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

Mr John Steel Richards

British – Born 66 years ago (September 1957)

Mr John Steel Richards
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland

Current appointments

Resigned appointments

77

Closed appointments

Companies

Company NameJames Miller & Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1999 (35 years, 6 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameBirch Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (12 years, 10 months after company formation)
Appointment Duration13 years, 1 month (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameBirch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (9 years, 10 months after company formation)
Appointment Duration13 years, 1 month (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Developments Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (35 years, 5 months after company formation)
Appointment Duration13 years, 1 month (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller 33 Bruton Street
London
W1J 6QU
Registered Company Address
One
St. Peters Square
Manchester
M2 3DE
Company NameMiller Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
201 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Company NameM2 Northern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Company NameMiller Homes Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (3 months, 1 week after company formation)
Appointment Duration9 years, 11 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameMiller Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (3 months, 1 week after company formation)
Appointment Duration9 years, 11 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameGalliford Try Building 2014 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (3 years, 12 months after company formation)
Appointment Duration9 years, 3 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
Company NameMf Development Funding Company UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Fairclough UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMf Development Company UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameFairclough Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (19 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameCdc2020 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Fairclough Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMf Strategic Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameGalliford Try Corporate Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2005 (3 months, 2 weeks after company formation)
Appointment Duration8 years (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
Company NameMiller Airdrie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (22 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameHighfields Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMHL (Mancos) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameMiller (Telford South) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameMiller East Kilbride Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameMiller Homes Cambuslang Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (1 year after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Registered Company Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Company NameMiller Framwellgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Homes St Neots Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameMiller Maidenhead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller (Cobblers Hall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Homes Cambridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Homes Special Projects Portfolio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameGT (Leeds) Lift Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Registered Company Address
Blake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Company NameMiller Residential Development Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameGalliford Try Hps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2nd Floor Parsons House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Registered Company Address
Blake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Company NameGT Camberwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Registered Company Address
Blake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Company NameGT Camberwell (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Registered Company Address
Blake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Company NameGT (North Hub) Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
Company NameMiller Prestonholm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Company NameSouth Queensferry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Company NameMiller (st Neots) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Driector
Addresses
Correspondence Address
C/O Miller 33 Bruton Street
London
W1J 6QU
Registered Company Address
One
St. Peters Square
Manchester
Greater Manchester
M2 3DE
Company NameGT Inverness Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (9 months, 1 week after company formation)
Appointment Duration5 days (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
Company NameMiller Fullwood Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller 33 Bruton Street
London
W1J 6QU
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Investments Northern Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (18 years, 12 months after company formation)
Appointment Duration18 years, 1 month (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameL.Williams & Co Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1999 (39 years, 11 months after company formation)
Appointment Duration14 years, 4 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller
2 Centro Place Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
C/O Miller
2 Centro Place Pride Park
Derby
Derbyshire
DE24 8RF
Company NameCussins Property Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (18 years, 1 month after company formation)
Appointment Duration14 years (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameArwinrise Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (3 weeks after company formation)
Appointment Duration14 years (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Redburn Court
Earl Grey Way
North Shields
Tyne & Wear
NE29 6AR
Registered Company Address
Redburn Court
Earl Grey Way
North Shields
Tyne & Wear
NE29 6AR
Company NameGT (Scotland) Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (36 years, 9 months after company formation)
Appointment Duration13 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
PO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Company NameBirch Construction Division Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (39 years, 6 months after company formation)
Appointment Duration13 years, 1 month (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Registered Company Address
Blake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Company NameBirch Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (15 years, 4 months after company formation)
Appointment Duration13 years, 1 month (Resigned 18 November 2013)
Assigned Occupation Company Director
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 NameBirch Commercial Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (7 years after company formation)
Appointment Duration13 years, 1 month (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameCharles Gregory (Civil Engineering) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (34 years, 2 months after company formation)
Appointment Duration12 years, 6 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Registered Company Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Company NameMiller Belmont Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameGT Ppp Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (3 months, 1 week after company formation)
Appointment Duration9 years, 11 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
PO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Company NameMunroe Sw Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (19 years, 9 months after company formation)
Appointment Duration9 years, 3 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
C/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameMf Homes UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameFairclough Homes Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (12 years, 5 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameViewton Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (15 years, 10 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameFHL Nominee (No 1) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMf Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameGalliford Try Construction Holdco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2005 (3 months, 2 weeks after company formation)
Appointment Duration8 years (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
PO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Company NameGT (Buidheann) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
PO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Company NameMiller Developments (South Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameAberforth Geared Income Trust Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (Resigned 18 July 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Level 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameMunroe Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 18 November 2013)
Assigned Occupation Group Financial Director
Addresses
Correspondence Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameGT Emblem Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park, Edinburgh
Midlothian
EH12 9DH
Scotland
Registered Company Address
PO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Company NameGalliford Try Supplies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
2nd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 8EZ
Registered Company Address
Blake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Company NameGT (Barking And Havering) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Registered Company Address
Blake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Company NameMiller Developments Regeneration Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Company NameMiller Holdings (International) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Company NameMiller Alpha Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
2 Lochside View, Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
201 West George Street
Co Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Company NameMiller Fort William Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller 33 Bruton Street
London
W1J 6QU
Registered Company Address
Octagon Point
5 Cheapside
London
EC2V 6AA
Company NameMiller (Gainsborough) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Registered Company Address
1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Company NameMiller Developments One Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Registered Company Address
201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Company NameMiller Inverness Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Registered Company Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Company NameMiller (Arena Central) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (11 years after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller 33 Bruton Street
London
W1J 6QU
Registered Company Address
Octagon Point
5 Cheapside
London
EC2V 6AA
Company NameCussins Commercial Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
C/O Miller 33 Bruton Street
London
W1J 6QU
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameGT Asset 24 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (5 months after company formation)
Appointment Duration5 days (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
PO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Company NameGT Asp Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (1 year, 3 months after company formation)
Appointment Duration5 days (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
6060 Knights Court, Solihull Parkway
Birmingham Business Park
Birmingham
B37 7WY
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameCharles Grip Surfacing Limited
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (20 years, 4 months after company formation)
Appointment Duration12 years, 6 months (Resigned 18 November 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN
Registered Company Address
Miller House
Pontefract Road
Normanton
Yorkshire
WF6 1RN

Appointment Timeline

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