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