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
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