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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director