John Andrew MILLIGAN
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Andrew |
Last Name | MILLIGAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 6 |
Resigned | 9 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SWANSEA CENTRAL NEWCO LIMITED | Jan 26, 2023 | Active | Director | Director | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire United Kingdom | England | British | |
PEAK GATEWAY PROPERTIES LIMITED | Dec 23, 2021 | Active | Company Director | Director | Station Road HP9 1QL Beaconsfield 55 England | England | British | |
WEARECREATIVETRADE LTD | Oct 04, 2017 | Active | Director | Director | Station Road HP9 1QL Beaconsfield 55 England | England | British | |
MILLIGAN HOLDINGS LIMITED | May 05, 2011 | Active | Company Director | Director | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire United Kingdom | England | British | |
MILLIGAN MAILBOX GENERAL PARTNER LIMITED | May 04, 2011 | Dissolved | Director | Director | Grosvenor Street W1K 3JB London 58 United Kingdom | United Kingdom | British | |
JM ECOSSE GENERAL PARTNER LIMITED | May 04, 2011 | Dissolved | Director | Director | Station Road HP9 1QL Beaconsfield 55 England | United Kingdom | British | |
MILLIGAN LCY LLP | Feb 14, 2008 | Dissolved | LLP Designated Member | Croxley Green Business Park WD18 8YH Hatters Lane Suite 17, Building 6 Watford | United Kingdom | |||
MILLIGAN C.P. LLP | Mar 02, 2007 | Dissolved | LLP Designated Member | Croxley Green Business Park Hatters Lane WD18 8YH Watford Suite 17 Building 6 | United Kingdom | |||
MET QUARTER DEVELOPMENT (GENERAL PARTNER) LIMITED | Mar 16, 2004 | Dissolved | Chartered Surveyor | Director | Mortimer House Mortimer Lane, Mortimer RG7 3AJ Reading | United Kingdom | British | |
MILLIGAN DEVELOPMENTS LIMITED | Jan 01, 2003 | Dissolved | Chartered Surveyor | Director | Wimpole Street W1G 8AY London 71 England | England | British | |
MILLIGAN LIMITED | Jan 25, 2002 | Active | Chartered Surveyor | Director | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire United Kingdom | England | British | |
31 EDIS STREET LIMITED | Feb 10, 2023 | Jun 16, 2023 | Active | Director | Director | Princes Square HG1 1ND Harrogate 7 England | England | British |
BILBAO INVESTMENTS LIMITED | Dec 02, 2015 | Oct 31, 2016 | Dissolved | Director | Director | W1K 3JB London 58 Grosvenor Street United Kingdom | United Kingdom | British |
UMC CAMDEN MANAGEMENT LIMITED | Jul 21, 2011 | Jun 30, 2016 | Dissolved | Director | Director | Grosvenor Street W1K 3JB London 58 United Kingdom | United Kingdom | British |
STEPHEN'S GREEN DEVELOPMENTS LIMITED | Dec 15, 2015 | Mar 01, 2016 | Dissolved | Director | Director | W1K 3JB London 58 Grosvenor Street United Kingdom | United Kingdom | British |
CITYCO (MANCHESTER) LIMITED | Nov 15, 2007 | Nov 24, 2015 | Active | Property Developer | Director | Mortimer House Mortimer Lane, Mortimer RG7 3AJ Reading | United Kingdom | British |
CAMDEN CANAL MARKET LIMITED | Mar 13, 2008 | Jan 24, 2012 | Dissolved | Chartered Surveyor | Director | Mortimer House Mortimer Lane, Mortimer RG7 3AJ Reading | United Kingdom | British |
BRAND UNISON LTD | Dec 14, 2006 | Mar 05, 2007 | Dissolved | Chartered Surveyor | Director | Thistledown Cottage 87 Green Lane SL1 8EG Burnham Buckinghamshire | British | |
JONES LANG LASALLE LIMITED | May 01, 1994 | Feb 23, 1999 | Active | Chartered Surveyor | Director | Thistledown Cottage 87 Green Lane SL1 8EG Burnham Buckinghamshire | British | |
RETAIL EVOLUTION (REVO) | Mar 08, 1995 | Active | Chartered Surveyor | Director | Thistledown Cottage 87 Green Lane SL1 8EG Burnham Buckinghamshire | 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