MICHELLE CLAIRE GRIFFITHS

Total number of appointments 6, no active appointments


INREACH PRINT LIMITED

Correspondence address
INNOVATION HOUSE PRESLEY WAY, CROWNHILL, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK8 0ES
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
20 June 2015
Resigned on
14 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK8 0ES £3,049,000

ISH MARKETING LLP

Correspondence address
REGUS HOUSE 1200 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZA
Role RESIGNED
LLPMEM
Date of birth
April 1976
Appointed on
17 September 2013
Resigned on
20 January 2015
Nationality
BRITISH

RIDGECOP LIMITED

Correspondence address
27 THE MEADOWS, OLD STRATFORD, MILTON KEYNES, MK19 6BB
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
6 July 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 6BB £462,000

ORRIDGE & COMPANY LIMITED

Correspondence address
27 THE MEADOWS, OLD STRATFORD, MILTON KEYNES, MK19 6BB
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 October 2003
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK19 6BB £462,000

VENNERS LIMITED

Correspondence address
ESSEX HOUSE EDINBURGH WAY, HARLOW, ESSEX, UNITED KINGDOM, CM20 2BN
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 October 2003
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM20 2BN £1,038,000

REEDWALL LIMITED

Correspondence address
27 THE MEADOWS, OLD STRATFORD, MILTON KEYNES, MK19 6BB
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 October 2003
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 6BB £462,000