Alastair Richard MILLS
Natural Person
Title | Mr |
---|---|
First Name | Alastair |
Middle Names | Richard |
Last Name | MILLS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 9 |
Inactive | 5 |
Resigned | 65 |
Total | 79 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ADG PREFCAP II GP LIMITED | Jul 31, 2024 | Active | Chairman | Director | 5 Aldermanbury Square EC2V 7HR London Part Level 18 England | England | British | |
KENYA TOPCO LIMITED | Jan 24, 2024 | Active | Director | Director | Finsbury Avenue EC2M 2PF London 1 England | England | British | |
KENYA MIDCO 1 LIMITED | Jan 24, 2024 | Active | Director | Director | Finsbury Avenue EC2M 2PF London 1 England | England | British | |
KENYA MIDCO 2 LIMITED | Jan 24, 2024 | Active | Director | Director | Finsbury Avenue EC2M 2PF London 1 England | England | British | |
KENYA BIDCO LIMITED | Jan 24, 2024 | Active | Director | Director | Finsbury Avenue EC2M 2PF London 1 England | England | British | |
ADG PREFCAP GP LIMITED | Nov 12, 2020 | Active | Chairman | Director | 5 Aldermanbury Square EC2V 7HR London Part Level 18 England | England | British | |
ADG PREFCAP LLP | Mar 16, 2020 | Active | LLP Designated Member | 5 Aldermanbury Square EC2V 7HR London Part Level 18 England | England | |||
THE VIRGA GROUP LTD | Aug 08, 2019 | Active | None | Director | Rosebank EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | England | British | |
WESEEHOPE | Jan 19, 2018 | Active | Chairman | Director | 32 Duncan Close Moulton Park NN3 6WL Northampton Jubilee House England | England | British | |
SEVENWEST LIMITED | Nov 16, 2017 | Dissolved | Director | Director | Fordwich Road AL8 6EY Welwyn Garden City 39 Hertfordshire England | England | British | |
PROTEL TRUSTEES LIMITED | Jul 18, 2011 | Dissolved | Company Director | Director | Bournemouth Road Wimbledon SW19 3AR London 17 United Kingdom | England | British | |
HAMSARD 3208 LIMITED | Oct 29, 2010 | Dissolved | Director | Director | Bournemouth Road Wimbledon SW19 3AR London 17 United Kingdom | England | British | |
MYPHONE (UK) LIMITED | Jan 20, 2006 | Dissolved | Company Director | Director | 17 Bournemouth Road Wimbledon SW19 3AR London | England | British | |
EXPO COMMUNICATIONS LIMITED | Oct 18, 2004 | Dissolved | Director | Director | 17 Bournemouth Road Wimbledon SW19 3AR London | England | British | |
KERV GROUP LIMITED | Mar 12, 2020 | Jan 24, 2024 | Active | Director | Director | Finsbury Avenue EC2M 2PF London 1 United Kingdom | England | British |
SUMUP SYSTEMS LIMITED | Jun 11, 2018 | Oct 26, 2020 | Active | Director | Director | 30 Great Guildford Street Borough SE1 0HS London Metal Box Factory United Kingdom | England | British |
MANAGED NETWORKS LIMITED | Jun 27, 2018 | Dec 06, 2019 | Active | Director | Director | 197 City Road EC1V 1JN London 2nd Floor England | England | British |
I.P. INTEGRATION GROUP LIMITED | Mar 27, 2018 | Dec 01, 2019 | Active | Director | Director | Turnhams Green Business Park Pincents Lane Calcot RG31 4UH Reading Integration House Berkshire | England | British |
CB-SDG LIMITED | Jul 07, 2015 | Oct 31, 2017 | Active | Company Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British |
C24 LTD | Oct 01, 2015 | Jan 31, 2017 | Active | Director | Director | Commodity Quay St Katharine Docks E1W 1AZ London England | England | British |
SUNRISE GROUP HOLDINGS LIMITED | Sep 29, 2015 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British |
SUNRISE ASSOCIATES LIMITED | Sep 29, 2015 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British |
CAPITAL SUPPORT GROUP LIMITED | Jul 07, 2015 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British |
CB-SDG MIDCO LIMITED | Jul 07, 2015 | Jan 31, 2017 | Active | Company Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British |
SKD 21 LIMITED | Mar 26, 2013 | Jan 31, 2017 | Active | Director | Director | Commodity Quay St Katherine Docks E1W 1AZ London United Kingdom | England | British |
BIS LIMITED | Mar 26, 2013 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British |
SKD 20 LIMITED | Aug 10, 2012 | Jan 31, 2017 | Active | None | Director | St Katharine Docks E1W 1AZ London Commodity Quay United Kingdom | England | British |
SKD 19 LIMITED | Jul 20, 2012 | Jan 31, 2017 | Active | None | Director | St Katherine Docks E1W 1AZ London Commodity Quay | England | British |
SKD 15 LIMITED | Feb 10, 2012 | Jan 31, 2017 | Active | None | Director | St Katharine Docks E1W 1AZ London Commodity Quay United Kingdom | England | British |
SKD 4 LIMITED | Jul 05, 2011 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British |
SIX DEGREES TECHNOLOGY GROUP LIMITED | Jul 01, 2011 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British |
SKD 2 LIMITED | Jun 24, 2011 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British |
SIX DEGREES INVESTMENTS LIMITED | Jun 22, 2011 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British |
SIX DEGREES TECHNOLOGY LIMITED | Jun 13, 2011 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British |
SIX DEGREES PROPERTY LIMITED | Jun 13, 2011 | Jan 31, 2017 | Active | Director | Director | St Katharine Docks E1W 1AZ London Commodity Quay | 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