Gregory John MICHAEL

Total number of appointments 19, 19 active appointments

WATERFALL CONSULTING LIMITED

Correspondence address
1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, United Kingdom, SN14 6LH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN14 6LH £1,023,000

MENZIES DISTRIBUTION SOLUTIONS GROUP LIMITED

Correspondence address
Unit 301 Pointon Way, Hampton Lovett, Droitwich, England, WR9 0LW
Role ACTIVE
director
Date of birth
December 1967
Appointed on
23 August 2024
Resigned on
25 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WR9 0LW £4,300,000

M HOLDCO 1 LIMITED

Correspondence address
Unit E, Twelvetrees Business Park Twelvetrees Crescent, London, United Kingdom, E3 3JG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
23 August 2024
Resigned on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E3 3JG £2,077,000

JBT DISTRIBUTION LIMITED

Correspondence address
Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh, EH3 8BL
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 June 2021
Nationality
British
Occupation
Director

LISTER SQUARE (NO.4) LIMITED

Correspondence address
Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh, EH3 8BL
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 June 2021
Nationality
British
Occupation
Director

PARCELINQ LTD

Correspondence address
2 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 June 2021
Nationality
British
Occupation
Director

MENZIES DISTRIBUTION LOGISTICS LIMITED

Correspondence address
Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
11 December 2020
Resigned on
9 January 2025
Nationality
British
Occupation
Company Director

MENZIES DISTRIBUTION SERVICES LIMITED

Correspondence address
Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
11 December 2020
Resigned on
9 January 2025
Nationality
British
Occupation
Company Director

MENZIES DISTRIBUTION SOLUTIONS LIMITED

Correspondence address
Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
11 December 2020
Resigned on
9 January 2025
Nationality
British
Occupation
Company Director

TAKE ONE MEDIA LIMITED

Correspondence address
Unit E, Twelvetrees Business Park Twelvetrees Crescent, London, England, E3 3JG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 September 2018
Resigned on
15 October 2024
Nationality
British
Occupation
None

Average house price in the postcode E3 3JG £2,077,000

INPOST RESPONSE LIMITED

Correspondence address
Unit E, Twelvetrees Business Park Twelvetrees Crescent, London, England, E3 3JG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 September 2018
Resigned on
15 October 2024
Nationality
British
Occupation
None

Average house price in the postcode E3 3JG £2,077,000

THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED

Correspondence address
Central Square 5th Floor 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
British
Occupation
None

Average house price in the postcode LS1 4DL £5,294,000

MENZIES PARCELS LIMITED

Correspondence address
Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 September 2018
Resigned on
15 October 2024
Nationality
British
Occupation
None

MENZIES DISTRIBUTION HOLDINGS LIMITED

Correspondence address
Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 September 2018
Resigned on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E3 3JG £2,077,000

EM NEWS DISTRIBUTION (NI) LIMITED

Correspondence address
11 Airport Road West, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 September 2018
Resigned on
15 October 2024
Nationality
British
Occupation
Company Director

MEDIA ON THE MOVE LIMITED

Correspondence address
Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 September 2018
Nationality
British
Occupation
None

Average house price in the postcode LS1 4DL £5,294,000

MENZIES DISTRIBUTION GROUP LIMITED

Correspondence address
Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 September 2018
Resigned on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E3 3JG £2,077,000

JONES,YARRELL & CO.LIMITED

Correspondence address
Unit E, Twelvetrees Business Park Twelvetrees Crescent, London, England, E3 3JG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 September 2018
Resigned on
15 October 2024
Nationality
British
Occupation
None

Average house price in the postcode E3 3JG £2,077,000

INPOST DISTRIBUTION LIMITED

Correspondence address
Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 January 2017
Resigned on
15 October 2024
Nationality
British
Occupation
Company Director