Download leads from Nexok and grow your business. Find out more

Mrs Claire Elizabeth Maith

British – Born 38 years ago (December 1985)

Mrs Claire Elizabeth Maith
Gilbridge House Keel Square
Sunderland
SR1 3HA

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameHAYS Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (12 years after company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
Sunderland
SR1 3HA
Registered Company Address
Gilbridge House
Keel Square
Sunderland
SR1 3HA
Company NameHAYS Foreign Exchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (23 years after company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
Sunderland
SR1 3HA
Registered Company Address
Gilbridge House
Keel Square
Sunderland
SR1 3HA
Company NameHAYS Tour Operating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
Sunderland
SR1 3HA
Registered Company Address
Gilbridge House
Keel Square
Sunderland
SR1 3HA
Company NameHAYS Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
Sunderland
SR1 3HA
Registered Company Address
Gilbridge House
Keel Square
Sunderland
SR1 3HA
Company NameHAYS Transfers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
Sunderland
SR1 3HA
Registered Company Address
Gilbridge House
Keel Square
Sunderland
SR1 3HA
Company NameHAYS Beds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
Sunderland
SR1 3HA
Registered Company Address
Gilbridge House
Keel Square
Sunderland
SR1 3HA
Company NameJust Go Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
Sunderland
SR1 3HA
Registered Company Address
15 Lord Street
Wrexham
LL11 1LH
Wales
Company NameHAYS Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (85 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
Sunderland
SR1 3HA
Registered Company Address
Gilbridge House
Keel Square
Sunderland
SR1 3HA
Company NameHAYS Travel Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
Sunderland
SR1 3HA
Registered Company Address
Gilbridge House
Keel Square
Sunderland
SR1 3HA
Company NameJohn Stewart Travel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2020 (4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House Keel Square
High Street West
Sunderland
SR1 3HA
Registered Company Address
22 City Square
Dundee
DD1 3BZ
Scotland
Company NameGJN Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2020 (6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 23 July 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Gilbridge House High Street West
Sunderland
SR1 3HA
Registered Company Address
Gilbridge House
High Street West
Sunderland
SR1 3HA
Company NamePeter Vardy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2021 (15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 May 2024)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Registered Company Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Company NamePeter Vardy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2021 (14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 May 2024)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Registered Company Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Company NameCarmoney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2021 (7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 May 2024)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Registered Company Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Company NamePeter Vardy Porsche Perth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2021 (3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 May 2024)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Registered Company Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Company NamePeter Vardy (Property Management Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2021 (9 years after company formation)
Appointment Duration2 years, 8 months (Resigned 05 May 2024)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Registered Company Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Company NamePeter Vardy Porsche Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2021 (110 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 May 2024)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Registered Company Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Company NameCarmoney Dealer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2022 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 05 May 2024)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Registered Company Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Company NamePeter Vardy Global Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2023 (same day as company formation)
Appointment Duration1 year (Resigned 05 May 2024)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Registered Company Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Company NameSilver Bullet Automotive Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2021 (3 years, 4 months after company formation)
Appointment Duration4 months (Resigned 16 December 2021)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Registered Company Address
C/O Regus Maxim Business Park, Maxim 1
2 Parklands Way
Motherwell
North Lanarkshire
ML1 4WR
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing