MICHAEL DAVID GEORGE

Total number of appointments 20, 14 active appointments

CARR'S FLOUR MILLS LIMITED

Correspondence address
VICTORIA MILLS LONDON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2DT
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
3 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITWORTH BROS.LIMITED

Correspondence address
VICTORIA MILLS, WELLINGBOROUGH, NORTHAMPTON, NN8 2DT
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
1 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INGLEBY (1951) LIMITED

Correspondence address
4-5 Grosvenor Place, London, England, SW1X 7HJ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
28 May 2014
Resigned on
24 October 2024
Nationality
British
Occupation
Founding Partner

Average house price in the postcode SW1X 7HJ £22,186,000

INGLEBY (1952) LIMITED

Correspondence address
4-5 Grosvenor Place, London, England, SW1X 7HJ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
28 May 2014
Resigned on
24 October 2024
Nationality
British
Occupation
Founding Partner

Average house price in the postcode SW1X 7HJ £22,186,000

MAXCAP NO. 39 LIMITED

Correspondence address
1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England, SW3 4LY
Role ACTIVE
director
Date of birth
August 1973
Appointed on
13 May 2014
Nationality
British
Occupation
Founding Partner

Average house price in the postcode SW3 4LY £799,000

MXP INVESTMENT LIMITED

Correspondence address
1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England, SW3 4LY
Role ACTIVE
director
Date of birth
August 1973
Appointed on
13 May 2014
Nationality
British
Occupation
Founding Partner

Average house price in the postcode SW3 4LY £799,000

WHITWORTHS HOLDINGS LIMITED

Correspondence address
VICTORIA MILLS LONDON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2DT
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
28 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KILDALE LIMITED

Correspondence address
4-5 GROSVENOR PLACE, GROSVENOR PLACE, LONDON, ENGLAND, SW1X 7HJ
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
30 January 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW1X 7HJ £22,186,000

MG GROUP ESTATES LIMITED

Correspondence address
2 ENNISMORE GARDENS MEWS, LONDON, UNITED KINGDOM, SW7 1HX
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
18 November 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW7 1HX £2,556,000

CROGLIN ESTATE COMPANY LIMITED(THE)

Correspondence address
2 ENNISMORE GARDENS MEWS, LONDON, UNITED KINGDOM, SW7 1HX
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
18 November 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW7 1HX £2,556,000

STANHOPE CAPITAL PARTNERS LIMITED

Correspondence address
VICTORIA MILLS, LONDON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2DT
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
17 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANHOPE PARTNERSHIP LIMITED

Correspondence address
2 ENNISMORE GARDENS MEWS, LONDON, UNITED KINGDOM, SW7 1HX
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
8 November 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW7 1HX £2,556,000

F & A GEORGE LIMITED

Correspondence address
2 ENNISMORE GARDENS MEWS, LONDON, UNITED KINGDOM, SW7 1HX
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
27 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1HX £2,556,000

PURE MAGIC INDUSTRIES LIMITED

Correspondence address
2 ENNISMORE GARDENS MEWS, LONDON, UNITED KINGDOM, SW7 1HX
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
27 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1HX £2,556,000


NEW SCHOOLS NETWORK

Correspondence address
WESTMINSTER TOWER 3 ALBERT EMBANKMENT, LONDON, UNITED KINGDOM, SE1 7SL
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 March 2012
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

UNITED LEARNING TRUST

Correspondence address
FAIRLINE HOUSE NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, UNITED KINGDOM, PE8 4HN
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
13 December 2011
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE8 4HN £1,048,000

AMBER TAVERNS LIMITED

Correspondence address
7 CAMBRIDGE PLACE, KENSINGTON, LONDON, W8 5PB
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
21 April 2005
Resigned on
11 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5PB £4,388,000

KANADEVIA INOVA CAPITAL LTD

Correspondence address
7 CAMBRIDGE PLACE, KENSINGTON, LONDON, W8 5PB
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
16 March 2004
Resigned on
7 June 2006
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE

Average house price in the postcode W8 5PB £4,388,000

REGENT PARK ENERGY LIMITED

Correspondence address
7 CAMBRIDGE PLACE, KENSINGTON, LONDON, W8 5PB
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
26 August 2003
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W8 5PB £4,388,000

DOGSTHORPE ACQUISITIONS LIMITED

Correspondence address
7 CAMBRIDGE PLACE, KENSINGTON, LONDON, W8 5PB
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
27 October 1997
Resigned on
29 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5PB £4,388,000