MICHAEL DAVID CHARLESWORTH
Total number of appointments 11, 6 active appointments
E1 TELECOM LTD
- Correspondence address
- ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
- Role ACTIVE
- Director
- Date of birth
- July 1965
- Appointed on
- 28 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
64 REGENTS PARK ROAD LIMITED
- Correspondence address
- 64 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 7SX
- Role ACTIVE
- Director
- Date of birth
- July 1965
- Appointed on
- 9 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 7SX £3,403,000
ZENSEND LIMITED
- Correspondence address
- 9 MOORHOUSE ROAD, LONDON, ENGLAND, W2 5DH
- Role ACTIVE
- Director
- Date of birth
- July 1965
- Appointed on
- 3 June 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 5DH £1,601,000
PENGUIN CONFERENCING LIMITED
- Correspondence address
- 4 CUMBRIAN HOUSE, 217 MARSH WALL, LONDON, E14 9FJ
- Role ACTIVE
- Director
- Date of birth
- July 1965
- Appointed on
- 25 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E14 9FJ £1,347,000
SOUND ADVERTISING HOLDINGS LIMITED
- Correspondence address
- ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
- Role ACTIVE
- Director
- Date of birth
- July 1965
- Appointed on
- 13 February 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SOUND ADVERTISING LIMITED
- Correspondence address
- ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
- Role ACTIVE
- Director
- Date of birth
- July 1965
- Appointed on
- 15 July 1996
- Nationality
- BRITISH
- Occupation
- DIRECTOR
E1 TELECOM LTD
- Correspondence address
- 4, CUMBRIAN HOUSE, 217 MARSH WALL, LONDON, UNITED KINGDOM, E14 9FJ
- Role RESIGNED
- Director
- Date of birth
- July 1965
- Appointed on
- 22 March 2017
- Resigned on
- 16 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E14 9FJ £1,347,000
LONDON INTERNATIONAL FINANCIAL SERVICES LIMITED
- Correspondence address
- 1 CUMBRIAN HOUSE 217 MARSH WALL, LONDON, ENGLAND, E14 9PF
- Role RESIGNED
- Director
- Date of birth
- July 1965
- Appointed on
- 16 July 2012
- Resigned on
- 1 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E14 9PF £652,000
ITELEBILL LIMITED
- Correspondence address
- 17 VICTORIA ROAD EAST, THORNTON CLEVELEYS, LANCASHIRE, UNITED KINGDOM, FY5 5HT
- Role RESIGNED
- Director
- Date of birth
- July 1965
- Appointed on
- 29 July 2008
- Resigned on
- 24 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode FY5 5HT £177,000
PROJECT VERDE LIMITED
- Correspondence address
- 64 REGENTS PARK ROAD, LONDON, NW1 7SX
- Role RESIGNED
- Director
- Date of birth
- July 1965
- Appointed on
- 8 June 2007
- Resigned on
- 30 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 7SX £3,403,000
SEARCH TECHNOLOGIES LIMITED
- Correspondence address
- 4 CUMBRIAN HOUSE, MERIDIAN GATE, 217 MARSH WALL, LONDON, UNITED KINGDOM, E14 9FJ
- Role RESIGNED
- Director
- Date of birth
- July 1965
- Appointed on
- 18 April 2002
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E14 9FJ £1,347,000