Robin Paul MILLER
Natural Person
| Title | Mr |
|---|---|
| First Name | Robin |
| Middle Names | Paul |
| Last Name | MILLER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 35 |
| Resigned | 89 |
| Total | 129 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HILTON FOODS ASIA PACIFIC LIMITED | Nov 26, 2025 | Active | Director | The Interchange Latham Road PE29 6YE Huntingdon 2-8 Cambridgeshire | England | British | ||
| HILTON MEATS HOLLAND LIMITED | Nov 26, 2025 | Active | Director | Murray Street BT1 6DN Belfast Carson Mcdowell Llp Northern Ireland | England | British | ||
| HILTON FOOD GROUP (EUROPE) LIMITED | Nov 26, 2025 | Active | Director | Murray Street BT1 6DN Belfast Carson Mcdowell Llp Northern Ireland | England | British | ||
| HILTON FOODS LIMITED | Nov 21, 2025 | Active | Director | Murray House Murray Street BT1 6DN Belfast Carson Mcdowell Llp Northern Ireland | England | British | ||
| W.S. SHUTTLEWORTH (TIMBER) LIMITED | Jan 23, 2024 | Liquidation | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | ||
| P.T.S. PLUMBING TRADE SUPPLIES LIMITED | Jun 27, 2023 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | ||
| P. H. PROPERTIES LTD | Jun 27, 2023 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | ||
| INDEPENDENT CONSTRUCTION TECHNOLOGIES LIMITED | Jun 27, 2023 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | ||
| THE BSS EBT COMPANY LIMITED | Jun 27, 2023 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | ||
| TRICOM GROUP LIMITED | Jun 27, 2023 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | ||
| TRAVIS PERKINS LEASING COMPANY LIMITED | Jun 27, 2023 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | ||
| WICKES PROPERTIES LIMITED | Jun 27, 2023 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | ||
| TRAVIS PERKINS FINANCE COMPANY LIMITED | Jun 27, 2023 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | ||
| AGRI ASSIST LIMITED | Dec 23, 2015 | Dissolved | Director | Longney GL2 3SW Gloucester Hill Farm Gloucestershire | England | British | ||
| DAIRY CREST (FOSTON) LIMITED | Jan 22, 2010 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| DAIRY CREST FOOD INGREDIENTS UK LIMITED | Oct 01, 2009 | Dissolved | Director | Littleworth Road KT10 9PN Esher Claygate House Surrey United Kingdom | England | British | ||
| ENGLISH BUTTER MARKETING COMPANY LIMITED | Sep 11, 2009 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| DAVIDSTOW CHEESE LIMITED | Sep 11, 2009 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| COOMBE FARM DAIRIES LIMITED | Sep 11, 2009 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| THE PROPER WELSH MILK COMPANY LIMITED | Sep 11, 2009 | Dissolved | Director | Littleworth Road KT10 9PN Esher Claygate House Surrey | England | British | ||
| THE PROPER WELSH MILK COMPANY LIMITED | Sep 11, 2009 | Dissolved | Secretary | Littleworth Road KT10 9PN Esher Claygate House Surrey | British | |||
| DAIRY CREST FOODTEC LIMITED | Apr 15, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| J.M.NUTTALL & CO. LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| EXPRESS DAIRY LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| EXPRESS DAIRIES LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| THE DOVEDALE CREAMERY LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| FERMANAGH CREAMERIES LIMITED | Apr 01, 2008 | Dissolved | Director | 50 Bedford Street Belfast BT2 7FW | England | British | ||
| MENDIP DAIRY CREST LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| COOMBE FARM FOODS HOLDINGS LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| MOREHANDS LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| MALVERN FARM FOODS LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| FRYLIGHT LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| MILLWAY DAIRY CREST LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| MAGNESS & USHER LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | ||
| COOL COUNTRY LIMITED | Apr 01, 2008 | Dissolved | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0