MILES STUART SHRIMPTON

Total number of appointments 6, 4 active appointments

NORTHVILLE HOLDINGS LIMITED

Correspondence address
57A BROADWAY, LEIGH-ON-SEA, ENGLAND, SS9 1PE
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
28 May 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS9 1PE £502,000

MILEYCAD LIMITED

Correspondence address
30 HORNSBY SQUARE, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, ENGLAND, SS15 6SD
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
20 January 2014
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SS15 6SD £415,000

THE FUNKY ACADEMY LTD

Correspondence address
57a Broadway, Leigh-On-Sea, County (Optional), United Kingdom, SS9 1PE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
16 April 2013
Nationality
British
Occupation
Engineer

Average house price in the postcode SS9 1PE £502,000

FUNKY ESSEX LIMITED

Correspondence address
57A BROADWAY BROADWAY, LEIGH-ON-SEA, ENGLAND, SS9 1PE
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
5 March 2013
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SS9 1PE £502,000


CONSTRUCTAFLOW LIMITED

Correspondence address
UNIT H14 PARK AVENUE SUNDON PARK ROAD, LUTON, UNITED KINGDOM, LU3 3BP
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
12 April 2018
Resigned on
13 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RSE TECHNOLOGIES LIMITED

Correspondence address
ONSLOW HOUSE 62 BROOMFIELD ROAD, CHELMSFORD, ESSEX, ENGLAND, CM1 1SW
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
21 July 2006
Resigned on
17 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1SW £300,000