Simon Jonathan MILLER

Total number of appointments 44, 44 active appointments

SECURE HAVEN LTD

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
13 October 2023
Nationality
British
Occupation
Director

ESSEX DIRECT CREMATIONS LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
13 October 2023
Nationality
British
Occupation
Director

TRIBUTE FUNERALS LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 June 2023
Nationality
British
Occupation
Director

IN-HOME HEALTH GROUP LTD

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
6 June 2023
Nationality
British
Occupation
Chartered Accountant

MCCOLL’S LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
9 April 2021
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

CARTERS FARM MANAGEMENT COMPANY LIMITED

Correspondence address
1 Harraton Cottages Ducks Lane, Exning, Newmarket, England, CB8 7HQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 October 2019
Resigned on
16 March 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CB8 7HQ £390,000

CHARNWAIT MANAGEMENT LTD

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
19 May 2014
Resigned on
24 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM14 4QW £1,049,000

MCCOLL'S RETAIL GROUP PLC

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
3 February 2014
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

KEY FOOD STORES LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
12 September 2007
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

SMILE STORES LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
12 September 2007
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

SMILE PROPERTY LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
12 September 2007
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

SMILE HOLDINGS LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
12 September 2007
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

TRIMLEY STORES LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Appointed on
26 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

MARTIN MCCOLL RETAIL LIMITED

Correspondence address
Martin Mccoll House, Ashwells Road Pilgrims Hatch, Brentwood, Essex, CM15 9ST
Role ACTIVE
director
Date of birth
July 1963
Appointed on
25 August 2005
Resigned on
24 March 2022
Nationality
British
Occupation
Director

TM GROUP LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Appointed on
17 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

THISTLEDOVE LIMITED

Correspondence address
Martin Mccoll House, Ashwells Road,, Pilgrims Hatch, Brentwood, Essex, CM15 9ST
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 November 2004
Resigned on
24 March 2022
Nationality
British
Occupation
Director

DILLONS STORES LIMITED

Correspondence address
Martin Mccoll House, Ashwells Road, Brentwood, Essex, CM15 9ST
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 November 2004
Resigned on
24 March 2022
Nationality
British
Occupation
Director

FORBUOYS SERVICES LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

TM COFFEE LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Appointed on
17 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

FARTHINGMIST LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

TM GROUP HOLDINGS LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 November 2004
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

PRICE SMASHERS LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 November 2004
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

MARTIN CTN GROUP LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

BIRRELL LIMITED

Correspondence address
MARTIN MCCOLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD, ESSEX, CM15 9ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

A. HARRIS, LIMITED

Correspondence address
MARTIN MCCOLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD, ESSEX, CM15 9ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

LAVELLS LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 October 2004
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

LEWIS MEESON LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 October 2004
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

"R.S. MCCOLL (U.K.) LIMITED".

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

NSS NEWSAGENTS LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

MARTIN MCCOLL GROUP LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

HARGREAVES VENDING LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

TM RETAIL LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

NSS NEWSAGENTS RETAIL LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 October 2004
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

TRENTS LEISURE LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

I.S.S. LIMITED

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

FORBUOYS LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 October 2004
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

MARTIN THE NEWSAGENT LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 October 2004
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

TOG LIMITED

Correspondence address
Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 July 2002
Resigned on
24 March 2022
Nationality
British
Occupation
Director

BRACKLANDS LIMITED

Correspondence address
Martin Mccoll House, Ashwells Road,, Pilgrims Hatch, Brentwood, Essex, CM15 9ST
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 July 2002
Resigned on
24 March 2022
Nationality
British
Occupation
Director

MARSHELL GROUP LIMITED

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 July 2002
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000

CLARK RETAIL LIMITED

Correspondence address
Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom, CM15 9ST
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 July 2002
Resigned on
24 March 2022
Nationality
British
Occupation
Director

TM VENDING LIMITED

Correspondence address
Martin Mccoll House, Ashwells Road, Brentwood, Essex, CM15 9ST
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 July 2002
Resigned on
24 March 2022
Nationality
British
Occupation
Director

MARTIN RETAIL GROUP LIMITED

Correspondence address
Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom, CM15 9ST
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 July 2002
Resigned on
24 March 2022
Nationality
British
Occupation
Director

MARTIN MCCOLL LIMITED

Correspondence address
Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 July 2002
Resigned on
24 March 2022
Nationality
British
Occupation
Director