Michael David CHARLESWORTH

Total number of appointments 13, 8 active appointments

CKEF LTD

Correspondence address
12 Brushfield Street, London, England, E1 6AN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
23 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode E1 6AN £1,125,000

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

TOTAL SMS LTD

Correspondence address
12 Brushfield Street, London, England, E1 6AN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1 6AN £1,125,000

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