Stephen John MILLS

Total number of appointments 65, 32 active appointments

HAYWARDS HEATH TENNIS CLUB LTD

Correspondence address
Sun Ridge Summerhill Lane, Lindfield, Haywards Heath, West Sussex, United Kingdom, RH16 1RW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH16 1RW £1,178,000

CONNAUGHT GOVERNANCE LIMITED

Correspondence address
4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
16 September 2019
Nationality
British
Occupation
Accountant

BELSIZE CONCIERGE LIMITED

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 April 2019
Nationality
British
Occupation
Accountant

TRUSTIGE LIMITED

Correspondence address
4th Floor Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 April 2019
Nationality
British
Occupation
Accountant

ZETA DIRECTORS LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
16 January 2019
Nationality
British
Occupation
Accountant

CHALK FARM SERVICES LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
16 January 2019
Nationality
British
Occupation
Accountant

L.G. DIRECTORS LIMITED

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

ROUNDHOUSE DIRECTORS LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

KAPPA DIRECTORS LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

GAMMA DIRECTORS LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

LAMBDA DIRECTORS LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

JS CORPORATE SECRETARIES LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

EPSILON DIRECTORS LIMITED

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

BUCKINGHAM DIRECTORS LIMITED

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

MU DIRECTORS LIMITED

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

LONDON MANAGEMENT DIRECTORS LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

INTRUST ADVISORY LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
26 April 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4N 6EU £24,621,000

G. INVESTMENTS LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
13 September 2012
Nationality
British
Occupation
Accountant

L. INVESTMENTS LIMITED

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
13 September 2012
Nationality
British
Occupation
Accountant

CORPORATE GOVERNANCE SERVICES LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role ACTIVE
director
Date of birth
April 1959
Appointed on
12 June 2007
Nationality
British
Occupation
Accountant

L.G. SECRETARIES LIMITED

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 June 2004
Nationality
British
Occupation
Accountant

ROUNDHOUSE SECRETARIES LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 June 2004
Nationality
British
Occupation
Accountant

G. HOLDINGS LIMITED

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 June 2004
Nationality
British
Occupation
Accountant

WIGMORE HOLDINGS LIMITED

Correspondence address
C/O Trustige Ltd 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 June 2004
Nationality
British
Occupation
Accountant

WIGMORE SECRETARIES LIMITED

Correspondence address
TRUSTIGE LTD 4th Floor, Portman House 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 June 2004
Nationality
British
Occupation
Accountant

CHALK FARM SECRETARIES LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 June 2004
Nationality
British
Occupation
Accountant

L. HOLDINGS LIMITED

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 June 2004
Nationality
British
Occupation
Accountant

IMBERHALE LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
29 January 2001
Resigned on
31 May 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RH16 1RW £1,178,000

MILLIANDA LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
29 January 2001
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

JOLLY CLUB LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 July 2000
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

AMBROSETTI GROUP LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 December 1998
Resigned on
31 October 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH16 1RW £1,178,000

EFESO CONSULTING LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 May 1997
Resigned on
13 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000


WARMBEE LIMITED

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
April 1959
Appointed on
27 December 2018
Resigned on
28 March 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 5JJ £716,000

COMPANY GOVERNANCE LIMITED

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role
director
Date of birth
April 1959
Appointed on
13 July 2017
Nationality
British
Occupation
Accountant

INTRUST ADVISORY LIMITED

Correspondence address
Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
April 1959
Appointed on
21 May 2012
Resigned on
6 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 5JJ £716,000

STALKER INVESTMENTS LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
25 February 2005
Resigned on
25 February 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

CHANAN LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
25 January 2005
Resigned on
25 January 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

WEBSTER, BENNETT, BENSON & PARTNERS LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
30 December 2004
Resigned on
6 March 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

MML HOLDINGS LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
5 October 2004
Resigned on
30 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

CORIANDA LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
1 July 2004
Resigned on
12 July 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

INTRUST LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role
director
Date of birth
April 1959
Appointed on
1 June 2004
Nationality
British
Occupation
Accountant

INSAIL SERVICES LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2HA
Role
director
Date of birth
April 1959
Appointed on
24 May 2004
Nationality
British
Occupation
Accountant

MONTPELIER ART LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
13 February 2004
Resigned on
30 April 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

MILLE ET UNE ETOILE LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
7 October 2002
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

SHANGHAI RAINBOW ESTATE LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
1 May 2002
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

GREENPLAY LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
1 March 2001
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

CORIANDA LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
28 February 2001
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

MML MARKET MANAGEMENT LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 January 2001
Resigned on
1 March 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

BONATTI INTERNATIONAL LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
1 January 2001
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

RANDLESDOWN LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
30 September 2000
Resigned on
3 July 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

KNIGHTBID LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
6 April 2000
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

ACESOUTH LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
6 April 2000
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

VATEUROPE LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
3 April 2000
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

JS CORPORATE SECRETARIES LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
14 February 2000
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

TRANSVALE SERVICES LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 November 1999
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

BLUEVALE SERVICES LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 November 1999
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

KEYPLUS SERVICES LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 November 1999
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

BRYFORD ASSOCIATES LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 November 1999
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

WAYFORM SERVICES LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 November 1999
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

TECHNOTEK LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
21 October 1999
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

AMBERWYNN LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
21 August 1997
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

MML HOLDINGS LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
20 June 1997
Resigned on
31 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RH16 1RW £1,178,000

BARFEAVER LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 December 1996
Resigned on
31 May 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH16 1RW £1,178,000

J.ET. JAPAN EUROTEX LIMITED

Correspondence address
Sunridge, Summerhill Lane, Haywards Heath, West Sussex, RH16 1RW
Role RESIGNED
director
Date of birth
April 1959
Appointed on
16 December 1996
Resigned on
27 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode RH16 1RW £1,178,000

FENGATE COMMERCIAL SERVICES LIMITED

Correspondence address
7 Westbrook Road, Blackheath, London, SE3 0NS
Role RESIGNED
director
Date of birth
April 1959
Appointed on
22 December 1992
Resigned on
25 January 1993
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE3 0NS £944,000