GREGORY JOHN MICHAEL

Total number of appointments 26, 20 active appointments

PMD HEALTHCARE MARKETING SERVICES LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

ORBITAL PRINT LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

OBAN EXPRESS PARCEL SERVICE LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, SCOTLAND, EH12 9DJ
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

MENZIES SELECT LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

MENZIES DIGITAL LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

MDL LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

MAGAZINE SOLUTIONS LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

LEISURE TARGET TOURISM SERVICES LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

JONES YARRELL LEADENHALL LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
.

Average house price in the postcode E3 3JG £2,062,000

JOHN MENZIES DIGITAL LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E3 3JG £2,062,000

JOHN MENZIES DIGITAL LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E3 3JG £2,062,000

JEM EDUCATION DIRECT LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

BP TRAVEL MARKETING SERVICES LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

AU LOGISTICS LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

MENZIES TRAVEL MEDIA LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

FORE RETAIL CONSULTANCY LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

ORBITAL MAILING SERVICES LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

ORBITAL MAILING LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED

Correspondence address
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRES, LONDON, ENGLAND, E3 3JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E3 3JG £2,062,000

GNEWT CARGO LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDINBURGH ARTS AND ENTERTAINMENT LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH, SCOTLAND, EH12 9DJ
Role
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

THISTLE COURIERS LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH, SCOTLAND, EH12 9DJ
Role
Director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
NONE

THE SPICERS-OFFICETEAM GROUP LIMITED

Correspondence address
UNIT 4, 500 PURLEY WAY, CROYDON, SURREY, UNITED KINGDOM, CR0 4NZ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 September 2014
Resigned on
27 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 4NZ £3,669,000

BECAP SPICERS (UK) LIMITED

Correspondence address
BUILDING 1000 CAMBRIDGE RESEARCH PARK, BEACH DRIVE, WATERBEACH, CAMBRIDGE, CB25 9PD
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 July 2014
Resigned on
27 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB25 9PD £15,458,000

SPICERS LIMITED

Correspondence address
BUILDING 1000 CAMBRIDGE RESEARCH PARK, BEACH DRIVE, WATERBEACH, CAMBRIDGE, UNITED KINGDOM, CB25 9PD
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 July 2014
Resigned on
27 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB25 9PD £15,458,000

DHL EXPRESS (UK) LIMITED

Correspondence address
ORBITAL PARK, 178-188 GREAT SOUTH WEST ROAD, HOUNSLOW, MIDDLESEX, TW4 6JS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
9 November 2001
Resigned on
28 January 2008
Nationality
GERMAN
Occupation
COMPANY DIRECTOR