MICHAEL CHARLES ADAMS

Total number of appointments 56, 1 active appointments

TPAC CONSULTING LIMITED

Correspondence address
42 SCHOOL LANE, HIGHAM, ROCHESTER, UNITED KINGDOM, ME3 7JE
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
18 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME3 7JE £623,000


SASOF II (C) AVIATION UK LIMITED

Correspondence address
6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC3A 4AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
4 August 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

L.D. PENSION PLAN TRUSTEE LIMITED

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
26 September 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

GADS HILL SCHOOL

Correspondence address
42 SCHOOL LANE, HIGHAM, ROCHESTER, KENT, ENGLAND, ME3 7JE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
19 September 2016
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
GLOBAL HEAD OF STRUCTURED FINANCE SVCS

Average house price in the postcode ME3 7JE £623,000

THE SOLE TRUSTEE LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LAW DEBENTURE TRUST CORPORATION P.L.C.(THE)

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SAFECALL LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LAW DEBENTURE CORPORATE SERVICES LIMITED

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LAW DEBENTURE FINANCE P.L.C.

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LAW DEBENTURE CORPORATION PLC(THE)

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
4 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
4 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

JUNIPER AVIATION 1 LEASING LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
3 September 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

KEYSTONE LEASING (UK) LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
3 September 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

KEYSTONE 2 LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
3 September 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

MURABAHA CLUB LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
12 August 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

FUTURE RIGHTS LIMITED

Correspondence address
400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU1 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
10 July 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

TMF AGENCY SOLUTIONS LIMITED

Correspondence address
6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
16 May 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

NEWDAY SECONDARY FUNDING LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
11 May 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

MARBLE ARCH AVIATION LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
7 April 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

470 LIMITED

Correspondence address
400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 March 2015
Resigned on
1 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

NORDEUS LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
30 September 2014
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

STAUNTON TOPCO LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
24 September 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF SERVICES (UK) LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
10 September 2014
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

EQUITY TRUST CONSULTANTS (UK) LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
10 September 2014
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TOP DRAGON MANOR INTERNATIONAL LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
29 August 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

PETS AT HOME GROUP PLC

Correspondence address
5TH FLOOR, 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
10 February 2014
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

MEZQUAL LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
13 January 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TC AVIATION CAPITAL UK LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
8 November 2013
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

SHORTLINE PLC

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
15 March 2013
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

NEWDAY PARTNERSHIP TRANSFEROR PLC

Correspondence address
5TH FLOOR, 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
14 December 2012
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

GYM OFFSHORE TWO LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
28 September 2012
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

GYM OFFSHORE THREE LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
28 September 2012
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

SWM UK WIND ONE LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
28 September 2012
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

GYM OFFSHORE ONE LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
28 September 2012
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

NEWDAY FUNDING TRANSFEROR LTD

Correspondence address
5 FLOOR, 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
7 September 2012
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF MANAGEMENT HOLDING UK LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
4 September 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF HOLDING UK LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
4 September 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

470 LIMITED

Correspondence address
400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
4 September 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

TMF NOMINEES LIMITED

Correspondence address
400 CAPABILITY GREEN, LUTON, LU1 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
4 September 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAPITAL BRIDGING FINANCE NO.1 LIMITED

Correspondence address
5TH FLOOR, 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
7 August 2012
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF TRUSTEE LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 May 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 May 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

JOINT CORPORATE SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 May 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 May 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

JOINT SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 May 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 May 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

JOINT CORPORATE SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
26 March 2012
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
26 March 2012
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

JOINT SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
26 March 2012
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
5 March 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

TMF GLOBAL SERVICES (UK) LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
5 March 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF VAT SERVICES LTD

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
5 March 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

QSR MANAGEMENT LIMITED

Correspondence address
ONE CANADA SQUARE, LONDON, E14 5AA
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
5 November 2002
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

TRP MAGAZINES LIMITED

Correspondence address
3 GRACE AVENUE, BEXLEYHEATH, KENT, DA7 4NN
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 July 2001
Resigned on
19 July 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DA7 4NN £610,000