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

Mr Ewan Thomas Anderson

British – Born 57 years ago (August 1966)

Mr Ewan Thomas Anderson
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland

Current appointments

Resigned appointments

111

Closed appointments

Companies

Company NameAWG Outlet Centers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (3 years, 2 months after company formation)
Appointment Duration5 months (Resigned 02 November 2001)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
10 Blackford Road
Edinburgh
EH9 2DS
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameNew Laurieston (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (3 years, 9 months after company formation)
Appointment Duration9 years, 5 months (Resigned 08 April 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dolphin House
4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Registered Company Address
Miller House
2 Lochside View
Edinburgh
EH12 9DH
Scotland
Company NameMiller Homes (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Residential Development Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameLand & City Properties (Bollington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (10 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameCollege Street Residential Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (10 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameLancefield Quay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (8 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameIliad Miller Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (7 months, 1 week after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Date05 November 2001 (7 months, 1 week after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameMount Park Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (7 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 North) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (3 months, 1 week after company formation)
Appointment Duration8 years, 12 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameCussins Homes (Yorks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (24 years, 7 months after company formation)
Appointment Duration8 years, 10 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Homes Cambridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameGleeson Developments (North East) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 24 June 2005)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
10 Blackford Road
Edinburgh
EH9 2DS
Scotland
Registered Company Address
6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Company NameWoodsmill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 08 December 2003)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
10 Blackford Road
Edinburgh
EH9 2DS
Scotland
Registered Company Address
Glendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameMiller Residential (Northern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameIliad Miller (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (8 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (Resigned 29 March 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NamePerth Land And Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameScotmid-Miller (Great Junction Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Prestonholm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 March 2004)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
10 Blackford Road
Edinburgh
EH9 2DS
Scotland
Registered Company Address
201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Company NameMiller Homes Special Projects Portfolio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (1 day after company formation)
Appointment Duration8 years, 1 month (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 St Neots Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Duration7 years, 3 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameCanniesburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2004 (9 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (Resigned 08 April 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
10 Blackford Road
Edinburgh
EH9 2DS
Scotland
Registered Company Address
Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Company NameMiller (Cobblers Hall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (3 days after company formation)
Appointment Duration5 years, 9 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 (Eccles) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration5 years, 9 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Date14 September 2005 (1 day after company formation)
Appointment Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Date14 September 2005 (2 days after company formation)
Appointment Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameFairclough Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
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 Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
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 Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
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 Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
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 Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
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 Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
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 Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Maidenhead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (2 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameHighfields Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Airdrie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMiller Framwellgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (1 week after company formation)
Appointment Duration3 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Cambuslang Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameSt Andrews Brae Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (3 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Miller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
Kent House
14-17 Market Place
London
W1W 8AJ
Company NameBalfour Beatty Engineering Services (HY) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (85 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 January 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
130 Wilton Road
London
SW1V 1LQ
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameBalfour Beatty Kilpatrick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (92 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 21 May 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Lumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Registered Company Address
Maxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Company NameBalfour Beatty Civil Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (11 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
130 Wilton Road
London
SW1V 1LQ
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameBalfour Beatty Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (26 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Registered Company Address
Maxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Company NameBalfour Beatty Construction International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (29 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
130 Wilton Road
London
SW1V 1LQ
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameBalfour Beatty Ground Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (56 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Pavilion B Ashwood Park
Ashwood Way
Basingstoke
Hampshire
RG23 8BG
Registered Company Address
The Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Company NameBalfour Beatty Infrastructure Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (29 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Pavilion B Ashwood Park
Ashwood Way
Basingstoke
Hampshire
RG23 8BG
Registered Company Address
The Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Company NameBalfour Beatty International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (46 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
130 Wilton Road
London
SW1V 1LQ
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameBalfour Beatty Ce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (25 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 14 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
130 Wilton Road
London
SW1V 1LQ
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameMount Anvil Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2015 (13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (Resigned 23 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Development Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2015 (2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (Resigned 25 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil New Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2015 (5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (Resigned 25 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2015 (23 years, 3 months after company formation)
Appointment Duration8 years, 1 month (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Gillender) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment Duration6 years, 7 months (Resigned 25 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Uk2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Western Gateway Holdco 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 25 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Western Gateway Holdco 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 25 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Keybridge House 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (5 days after company formation)
Appointment Duration6 years, 3 months (Resigned 25 August 2023)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Stepney Way 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Stepney Way 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameCity Road Developments Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (12 years after company formation)
Appointment Duration5 years, 7 months (Resigned 23 October 2023)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2018 (21 years, 8 months after company formation)
Appointment Duration5 years, 5 months (Resigned 24 August 2023)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Old Co) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2018 (27 years, 10 months after company formation)
Appointment Duration5 years, 5 months (Resigned 25 August 2023)
Assigned Occupation Group Fiance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Uk6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Uk8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Uk7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Friary Park 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Friary Park 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Friary Park 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 24 August 2023)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Sjh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 24 August 2023)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil (Watermeadow Court) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 24 August 2023)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Avenue Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2021 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 24 August 2023)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Byng Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2021 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 24 August 2023)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMiller Homes Two Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (32 years, 1 month after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 (Scotland West) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 (Scotland East) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 (North West) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 (North East) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 (West Midlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameBelsco 1011 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameBelsco 1012 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Financial Director
Country of ResidenceScotland
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 NameCroftport Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 (East Midlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameBrown's Developments (Hetton) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (8 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 City Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (7 months, 1 week after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Shared Equity Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (5 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameBallchart Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (4 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Financial Director
Country of ResidenceScotland
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 (Moor Allerton) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (6 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameMiller Homes (st Helens) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (2 years, 8 months after company formation)
Appointment Duration9 years, 1 month (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameMiller Belmont Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (1 month, 2 weeks after company formation)
Appointment Duration9 years (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameCussins Homes (North) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (20 years, 9 months after company formation)
Appointment Duration8 years, 10 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameAire Regeneration Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameMiller Applecross (Edinburgh Quay) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (3 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameDinebrief Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (2 years, 1 month after company formation)
Appointment Duration8 years, 5 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Registered Company Address
Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Company NameAlderview Homes (Carrickstone) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameFairclough Homes Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
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 Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
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 Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull Parkway
Birmingham Business Park
Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameMf Homes UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
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 Duration5 years, 6 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameCussins Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (36 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull
Parkway, Birmingham Business
Park, Solihull
B37 7WY
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameMiller Urban Redevelopments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 Northern Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 City Quay Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (2 days after company formation)
Appointment Duration1 year, 5 months (Resigned 29 March 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6060 Knights Court, Solihull Parkway
Birmingham Business Park, Solihull
Birmingham
B37 7WY
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameEmerald Shared Equity Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (3 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Company NameChris Britton Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
130 Wilton Road
London
SW1V 1LQ
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameBalfour Beatty Projects & Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (93 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tower Bridge House St Katharines Way
London
E1W 1DD
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameLowland Plaid Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (12 months after company formation)
Appointment Duration9 years, 4 months (Resigned 29 March 2011)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Registered Company Address
2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland

Appointment Timeline

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