MICHAEL ANTHONY SAMPSON

Total number of appointments 7, 3 active appointments

AU NO.2 LIMITED

Correspondence address
SAMPSON WEST 34 ELY PLACE, LONDON, UNITED KINGDOM, EC1N 6TD
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
19 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 6TD £13,329,000

ALBA UNDERWRITING LIMITED

Correspondence address
SAMPSON WEST MITRE HOUSE, 12-14 MITRE STREET, LONDON, UNITED KINGDOM, EC3A 5BU
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
19 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DIAGONAL UNDERWRITING AGENCY LIMITED

Correspondence address
SAMPSON WEST 34 ELY PLACE, LONDON, UNITED KINGDOM, EC1N 6TD
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
19 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1N 6TD £13,329,000


SAMPSON WEST AND CHRISTO LTD

Correspondence address
148 KEW ROAD, RICHMOND ON THAMES, SURREY, TW9 2AU
Role
Director
Date of birth
September 1951
Appointed on
22 April 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 2AU £1,256,000

GLOBAL 360 UK, LTD

Correspondence address
148 KEW ROAD, RICHMOND ON THAMES, SURREY, TW9 2AU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
11 May 2001
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 2AU £1,256,000

ARCANE LIMITED

Correspondence address
45 BEDFORD ROW, LONDON, WC1R 4LR
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
27 July 1994
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VSM 2014 LIMITED

Correspondence address
4 BEAUMONT AVENUE, RICHMOND, SURREY, TW9 2HE
Role RESIGNED
Secretary
Date of birth
September 1951
Appointed on
1 April 1993
Resigned on
15 February 1995
Nationality
BRITISH

Average house price in the postcode TW9 2HE £1,613,000