Simon Christopher MILLER
Total number of appointments 11, 8 active appointments
BOWERHAM MANAGEMENT COMPANY LTD
- Correspondence address
- Bowerham Ascott Road, Shipton-Under-Wychwood, United Kingdom, OX7 6DE
- Role ACTIVE
- director
- Date of birth
- September 1963
- Appointed on
- 1 April 2020
- Resigned on
- 14 January 2025
Average house price in the postcode OX7 6DE £273,000
UPMINSTER GOLF COMPANY,LIMITED(THE)
- Correspondence address
- 114 Hall Lane, Upminster, England, RM14 1AU
- Role ACTIVE
- director
- Date of birth
- September 1963
- Appointed on
- 1 July 2018
- Resigned on
- 27 November 2023
Average house price in the postcode RM14 1AU £1,082,000
UPMINSTER GOLF CLUB LIMITED
- Correspondence address
- 114 HALL LANE, UPMINSTER, ESSEX, RM14 1AU
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 10 November 2017
- Nationality
- BRITISH
- Occupation
- SEMI-RETIRED
Average house price in the postcode RM14 1AU £1,082,000
MCO MARYLEBONE (FOUR) LIMITED
- Correspondence address
- SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, UNITED KINGDOM, RM3 8EN
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 29 September 2017
- Nationality
- BRITISH
- Occupation
- SURVEYOR
MCO INVESTMENTS LIMITED
- Correspondence address
- Suite D The Business Centre Faringdon Avenue, Romford, Essex, United Kingdom, RM3 8EN
- Role ACTIVE
- director
- Date of birth
- September 1963
- Appointed on
- 29 May 2015
- Resigned on
- 6 August 2024
MCO MARYLEBONE (THREE) LIMITED
- Correspondence address
- SUITE D THE BUSINESS CENTRE FARINGDON AVE, ROMFORD, ESSEX, UNITED KINGDOM, RM3 8EN
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 12 March 2014
- Nationality
- BRITISH
- Occupation
- SURVEYOR
SPRINGFIELD BARGES LIMITED
- Correspondence address
- 23 King Street, Maldon, England, CM9 5DX
- Role ACTIVE
- director
- Date of birth
- September 1963
- Appointed on
- 1 November 2002
Average house price in the postcode CM9 5DX £319,000
MCO CONSULTING LTD.
- Correspondence address
- SUITE D, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 7 March 2001
- Nationality
- BRITISH
- Occupation
- PROPERTY CONSULTANT
THE COOPERS' COMPANY AND COBORN SCHOOL
- Correspondence address
- THE COOPERS COMPANY AND COBORN SCHOOL ST MARYS LAN, UPMINSTER, ESSEX, RM14 3HS
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 1 April 2011
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- PROPERTY DEVELOPER
CREST NICHOLSON (RAINSFORD ROAD) LIMITED
- Correspondence address
- 123 SPRINGFIELD GARDENS, UPMINSTER, ESSEX, RM14 3ET
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 23 October 2006
- Resigned on
- 13 February 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM14 3ET £860,000
HAROLD WOOD PROPERTIES LIMITED
- Correspondence address
- 123 SPRINGFIELD GARDENS, UPMINSTER, ESSEX, RM14 3ET
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 1 October 1996
- Resigned on
- 28 February 2004
- Nationality
- BRITISH
- Occupation
- PROPERTY MANAGER
Average house price in the postcode RM14 3ET £860,000