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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Property Developer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000