Download leads from Nexok and grow your business. Find out more

Mr Keith Manson Miller

British – Born 75 years ago (March 1949)

Mr Keith Manson Miller
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN

Current appointments

3

Resigned appointments

Closed appointments

10

Companies

Company NamePennant Vehicle Leasing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 May 1989 (18 years, 5 months after company formation)
Appointment Duration28 years, 4 months (Closed 19 September 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSanderson Bros. (Engineering) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 October 1991 (34 years, 1 month after company formation)
Appointment Duration20 years, 4 months (Closed 15 March 2012)
Assigned Occupation Co Director
Country of ResidenceScotland
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 NamePinehurst Park Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 May 1992 (3 years, 8 months after company formation)
Appointment Duration31 years, 12 months
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameQueen Anne Street Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 May 1992 (4 years, 3 months after company formation)
Appointment Duration31 years, 12 months
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameCharleston Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 1995 (50 years, 2 months after company formation)
Appointment Duration18 years (Closed 15 October 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Registered Company Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Company NameCharleston Quality Joinery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 1995 (14 years, 4 months after company formation)
Appointment Duration17 years, 3 months (Closed 08 January 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Registered Company Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Company NameDemed Miller Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 1995 (7 years, 5 months after company formation)
Appointment Duration18 years (Closed 15 October 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Registered Company Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Company NameJames Miller And Partners (Godalming) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 July 1999 (26 years, 10 months after company formation)
Appointment Duration13 years, 6 months (Closed 08 January 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Registered Company Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Company NamePinehurst Park Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 August 2000 (same day as company formation)
Appointment Duration23 years, 9 months
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameBirch Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 October 2000 (15 years, 4 months after company formation)
Appointment Duration13 years, 4 months (Closed 18 February 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameGranite Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 October 2000 (11 years, 2 months after company formation)
Appointment Duration12 years, 3 months (Closed 08 January 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameCharles Gregory (Smallworks) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2001 (16 years after company formation)
Appointment Duration11 years, 11 months (Closed 30 April 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Registered Company Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Company NameMiller Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 January 2015 (same day as company formation)
Appointment Duration7 years, 10 months (Closed 13 December 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing