDARA LIVING MOSELEY GP (D) LIMITED

Correspondence address
Vertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
11 June 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WA14 1EZ £486,000

DANDARA LIVING TRIPLE KIRKS GP LIMITED

Correspondence address
16 Beech Manor Stoneywood, Aberdeen, Scotland, United Kingdom, AB21 9AZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
11 May 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Commercial Director

DANDARA LIVING BEDMINSTER GREEN GP LIMITED

Correspondence address
Vertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
9 July 2019
Resigned on
11 August 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WA14 1EZ £486,000

DANDARA LIVING CSC GP LIMITED

Correspondence address
Vertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
27 July 2018
Resigned on
11 August 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WA14 1EZ £486,000

DANDARA LIVING BROMSGROVE GP LIMITED

Correspondence address
Vertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
24 August 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WA14 1EZ £486,000

DANDARA LIVING STAFFORD STREET GP LIMITED

Correspondence address
Vertex, 2nd Floor 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
26 July 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WA14 1EZ £486,000

MANCHESTER DOODSON AROSA LIVING GP LIMITED

Correspondence address
GROUND FLOOR BLOCK 12 SPECTRUM, BLACKFRIARS ROAD, SALFORD, UNITED KINGDOM, M3 7EF
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode M3 7EF £2,373,000

MANCHESTER CHAPMAN AROSA LIVING GP LIMITED

Correspondence address
GROUND FLOOR BLOCK 12 SPECTRUM, BLACKFRIARS ROAD, SALFORD, UNITED KINGDOM, M3 7EF
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
14 March 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode M3 7EF £2,373,000

MANCHESTER ALCOCK & BRADSHAW ECE LIVING GP LIMITED

Correspondence address
GROUND FLOOR BLOCK 12 SPECTRUM, BLACKFRIARS ROAD, SALFORD, UNITED KINGDOM, M3 7EF
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
14 March 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode M3 7EF £2,373,000

CABLE MANAGEMENT UK LIMITED

Correspondence address
6 WESTMINSTER CLOSE, HARTFORD, NORTHWICH, CHESHIRE, CW8 1GQ
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
18 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW8 1GQ £468,000


BIRMINGHAM ASTON PLACE AROSA LIVING GP LIMITED

Correspondence address
C/O OCORIAN (UK) LIMITED 2ND FLOOR, 11 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
10 August 2016
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

LEEDS CALVERT & DANIELS ECE LIVING GP LIMITED

Correspondence address
GROUND FLOOR BLOCK 12 SPECTRUM, BLACKFRIARS ROAD, SALFORD, UNITED KINGDOM, M3 7EF
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
10 August 2016
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode M3 7EF £2,373,000

LEEDS AARON & BURTON AROSA LIVING GP LIMITED

Correspondence address
GROUND FLOOR BLOCK 12 SPECTRUM, BLACKFRIARS ROAD, SALFORD, UNITED KINGDOM, M3 7EF
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
10 August 2016
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode M3 7EF £2,373,000

HEATHER COURT (ROYTON) MANAGEMENT COMPANY LIMITED

Correspondence address
22 CARRBROOK DRIVE, ROYTON, OLDHAM, OL2 6DD
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
14 December 1998
Resigned on
23 October 2000
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode OL2 6DD £177,000