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

Derek John Miller

British – Born 77 years ago (December 1946)

Derek John Miller
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN

Current appointments

Resigned appointments

34

Closed appointments

Companies

Company NameIntaco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration3 months (Resigned 17 October 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Airfield Industrial Estate
Hixon
Stafford
Staffordshire
ST18 0PF
Company NameExikane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 August 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
6 Manchester Road
Buxton
Derbyshire
SK17 6SB
Company NameQueen Street Court (Brampton) Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 August 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
11 Queens Court
The Brampton
Newcastle U Lyme
Staffordshire
ST5 1ST
Company NameBJSS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992
Appointment Duration1 year, 6 months (Resigned 22 July 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
1 Whitehall Quay
Leeds
LS1 4HR
Company NameRushton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992
Appointment Duration1 year, 2 months (Resigned 18 March 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Overton Hall Overton Road
Timbersbrook
Congleton
Cheshire
CW12 3QW
Company NamePercival Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 September 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
5 Myton Crescent
Warwick
CV34 6QA
Company NameVehicle Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 February 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Unit 6 Lowfield Drive
Centre 500
Wolstanton
Staffordshire
ST5 0UU
Company NameEnvironmental Monitoring And Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 June 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Unit 2 Brindley Close
Tollgate Industrial Estate
Stafford
ST16 3SU
Company NameChester (1995) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (86 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 April 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameSDM Associates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992
Appointment Duration1 week, 4 days (Resigned 17 February 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Kinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
Company NameMuxton Grange Leisure Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 August 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
4th Floor City Place House
55 Basinghall Street
London
EC2V 5DR
Company NameK & S (156) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 August 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Richmond House
570/572 Etruria Road
Basford Newcastle Under Lyme
Staffordshire
ST5 0SU
Company NameLadywood Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 11 September 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Wellington Hse
273 - 275 High St
London Colney
St Albans Herts
AL2 1EU
Company NameK & S (251) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration3 months (Resigned 17 October 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Arons Head
Uttoxeter Road
Alton
Stoke On Trent
ST10 4AT
Company NameH & S Electrical & Mechanical Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 January 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameCleanall Hygiene Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1991 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 December 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
PO Box 700
Govan Road
Fenton
Stoke-On-Trent
ST4 2HX
Company NameRacecourse Development Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991 (1 year after company formation)
Appointment Duration1 year (Resigned 26 November 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Racecourse Ground
Mold Road
Wrexham
Clwyd
Company NameB & S Screw Machine Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992
Appointment Duration1 year, 2 months (Resigned 02 April 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
C/O Coudert Brothers
60 Cannon Street
London
EC4N 6JP
Company NameKnight & Sons Legal Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992
Appointment Duration1 year, 5 months (Resigned 08 June 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
The Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Company NameThe Grange Equestrian Centre Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992
Appointment Duration5 months (Resigned 06 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
4th Floor City Place House
55 Basinghall Street
London
EC2V 5DR
Company NameHarp Riley Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 November 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
K P M G
2 Cornwall Street
Birmingham
B3 2DL
Company NameExcel Inns Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 August 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
The Waterfront Inn
The Marina Canal Lane
West Stockwith Doncaster
Nottinghamshire
DN10 4ET
Company NameKen Bourne I.T. Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration6 months (Resigned 20 January 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Adventure Place
Henley
Stoke On Trent
ST1 3AF
Company NameUltrasonic Power Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
St Johns Court
Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Company NameInterdri Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 24 August 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
2 Adventure Place
Hanley
Stoke-On-Trent
ST1 3AF
Company NameS.D. Membrane Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 06 April 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Unit 6 Salters Court
Lower Bar
Newport
Shropshire
TF10 7BE
Company NameKeele University Press Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration3 months (Resigned 02 June 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
University Secretarys Office
Keele University
Keele
Staffordshire
ST5 5BG
Company NameK & S (201) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (Resigned 31 July 1995)
Assigned Occupation Solicitor (Partner)
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
The Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Company NameHewitt Property Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (7 years, 3 months after company formation)
Appointment Duration1 week, 6 days (Resigned 16 May 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Hewitt Refractories Ltd
Victoria Road
Stoke On Trent
Staffordshire
ST4 2HR
Company NameDorcasia Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (62 years, 10 months after company formation)
Appointment Duration1 week, 6 days (Resigned 16 May 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
24 Blythswood Square
Glasgow
G2 4QS
Scotland
Company NameMorrison Quays Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1996 (8 months, 3 weeks after company formation)
Appointment Duration6 days, 23 hours (Resigned 04 April 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Anglian House
Ambury Road
Huntingdon
Cambridgeshire
PE29 3NZ
Company NameBusiness Link (Staffordshire) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (1 year, 6 months after company formation)
Appointment Duration1 month (Resigned 16 December 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Richmond House 572 Etruria Road
Basford
Newcastle Under Lyme
Staffordshire
ST5 0SU
Company NameBusiness Link (Staffordshire) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 19 November 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
Richmond House 572 Etruria Road
Basford
Newcastle Under Lyme
Staffordshire
ST5 0SU
Company NameLongton Storage & Transport Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration1 week (Resigned 18 November 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Registered Company Address
K P M G
2 Cornwall Street
Birmingham
B3 2DL

Appointment Timeline

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