Charles Alexander MICHELIN
Total number of appointments 58, 56 active appointments
KNIGHTCREST LIMITED
- Correspondence address
- 101 Wigmore Street, 8th Floor, London, England, W1U 1QU
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 17 March 2025
Average house price in the postcode W1U 1QU £270,000
CR SYDENHAM SH LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 19 January 2023
CR WIMBLEDON 6CR LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 3 January 2023
CR ESHER HW LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 22 December 2022
CR CHELSEA 55SG LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 21 December 2022
CR WENTWORTH LC LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 20 December 2022
CR CHELSEA SCE LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 7 December 2022
CR PADDINGTON WT LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 7 December 2022
CR WARLINGHAM CH LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 23 November 2022
CR EALING KC LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 16 November 2022
CR HYDE PARK LG LIMITED
- Correspondence address
- 7-9 Swallow Street, London, England, W1B 4DE
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 25 October 2022
CR KENSINGTON 29AG LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 24 October 2022
CR WENTWORTH PT LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 30 September 2022
CR CHELSEA CW LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 30 September 2022
CR BLOOMSBURY 37GIR LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 24 August 2022
CR HASLEMERE HR LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 23 August 2022
CR BEACONSFIELD 70GR LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 23 August 2022
CR ASCOTT UW LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 13 July 2022
CR HOVE DR LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 26 April 2022
CR COLCHESTER BR LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 6 April 2022
CR PETERSFIELD VH LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 10 March 2022
CR HAMPSTEAD JSC LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 10 March 2022
VALOURAN PARTNERS LLP
- Correspondence address
- 57 Clarendon Rd, Clarendon Road, London, Greater London, England, England, W11 4JD
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1976
- Appointed on
- 9 March 2022
Average house price in the postcode W11 4JD £9,946,000
VALOURAN LIMITED
- Correspondence address
- 101 Wigmore Street, 8th Floor, London, England, W1U 1QU
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 2 March 2022
Average house price in the postcode W1U 1QU £270,000
CR OAKLEIGH PARK 6OPS LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, England, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 18 February 2022
Average house price in the postcode SW3 3TQ £4,192,000
CR CHELSEA 58LS LIMITED
- Correspondence address
- 7-9 Swallow Street, London, England, W1B 4DE
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 18 February 2022
- Resigned on
- 2 March 2023
CR FRENSHAM TOC LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, England, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 21 January 2022
Average house price in the postcode SW3 3TQ £4,192,000
W8 DEVELOPMENTS LIMITED
- Correspondence address
- The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom, SO24 9FX
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 2 September 2021
CDG ESTATES LIMITED
- Correspondence address
- 72 Royal Hospital Road, London, England, SW3 4HP
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 25 September 2020
Average house price in the postcode SW3 4HP £1,232,000
CR HOLDING 1 LIMITED
- Correspondence address
- 33 Cavendish Square, London, England, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 1 May 2019
FINCHATTON ELDON LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 4 April 2019
Average house price in the postcode SW3 3TQ £4,192,000
ELDON ROAD TOPCO LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 30 March 2019
Average house price in the postcode SW3 3TQ £4,192,000
FINCHATTON (NO. 1) LLP
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1976
- Appointed on
- 1 November 2018
Average house price in the postcode SW3 3TQ £4,192,000
CR HAMPTON PLACE LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 14 September 2018
Average house price in the postcode SW3 3TQ £4,192,000
CR 38YR LIMITED
- Correspondence address
- 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 22 August 2018
- Resigned on
- 30 November 2020
Average house price in the postcode SW3 3TQ £4,192,000
CR 48WC LIMITED
- Correspondence address
- 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 29 June 2018
Average house price in the postcode SW3 3TQ £4,192,000
FINCHATTON DESIGN LLP
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1976
- Appointed on
- 15 May 2018
Average house price in the postcode SW3 3TQ £4,192,000
CR HYDE PARK LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 30 April 2018
Average house price in the postcode SW3 3TQ £4,192,000
CR LIGHTHORNE LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 9 February 2018
Average house price in the postcode SW3 3TQ £4,192,000
DRAGONCREST LIMITED
- Correspondence address
- Crockmore House Fawley, Henley On Thames, Oxfordshire, England, RG9 6HY
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 4 December 2017
Average house price in the postcode RG9 6HY £4,437,000
FINCHATTON PRIVATE LLP
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1976
- Appointed on
- 21 November 2017
Average house price in the postcode SW3 3TQ £4,192,000
148 FR LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 16 November 2017
Average house price in the postcode SW3 3TQ £4,192,000
55 HANS PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 72 Royal Hospital Road, London, England, SW3 4HP
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 7 August 2017
Average house price in the postcode SW3 4HP £1,232,000
FINCHATTON LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 27 June 2017
- Resigned on
- 3 December 2021
Average house price in the postcode SW3 3TQ £4,192,000
CR CHANDLERS FORD LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 18 May 2017
Average house price in the postcode SW3 3TQ £4,192,000
CR STRAND LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 16 February 2017
Average house price in the postcode SW3 3TQ £4,192,000
38 YR PLC
- Correspondence address
- Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 22 September 2016
38 JUBILEE LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 24 August 2016
Average house price in the postcode SW3 3TQ £4,192,000
YRP MEZZCO LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 24 August 2016
Average house price in the postcode SW3 3TQ £4,192,000
14 EATON SQUARE LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 23 November 2015
Average house price in the postcode SW3 3TQ £4,192,000
20 QMW LIMITED
- Correspondence address
- 27 Campden Hill Square, London, England, W8 7JY
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 23 July 2015
Average house price in the postcode W8 7JY £8,396,000
CAPITALRISE FINANCE LIMITED
- Correspondence address
- 57 Clarendon Road, London, United Kingdom, W11 4JD
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 1 May 2015
Average house price in the postcode W11 4JD £9,946,000
FINCHATTON 2014 LIMITED
- Correspondence address
- Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 1 May 2014
REDFORD 2015 LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 5 April 2013
Average house price in the postcode BH24 1DH £318,000
REDFORD NOMINEES LIMITED
- Correspondence address
- 72 Royal Hospital Road, London, England, SW3 4HP
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 6 July 2012
Average house price in the postcode SW3 4HP £1,232,000
FINCHATTON (SMITH TERRACE) LIMITED
- Correspondence address
- Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 29 March 2012
CR ADDISON LIMITED
- Correspondence address
- 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role RESIGNED
- director
- Date of birth
- June 1976
- Appointed on
- 7 December 2018
- Resigned on
- 30 November 2020
Average house price in the postcode SW3 3TQ £4,192,000
18 GROSVENOR SQUARE LIMITED
- Correspondence address
- Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
- Role
- director
- Date of birth
- June 1976
- Appointed on
- 4 July 2016
Average house price in the postcode SW3 3TQ £4,192,000