Miriam Valerie GREENWOOD
Total number of appointments 29, 21 active appointments
CDF INTERNATIONAL LIMITED
- Correspondence address
- Wisteria Grange Barn Pikes End, Pinner, London, England, HA5 2EX
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 17 July 2025
Average house price in the postcode HA5 2EX £1,225,000
ZOOM HOLDING LIMITED
- Correspondence address
- First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7SL
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 1 January 2025
Average house price in the postcode KT22 7SL £1,075,000
ZOOM INFRASTRUCTURE LIMITED
- Correspondence address
- First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7SL
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 1 January 2025
Average house price in the postcode KT22 7SL £1,075,000
ESP UTILITIES GROUP LIMITED
- Correspondence address
- First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7SL
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 1 January 2025
Average house price in the postcode KT22 7SL £1,075,000
ZOOM GAS PIPELINES LIMITED
- Correspondence address
- First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7SL
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 1 January 2025
Average house price in the postcode KT22 7SL £1,075,000
ESP WATER LIMITED
- Correspondence address
- First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7SL
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 1 January 2025
Average house price in the postcode KT22 7SL £1,075,000
LIONTRUST ASSET MANAGEMENT PLC
- Correspondence address
- 2 Savoy Court, London, WC2R 0EZ
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 16 November 2023
ENCYCLIS HOLDCO LIMITED
- Correspondence address
- Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 20 December 2022
TCRK LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 15 June 2022
- Resigned on
- 3 January 2023
CANOPIUS MANAGING AGENTS LIMITED
- Correspondence address
- Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 7 December 2021
Average house price in the postcode EC2N 4BQ £774,000
ATTIKA HOLDINGS LIMITED
- Correspondence address
- 1st Floor, Senator House 85 Queen Victoria Street, London, England, EC4V 4AB
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 16 June 2021
AQUILA ENERGY EFFICIENCY TRUST PLC
- Correspondence address
- 4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 19 April 2021
Average house price in the postcode EC1A 4HY £227,000
CHELSEA PITCH OWNERS PLC
- Correspondence address
- Hannaways Chartered Accountants Trios House Reform Road, Maidenhead, Berkshire, SL6 8BY
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 22 January 2021
Average house price in the postcode SL6 8BY £7,792,000
GULF INTERNATIONAL BANK (UK) LIMITED
- Correspondence address
- First Floor, One Curzon Street, London, England, W1J 5HD
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 22 September 2020
- Resigned on
- 19 March 2024
RIVER AND MERCANTILE GROUP LIMITED
- Correspondence address
- 30 Coleman Street, London, England, EC2R 5AL
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 28 May 2019
- Resigned on
- 14 June 2022
KEAN STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- 5 St. John's Lane, London, England, EC1M 4BH
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 25 November 2015
- Resigned on
- 14 April 2021
SMART METERING SYSTEMS LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, Scotland, G2 5TS
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 1 February 2014
- Resigned on
- 25 April 2024
ECLIPSE II SHIPPING (UK) LIMITED
- Correspondence address
- C/O Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom, W1B 5TR
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 2 December 2013
- Resigned on
- 11 September 2023
ORE CATAPULT GLASGOW LIMITED
- Correspondence address
- First Floor St James House St James Square, Cheltenham, Gloucestershire, GL50 3PR
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 28 August 2013
- Resigned on
- 31 March 2014
Average house price in the postcode GL50 3PR £516,000
SPARK APH LIMITED
- Correspondence address
- 5 St. John's Lane, London, England, EC1M 4BH
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 15 November 2012
- Resigned on
- 27 January 2020
ECLIPSE SHIPPING LIMITED
- Correspondence address
- C/O Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom, W1B 5TR
- Role ACTIVE
- director
- Date of birth
- April 1954
- Appointed on
- 23 August 2007
TELIT COMMUNICATIONS LIMITED
- Correspondence address
- Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
- Role RESIGNED
- director
- Date of birth
- April 1954
- Appointed on
- 5 March 2018
- Resigned on
- 1 September 2018
OFFSHORE RENEWABLE ENERGY CATAPULT
- Correspondence address
- Offshore House Albert Street, Blyth, Northumberland, NE24 1LZ
- Role RESIGNED
- director
- Date of birth
- April 1954
- Appointed on
- 31 March 2014
- Resigned on
- 23 January 2015
MITHRAS INVESTMENT TRUST PLC
- Correspondence address
- 10 Harewood Avenue, London, England, NW1 6AA
- Role RESIGNED
- director
- Date of birth
- April 1954
- Appointed on
- 1 May 2012
- Resigned on
- 12 September 2018
SPARK ADVISORY PARTNERS LIMITED
- Correspondence address
- 5 St. John's Lane, London, England, EC1M 4BH
- Role RESIGNED
- director
- Date of birth
- April 1954
- Appointed on
- 20 February 2012
- Resigned on
- 27 January 2020
WESTFIELD SPECIALTY LTD
- Correspondence address
- Flat 23, 9 Kean Street, London, WC2B 4AY
- Role RESIGNED
- director
- Date of birth
- April 1954
- Appointed on
- 8 November 2006
- Resigned on
- 14 May 2008
Average house price in the postcode WC2B 4AY £1,601,000
HENDERSON GLOBAL TRUST PLC
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AE
- Role RESIGNED
- director
- Date of birth
- April 1954
- Appointed on
- 4 February 2004
- Resigned on
- 13 May 2014
HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED
- Correspondence address
- Flat 23, 9 Kean Street, London, WC2B 4AY
- Role RESIGNED
- director
- Date of birth
- April 1954
- Appointed on
- 10 November 2003
- Resigned on
- 28 July 2006
Average house price in the postcode WC2B 4AY £1,601,000
QUAYLE MUNRO HOLDINGS LIMITED
- Correspondence address
- Flat 23, 9 Kean Street, London, WC2B 4AY
- Role RESIGNED
- director
- Date of birth
- April 1954
- Appointed on
- 10 November 2003
- Resigned on
- 28 July 2006
Average house price in the postcode WC2B 4AY £1,601,000