Christian Jon MILES
Total number of appointments 15, 9 active appointments
JETTY BISTRO LTD
- Correspondence address
- 40 Royal Esplanade, Margate, Kent, United Kingdom, CT9 5EJ
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 27 January 2025
Average house price in the postcode CT9 5EJ £859,000
JETTY HOLDINGS LTD
- Correspondence address
- 6-7 Cecil Square, Margate, Kent, United Kingdom, CT9 1BD
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 27 January 2025
Average house price in the postcode CT9 1BD £170,000
FOOTPRINTS PROPERTY LIMITED
- Correspondence address
- 25 Willow Court St. Peters Park Road, Broadstairs, England, CT10 2BQ
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 14 January 2025
Average house price in the postcode CT10 2BQ £204,000
BEN SMITH ESTATES LIMITED
- Correspondence address
- Innovation House Innovation Way, Sandwich, Kent, England, CT13 9FF
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 25 April 2013
MILES & BARR (FAVERSHAM) LIMITED
- Correspondence address
- Innovation House Innovation Way, Sandwich, Kent, United Kingdom, CT13 9FF
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 27 September 2012
- Resigned on
- 3 March 2020
MILES & BARR FRANCHISE LIMITED
- Correspondence address
- Innovation House Innovation Way, Sandwich, Kent, England, CT13 9FF
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 7 August 2008
MILES & BARR FINANCIAL SERVICES LIMITED
- Correspondence address
- 68 Ship Street, Brighton, East Sussex, BN1 1AE
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 7 February 2005
Average house price in the postcode BN1 1AE £871,000
MILES AND BARR LIMITED
- Correspondence address
- Innovation House Innovation Way, Sandwich, Kent, England, CT13 9FF
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 10 December 2003
- Resigned on
- 3 March 2020
MILES & BARR PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 123 High Street, Broadstairs, Kent, England, CT10 1NQ
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 6 September 2002
- Resigned on
- 3 March 2020
Average house price in the postcode CT10 1NQ £297,000
FINAMPLY MORTGAGES LIMITED
- Correspondence address
- Innovation House Innovation Way, Discovery Park, Sandwich, United Kingdom, CT13 9FF
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 2 January 2020
- Resigned on
- 3 March 2020
MILES AND BARR (DOVER) LIMITED
- Correspondence address
- 12 Seacroft Road, Broadstairs, England, CT10 1TL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 30 July 2013
- Resigned on
- 31 October 2013
Average house price in the postcode CT10 1TL £497,000
MILES AND BARR (BIRCHINGTON) LIMITED
- Correspondence address
- Innovation House Innovation Way, Sandwich, Kent, England, CT13 9FF
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 26 August 2011
- Resigned on
- 3 March 2020
HIVE EPCS LIMITED
- Correspondence address
- 12 Seacroft Road, Broadstairs, Kent, CT10 1TL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 12 February 2008
- Resigned on
- 31 March 2008
Average house price in the postcode CT10 1TL £497,000
MILES & BARR (HERNE BAY) LIMITED
- Correspondence address
- 12 Seacroft Road, Broadstairs, Kent, CT10 1TL
- Role
- director
- Date of birth
- September 1965
- Appointed on
- 6 September 2002
Average house price in the postcode CT10 1TL £497,000
MILES & BARR (WHITSTABLE) LIMITED
- Correspondence address
- 12 Seacroft Road, Broadstairs, Kent, CT10 1TL
- Role
- director
- Date of birth
- September 1965
- Appointed on
- 6 September 2002
Average house price in the postcode CT10 1TL £497,000