British – Born 57 years ago (August 1966)
Company Name | AWG Outlet Centers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2001 (3 years, 2 months after company formation) |
Appointment Duration | 5 months (Resigned 02 November 2001) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | New Laurieston (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (3 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 08 April 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Residential Development Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Land & City Properties (Bollington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | College Street Residential Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (10 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Lancefield Quay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (8 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Iliad Miller Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller East Kilbride Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Mount Park Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (7 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller (Telford North) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2002 (3 months, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Cussins Homes (Yorks) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (24 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes Cambridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Gleeson Developments (North East) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 24 June 2005) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 10 Blackford Road Edinburgh EH9 2DS Scotland Registered Company Address 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Company Name | Woodsmill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 December 2003) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 10 Blackford Road Edinburgh EH9 2DS Scotland Registered Company Address Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Miller Residential (Northern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Iliad Miller (No. 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 29 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Perth Land And Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Scotmid-Miller (Great Junction Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Prestonholm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 March 2004) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes Special Projects Portfolio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (1 day after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes St Neots Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Canniesburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2004 (9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 08 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 10 Blackford Road Edinburgh EH9 2DS Scotland Registered Company Address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Company Name | Miller (Cobblers Hall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (3 days after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller (Eccles) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (same day as company formation) |
Appointment Duration | 5 years, 9 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | MHL (Mancos) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2005 (1 day after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller (Telford South) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2005 (2 days after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Fairclough Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Mf Development Company UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Fairclough UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Mf Development Funding Company UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Cdc2020 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Fairclough Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Mf Strategic Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Maidenhead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Highfields Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Airdrie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Framwellgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2007 (1 week after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes Cambuslang Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | St Andrews Brae Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Balfour Beatty Engineering Services (HY) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (85 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 130 Wilton Road London SW1V 1LQ Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Kilpatrick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (92 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 21 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Balfour Beatty Civil Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (11 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 130 Wilton Road London SW1V 1LQ Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (26 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Balfour Beatty Construction International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (29 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 130 Wilton Road London SW1V 1LQ Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Ground Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (56 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Balfour Beatty Infrastructure Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (29 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Balfour Beatty International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (46 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 130 Wilton Road London SW1V 1LQ Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Ce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (25 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 14 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 130 Wilton Road London SW1V 1LQ Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Mount Anvil Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 23 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Development Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 25 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil New Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (5 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 25 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (23 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Gillender) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | 6 years, 7 months (Resigned 25 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil Uk2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Western Gateway Holdco 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Resigned 25 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Western Gateway Holdco 3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Resigned 25 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Keybridge House 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (5 days after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 25 August 2023) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Stepney Way 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Stepney Way 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | City Road Developments Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (12 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 23 October 2023) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2018 (21 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 24 August 2023) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Old Co) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2018 (27 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 25 August 2023) |
Assigned Occupation | Group Fiance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil Uk6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil Uk8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil Uk7 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Friary Park 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Friary Park 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Friary Park 3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 24 August 2023) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil Sjh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2021 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 24 August 2023) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil (Watermeadow Court) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 24 August 2023) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil Avenue Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 24 August 2023) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Mount Anvil Byng Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2021 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 24 August 2023) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 140 Aldersgate Street London EC1A 4HY Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Miller Homes Two Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (32 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes (Scotland West) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes (Scotland East) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes (North West) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes (North East) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes (West Midlands) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Belsco 1011 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Belsco 1012 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Financial Director |
Country of Residence | Scotland |
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 Name | Croftport Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes (East Midlands) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Brown's Developments (Hetton) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (8 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller City Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Shared Equity Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Ballchart Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (4 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Financial Director |
Country of Residence | Scotland |
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 Name | Miller Homes (Moor Allerton) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2002 (6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes (st Helens) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (2 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Belmont Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Cussins Homes (North) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (20 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Aire Regeneration Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Applecross (Edinburgh Quay) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Dinebrief Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (2 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Alderview Homes (Carrickstone) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2003 (1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Fairclough Homes Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Mf Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | FHL Nominee (No 1) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Mf Homes UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Viewton Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (15 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Cussins Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Urban Redevelopments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes Northern Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Miller Homes City Quay Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (2 days after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 29 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Emerald Shared Equity Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 Name | Chris Britton Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (13 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 130 Wilton Road London SW1V 1LQ Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Balfour Beatty Projects & Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (93 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Lowland Plaid Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (12 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 29 March 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
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 |