Andrew Leigh MICHAELS

Total number of appointments 18, 18 active appointments

NOTIFY PROPERTIES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
15 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

PELTLAND LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
15 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

SPURNCROFT LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
15 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

STRATHRAY ESTATES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
15 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

STAGHOLD RESIDENTIAL LIMITED

Correspondence address
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW11 0PU
Role ACTIVE
Director
Date of birth
July 1945
Appointed on
25 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0PU £1,911,000

MEDISONAL LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
July 1945
Appointed on
7 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

GOLDMARSH HOLDINGS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
12 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

GILSPUR LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
12 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

PELTLAND HOLDINGS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
12 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

BNCR PROPERTIES LLP

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
LLPDMEM
Date of birth
July 1945
Appointed on
12 November 2015
Nationality
BRITISH

HEXPORT LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
1 December 2014
Nationality
British
Occupation
Comany Director

Average house price in the postcode W1W 6XH £1,157,000

TRUMP ESTATES HOLDINGS LIMITED

Correspondence address
106 HAWTREY ROAD, LONDON, NW3 3SS
Role ACTIVE
Director
Date of birth
July 1945
Appointed on
17 January 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW3 3SS £1,956,000

GOLDMARSH PROPERTIES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
18 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,157,000

ICEQUEST LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
26 October 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

TRUMP ESTATES LIMITED

Correspondence address
106 HAWTREY ROAD, LONDON, NW3 3SS
Role ACTIVE
Director
Date of birth
July 1945
Appointed on
6 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3SS £1,956,000

STAGHOLD (BIRMINGHAM) LIMITED

Correspondence address
106 HAWTREY ROAD, LONDON, NW3 3SS
Role ACTIVE
Director
Date of birth
July 1945
Appointed on
16 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3SS £1,956,000

STAGHOLD LIMITED

Correspondence address
106 HAWTREY ROAD, LONDON, NW3 3SS
Role ACTIVE
Director
Date of birth
July 1945
Appointed on
2 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3SS £1,956,000

VISIONHOLD LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
July 1945
Appointed on
11 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR