ROBERT GAVIN MILES

Total number of appointments 6, no active appointments


SOLSMART LIMITED

Correspondence address
UNIT 7 KESTREL COURT, WATERWELLS DRIVE, QUEDGELEY, GLOUCESTERSHIRE, ENGLAND, GL2 1AT
Role
Director
Date of birth
April 1977
Appointed on
11 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

REIH EUROPE LTD

Correspondence address
49 THE QUARRY, DURSLEY, UNITED KINGDOM, GL11 6JA
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
9 November 2011
Resigned on
24 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL11 6JA £411,000

MUTANT PRODUCTS UK LIMITED

Correspondence address
49 THE QUARRY, DURSLEY, UNITED KINGDOM, GL11 6JA
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
28 October 2011
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL11 6JA £411,000

IUM PRODUCTS LIMITED

Correspondence address
49 THE QUARRY, DURSLEY, UNITED KINGDOM, GL11 6JA
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
28 October 2011
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL11 6JA £411,000

ATEN PRODUCTS LTD

Correspondence address
49 THE QUARRY, DURSLEY, UNITED KINGDOM, GL11 6JA
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
27 October 2011
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL11 6JA £411,000

E4LIFE UK LTD

Correspondence address
UNIT 4 CAMBRIDGE MILLS, CAMBRIDGE, GLOUCESTER, GLOUCESTERSHIRE, ENGLAND, GL2 7AA
Role
Director
Date of birth
April 1977
Appointed on
1 September 2011
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode GL2 7AA £576,000