MICHAEL BENEDICT MCCABE

Total number of appointments 15, 7 active appointments

DANCE TO THE DAY LIMITED

Correspondence address
187 DRURY LANE, LONDON, UNITED KINGDOM, WC2B 5QD
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
THEATRE PRODUCER

Average house price in the postcode WC2B 5QD £892,000

TPOE LTD

Correspondence address
187 DRURY LANE, LONDON, UNITED KINGDOM, WC2B 5QD
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
26 August 2019
Nationality
BRITISH
Occupation
THEATRE PRODUCER

Average house price in the postcode WC2B 5QD £892,000

PYRAMID THEATRE PRODUCTIONS LTD

Correspondence address
187 DRURY LANE, LONDON, UNITED KINGDOM, WC2B 5QD
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
THEATRE PRODUCER

Average house price in the postcode WC2B 5QD £892,000

THE MARKETING DEPARTMENT LONDON LTD

Correspondence address
NEIL LAIDLAW PRODUCTIONS NEIL LAIDLAW PRODUCTIONS, 187 DRURY, LONDON, UNITED KINGDOM, WC2B 5QD
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
12 March 2019
Nationality
BRITISH
Occupation
THEATRE PRODUCER

Average house price in the postcode WC2B 5QD £892,000

GREEN ELIXIR PRODUCTIONS LIMITED

Correspondence address
APARTMENT 3 8 CLERKENWELL GREEN, LONDON, UNITED KINGDOM, EC1R 0DE
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
24 March 2016
Nationality
UNITED KINGDOM
Occupation
THEATRE PRODUCER

Average house price in the postcode EC1R 0DE £1,147,000

MICHAEL BENEDICT MCCABE LIMITED

Correspondence address
FLAT 1 32 BRUNSWICK SQUARE, HOVE, ENGLAND, BN3 1ED
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
20 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 1ED £526,000

MICHAEL MCCABE PRODUCTIONS LIMITED

Correspondence address
FLAT 1 BRUNSWICK SQUARE, HOVE, ENGLAND, BN3 1ED
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
1 August 2003
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode BN3 1ED £526,000


ONLY CONNECT PARTNERS LTD

Correspondence address
FLAT 3 8 CLERKENWELL GREEN, LONDON, UNITED KINGDOM, EC1R 0DE
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
28 January 2015
Resigned on
10 February 2016
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode EC1R 0DE £1,147,000

THEATRE INVESTMENT FUND LIMITED

Correspondence address
32 ROSE STREET, LONDON, WC2E 9ET
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
9 November 2011
Resigned on
12 November 2014
Nationality
UNITED KINGDOM
Occupation
THEATRE PRODUCER

MDQ UK LIMITED

Correspondence address
APARTMENT 38 CLERKENWELL GREEN, LONDON, UNITED KINGDOM, EC1R 0DE
Role
Director
Date of birth
June 1965
Appointed on
11 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 0DE £1,147,000

JOE PUBLIC LIMITED

Correspondence address
THE OLD BAKERY THE MINT, RYE, EAST SUSSEX, ENGLAND, TN31 7EN
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
13 October 2009
Resigned on
8 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN31 7EN £652,000

8 CLERKENWELL GREEN LIMITED

Correspondence address
FLAT 3 8 CLERKENWELL GREEN, LONDON, UNITED KINGDOM, EC1R 0DE
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
19 May 2008
Resigned on
30 April 2017
Nationality
UNITED KINGDOM
Occupation
PRODUCER

Average house price in the postcode EC1R 0DE £1,147,000

SMITH & BRANT THEATRICALS LIMITED

Correspondence address
FLAT 3 8 CLERKENWELL GREEN, LONDON, UNITED KINGDOM, EC1R 0DE
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
14 May 2008
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode EC1R 0DE £1,147,000

M & H COMMUNICATIONS LTD

Correspondence address
32 LINHOPE STREET, MARYLEBONE, LONDON, NW1 6HU
Role
Director
Date of birth
June 1965
Appointed on
22 March 2002
Nationality
BRITISH
Occupation
ARTS MARKETING AND ADVERTISING

Average house price in the postcode NW1 6HU £2,940,000

ISG TECHNOLOGIES LTD

Correspondence address
61 WEST 62ND STREET, NEW YORK, USA 10023, FOREIGN
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
3 April 1995
Resigned on
16 June 1996
Nationality
BRITISH
Occupation
ADVERTISING AND MARKETING CONS