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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Property Developer

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