Daniel Michael, Mr. ANDERSON

Total number of appointments 12, 9 active appointments

SMART CRYPTO INVESTORS LTD

Correspondence address
3 Roman Road, London, England, N10 2NH
Role ACTIVE
director
Date of birth
June 1974
Appointed on
15 February 2022
Resigned on
10 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode N10 2NH £406,000

TOTAL BUILDING SOLUTIONS (KENT) LTD

Correspondence address
147 Astra Drive, Gravesend, Kent, United Kingdom, DA12 4QF
Role ACTIVE
director
Date of birth
June 1974
Appointed on
3 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode DA12 4QF £453,000

HARDCORE ENFORCEMENT AGENCY LTD

Correspondence address
147 Astra Drive, Gravesend, England, DA12 4QF
Role ACTIVE
director
Date of birth
June 1974
Appointed on
4 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode DA12 4QF £453,000

GOLDEN CORPORATION LIMITED

Correspondence address
147 Astra Drive, Gravesend, Kent, England, DA12 4QF
Role ACTIVE
director
Date of birth
June 1974
Appointed on
9 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 4QF £453,000

MOUSE LOGISTICS LTD

Correspondence address
147 Astra Drive, Riverview Park, Gravesend, Kent, United Kingdom, DA12 4QF
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode DA12 4QF £453,000

MOLE SECRETARIAL SERVICES LTD

Correspondence address
147 Astra Drive, Riverview Park, Gravesend, Kent, United Kingdom, DA12 4QF
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 April 2015
Resigned on
1 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode DA12 4QF £453,000

DMA GOLD WHOLESALE LTD

Correspondence address
135 Wellgate, Rotherham, England, S60 2NN
Role ACTIVE
director
Date of birth
June 1974
Appointed on
12 January 2015
Resigned on
26 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode S60 2NN £131,000

GOLD WHOLESALE KENT LTD

Correspondence address
135 Wellgate, Rotherham, England, S60 2NN
Role ACTIVE
director
Date of birth
June 1974
Appointed on
12 January 2015
Resigned on
26 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode S60 2NN £131,000

LIQUID COMMODITIES LIMITED

Correspondence address
147 Astra Drive, Gravesend, Kent, United Kingdom, DA12 4QF
Role ACTIVE
director
Date of birth
June 1974
Appointed on
30 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode DA12 4QF £453,000


LONDON PROJECT INTERIORS LTD

Correspondence address
135 Wellgate, Rotherham, Yorkshire, S60 2NN
Role RESIGNED
director
Date of birth
June 1974
Appointed on
19 May 2015
Resigned on
11 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode S60 2NN £131,000

PIR-O PLANT LTD

Correspondence address
Plot17 Parkway, Harlow Business Park, Harlow, Essex, England, CM19 5QF
Role RESIGNED
director
Date of birth
June 1974
Appointed on
30 July 2013
Resigned on
1 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM19 5QF £2,196,000

SYCP ROTHERHAM LTD

Correspondence address
Syclp Ltd Potter Hill, Greasbrough, Rotherham, United Kingdom, S60 4LE
Role RESIGNED
director
Date of birth
June 1974
Appointed on
26 March 2012
Resigned on
8 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode S60 4LE £386,000