Mr John Michael MILLS

Mr John Michael MILLS is a British citizen, born on January of 1964.

Nationality:British
Born on:January of 1964

Registered Address

The registered address of Mr John Michael MILLS is:

20, Carlton House Terrace, SW1Y 5AN, London, United Kingdom

Appointments

These are the registered company appointments of Mr John Michael MILLS.

ANGLO AMERICAN NICKEL MARKETING LIMITED

Director

Company Secretary

ACTIVE

Assigned on 17 Nov 2014

Current time on role 9 years, 5 months, 6 days

ANGLO COAL CMC LONDON

Director

Company Secretary

ACTIVE

Assigned on 17 Nov 2014

Current time on role 9 years, 5 months, 6 days

VIADUCT PORTFOLIO MANAGEMENT LIMITED

Director

Company Secretary

ACTIVE

Assigned on 17 Nov 2014

Current time on role 9 years, 5 months, 6 days

CORPORATE GOVERNANCE SERVICES LIMITED

Secretary

ACTIVE

Assigned on 11 Jul 2006

Current time on role 17 years, 9 months, 12 days

ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

EBBSFLEET PROPERTY LIMITED

Director

None

RESIGNED

Assigned on 10 Jul 2015

Resigned on 05 Apr 2018

Time on role 2 years, 8 months, 26 days

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2016

Resigned on 05 Apr 2018

Time on role 2 years, 2 months, 4 days

ANGLO COAL OVERSEAS SERVICES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO AMERICAN REACH LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO AMERICAN REPRESENTATIVE OFFICES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANMERCOSA PENSION TRUSTEES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO PLATINUM MARKETING LIMITED

Director

Company Secretary

RESIGNED

Assigned on 12 Feb 2015

Resigned on 05 Apr 2018

Time on role 3 years, 1 month, 21 days

ANGLO AMERICAN SERVICES (UK) LTD.

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO AMERICAN FERROUS 2

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO AMERICAN HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO AMERICAN FARMS (UK) LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO AMERICAN CAPITAL PLC

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO AMERICAN SERVICES OVERSEAS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO AMERICAN MARKETING LIMITED

Director

Company Secretary

RESIGNED

Assigned on 13 Feb 2015

Resigned on 05 Apr 2018

Time on role 3 years, 1 month, 20 days

ANGLO AMERICAN GLOBAL FINANCE LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

FERRO NICKEL MARKETING LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO AMERICAN PNG HOLDINGS LIMITED

Director

Chartered Secretary

RESIGNED

Assigned on 19 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 16 days

SECURITY NOMINEES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

ANGLO PLATINUM VENTURES HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2017

Resigned on 05 Apr 2018

Time on role 1 year, 2 months, 4 days

ANGLO COAL HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

ANGLO AMERICAN PREFCO LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

ANGLO AMERICAN FERROUS INVESTMENTS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

ANGLO AMERICAN (LONDON) 2

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

ANGLO AMERICAN INVESTMENTS (UK) LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

ANMERCOSA SALES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

ANGLO AMERICAN (LONDON)

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

ANGLO BASE METALS MARKETING LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

REUNION MINING LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

MALLORD PROPERTIES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

ANGLO AMERICAN FINANCE (UK) LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source