CLAIRE MILVERTON

Total number of appointments 13, 8 active appointments

1SPATIAL TECHNOLOGIES LIMITED

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role ACTIVE
Director
Appointed on
21 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOCIUM LIMITED

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
21 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

1SPATIAL HOLDINGS LIMITED

Correspondence address
Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom, CB25 9PB
Role ACTIVE
director
Date of birth
May 1974
Appointed on
21 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CB25 9PB £571,000

SOLUTION MINDS LTD

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
20 May 2010
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

AVISEN GROUP LIMITED

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
20 May 2010
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

STRATEGY GPS LTD

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
20 May 2010
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FBHG LIMITED

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
13 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

XPLOITE IHC LIMITED

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
13 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

STAR - APIC (UK) LTD.

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, ENGLAND, GU1 4HN
Role
Director
Date of birth
May 1974
Appointed on
12 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

1SPATIAL SCOTLAND LIMITED

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role
Director
Date of birth
May 1974
Appointed on
21 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INCA SOFTWARE LIMITED

Correspondence address
INCA SOFTWARE LIMITED BARONSMEDE, 20 THE AVENUE, EGHAM, SURREY, TW20 9AB
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
20 May 2010
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode TW20 9AB £5,029,000

NOE ENTERPRISES LIMITED

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role
Director
Date of birth
May 1974
Appointed on
20 May 2010
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SOLUTION MINDS (UK) LTD

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role
Director
Date of birth
May 1974
Appointed on
20 May 2010
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER