British – Born 75 years ago (March 1949)
Company Name | Pennant Vehicle Leasing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 May 1989 (18 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (Closed 19 September 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Miller House 2 Lochside View Edinburgh Park EH12 9DH Scotland Registered Company Address Miller House 2 Lochside View Edinburgh Park EH12 9DH Scotland |
Company Name | Sanderson Bros. (Engineering) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 October 1991 (34 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (Closed 15 March 2012) |
Assigned Occupation | Co Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Pinehurst Park Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 May 1992 (3 years, 8 months after company formation) |
Appointment Duration | 31 years, 12 months |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Queen Anne Street Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 May 1992 (4 years, 3 months after company formation) |
Appointment Duration | 31 years, 12 months |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Charleston Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 1995 (50 years, 2 months after company formation) |
Appointment Duration | 18 years (Closed 15 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN Registered Company Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN |
Company Name | Charleston Quality Joinery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 1995 (14 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (Closed 08 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN Registered Company Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN |
Company Name | Demed Miller Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 1995 (7 years, 5 months after company formation) |
Appointment Duration | 18 years (Closed 15 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN Registered Company Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN |
Company Name | James Miller And Partners (Godalming) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 July 1999 (26 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (Closed 08 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN Registered Company Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN |
Company Name | Pinehurst Park Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 August 2000 (same day as company formation) |
Appointment Duration | 23 years, 9 months |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Birch Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 October 2000 (15 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (Closed 18 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Miller 33 Bruton Street London W1J 6QU Registered Company Address C/O Miller 33 Bruton Street London W1J 6QU |
Company Name | Granite Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 October 2000 (11 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (Closed 08 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Miller Construction (Uk) Limited 6060 Knights Birmingham Business Park Birmingham West Midland B37 7WY Registered Company Address C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY |
Company Name | Charles Gregory (Smallworks) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 May 2001 (16 years after company formation) |
Appointment Duration | 11 years, 11 months (Closed 30 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN Registered Company Address Miller House Pontefract Road Normanton Yorkshire WF6 1RN |
Company Name | Miller Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | 7 years, 10 months (Closed 13 December 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland Registered Company Address C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |