Claire MILES
Total number of appointments 20, 18 active appointments
STAGECOACH GROUP LIMITED
- Correspondence address
- 10 Dunkeld Road, Perth, Perthshire, United Kingdom, PH1 5TW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 2 October 2023
CAPITA PLC
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 12 May 2023
- Resigned on
- 31 December 2023
Average house price in the postcode EC2V 7NQ £17,866,000
BIFFA LIMITED
- Correspondence address
- Coronation Road Cressex, High Wycombe, Buckinghamshire, HP12 3TZ
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 April 2021
- Resigned on
- 26 January 2023
YELL GROUP LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 April 2020
- Resigned on
- 31 December 2022
YELL HOLDCO LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, United Kingdom, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 November 2019
- Resigned on
- 31 December 2022
SITEMAKER SOFTWARE LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 October 2019
- Resigned on
- 31 December 2022
OWL FINANCE LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 October 2019
- Resigned on
- 31 December 2022
MOONFRUIT LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 October 2019
- Resigned on
- 31 December 2022
YH LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 October 2019
- Resigned on
- 31 December 2022
YELL SALES LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 October 2019
- Resigned on
- 31 December 2022
YELL BONDCO PLC
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, United Kingdom, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 October 2019
- Resigned on
- 31 December 2022
YELL LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 October 2019
- Resigned on
- 31 December 2022
YELL MEDIAWORKS LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 October 2019
- Resigned on
- 31 December 2022
YELL STUDIO LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 October 2019
- Resigned on
- 31 December 2022
FLOWGEM LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 January 2018
Average house price in the postcode SL4 5GD £75,993,000
SPIKE'S TALES LTD
- Correspondence address
- 134 Hampton Road, Twickenham, United Kingdom, TW2 5QR
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 26 May 2017
Average house price in the postcode TW2 5QR £1,134,000
ZIGUP PLC
- Correspondence address
- Northgate Centre Lingfield Way, Darlington, England, DL1 4PZ
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 November 2015
- Resigned on
- 20 March 2020
Average house price in the postcode DL1 4PZ £2,141,000
154 HEATH ROAD LTD
- Correspondence address
- 134 Hampton Road, Twickenham, England, TW2 5QR
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 October 2015
Average house price in the postcode TW2 5QR £1,134,000
CENTRICA HIVE LIMITED
- Correspondence address
- Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 1 January 2018
- Resigned on
- 27 August 2019
Average house price in the postcode SL4 5GD £75,993,000
GREEN RUNNING LIMITED
- Correspondence address
- Carpenter House Innovation Centre Broad Quay, Bath, Somerset, BA1 1UD
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 1 December 2016
- Resigned on
- 23 January 2018