MICHAEL DAVID GUBBAY

Total number of appointments 55, 10 active appointments

ILFRACOMBE RESORT LIMITED

Correspondence address
MILL HILL HOUSE 6 THE BROADWAY, LONDON, UNITED KINGDOM, NW7 3LL
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
5 August 2020
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3LL £543,000

RENTALINVEST LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, UNITED KINGDOM, NW4 4AU
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
6 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW4 4AU £1,046,000

PARAMOUNT PM LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 4AU £1,046,000

PARHAM PM LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
16 April 2018
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW4 4AU £1,046,000

UTOPIA LIVING LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, UNITED KINGDOM, NW4 4AU
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
24 March 2017
Nationality
ISRAELI
Occupation
CONSULTANT

Average house price in the postcode NW4 4AU £1,046,000

WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED

Correspondence address
UNIT 120, MILL HILL HOUSE 6 THE BROADWAY, MILL HILL, LONDON, ENGLAND, NW7 3LL
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
8 January 2016
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3LL £543,000

VIAPORT (101) LIMITED

Correspondence address
6 UNIT 120, MILL HILL HOUSE, THE BROADWAY, LONDON, ENGLAND, NW7 3LL
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
3 December 2015
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3LL £543,000

VIAPORT (100) LIMITED

Correspondence address
6 THE BROADWAY, UNIT 120, LONDON, ENGLAND, NW7 3LL
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
14 March 2015
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3LL £543,000

GRANGEFORD (119) LIMITED

Correspondence address
6 UNIT 120, MILL HILL HOUSE, THE BROADWAY, LONDON, ENGLAND, NW7 3LL
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
9 January 2014
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3LL £543,000

ROCKWELL (120) LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, NW4 4AU
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
9 January 2014
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 4AU £1,046,000


SKYLINE PM LIMITED

Correspondence address
1 OLD HALL ST SUIT 101, LIVERPOOL, ENGLAND, L3 9HF
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 September 2018
Resigned on
16 October 2019
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

ASQUITH PM LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
Role
Director
Date of birth
May 1963
Appointed on
16 April 2018
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW4 4AU £1,046,000

VIAPORT (101) LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, NW4 4AU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 April 2015
Resigned on
1 April 2015
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 4AU £1,046,000

GRANGEFORD (116) LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, NW4 4AU
Role
Director
Date of birth
May 1963
Appointed on
9 January 2014
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 4AU £1,046,000

VIAPORT (103) LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, NW4 4AU
Role
Director
Date of birth
May 1963
Appointed on
9 January 2014
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 4AU £1,046,000

VIAPORT (103) LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
7 January 2014
Resigned on
9 January 2014
Nationality
ISRAELI
Occupation
CONSULTANT

Average house price in the postcode NW4 4AU £1,046,000

WOOLSTON MILL MANAGEMENT COMPANY LIMITED

Correspondence address
11 MOOR STREET, CHEPSTOW, MONMOUTHSHIRE, NP16 5DD
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
16 July 2013
Resigned on
5 March 2014
Nationality
ISRAELI
Occupation
CONSULTANT

Average house price in the postcode NP16 5DD £157,000

LAKESIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
30 April 2012
Resigned on
16 January 2015
Nationality
ISRAELI
Occupation
CONSULTANT

Average house price in the postcode NW4 4AU £1,046,000

ROCKWELL (120) LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
14 November 2011
Resigned on
9 January 2014
Nationality
ISRAELI
Occupation
CONSULTANT

Average house price in the postcode NW4 4AU £1,046,000

GRANGEFORD (119) LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
3 October 2011
Resigned on
9 January 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW4 4AU £1,046,000

GRANGEFORD (116) LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
23 May 2011
Resigned on
9 January 2014
Nationality
ISRAELI
Occupation
CONSULTANT

Average house price in the postcode NW4 4AU £1,046,000

GALLEON HOTELS LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
17 March 2011
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

REUBEN FOUNDATION

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, ENGLAND, ENGLAND, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
6 October 2010
Resigned on
18 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

GRANGEFORD ASSET MANAGEMENT LIMITED

Correspondence address
STIRLING HOUSE 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
24 August 2010
Resigned on
31 December 2012
Nationality
ISRAELI
Occupation
CONSULTANT

Average house price in the postcode NW4 4AU £1,046,000

MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED

Correspondence address
THE WATERLINE, 31 HARBET ROAD, LONDON, W2 1JS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 December 2007
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

MERCHANT SQUARE RESIDENTIAL NOMINEE 2 LIMITED

Correspondence address
THE WATERLINE, 31 HARBET ROAD, LONDON, W2 1JS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 December 2007
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

4 MERCHANT SQUARE RESIDENTIAL LTD

Correspondence address
THE WATERLINE, 31 HARBET ROAD, LONDON, W2 1JS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 December 2007
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED

Correspondence address
THE WATERLINE, 31 HARBET ROAD, LONDON, W2 1JS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 December 2007
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

WINGROVE PROPERTIES LIMITED

Correspondence address
4TH FLOOR, MILLBANK TOWER 21-24 MILLBANK, LONDON, UNITED KINGDOM, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
11 July 2007
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PADDINGTON BASIN DEVELOPMENTS LIMITED

Correspondence address
THE WATERLINE, 31 HARBET ROAD, LONDON, W2 1JS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
28 June 2007
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

EUROPEAN LAND & PROPERTY LIMITED

Correspondence address
THE WATERLINE, 31 HARBET ROAD, LONDON, W2 1JS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
28 June 2007
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

WHITESWAN LTD.

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
19 December 2006
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

TIDDY DOLS LIMITED

Correspondence address
4TH FLOOR, MILLBANK TOWER 21-24 MILLBANK, LONDON, UNITED KINGDOM, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
18 October 2006
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CORALGLADE LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
8 June 2006
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

KIRKGLADE LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
8 June 2006
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

LAKE SUPERIOR LIMITED

Correspondence address
4 FABER GARDENS, HENDON, LONDON, ENGLAND, NW4 4NR
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
2 February 2004
Resigned on
10 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW4 4NR £1,190,000

REUBEN FOUNDATION

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 December 2002
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRADECOURT LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
13 June 2002
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

TRANS-WORLD GROUP LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
10 May 2002
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VANITY PROPERTIES LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
14 June 1999
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

WHITESWAN (WORLDWIDE) LIMITED

Correspondence address
4TH FLOOR, MILLBANK TOWER 21-24 MILLBANK, LONDON, ENGLAND, ENGLAND, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
4 September 1998
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT COMPANY DIRECTOR

TRANSWORLD LAND CO. LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
26 September 1997
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT COMPANY DIRECTOR

INBLOOM PROPERTIES LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 October 1996
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

DIRECTORFORCE LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 October 1996
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT COMPANY DIRECTOR

SIRUBEN LAND LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 October 1996
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT COMPANY DIRECTOR

DISTANTVIEW LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 October 1996
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

BERRYMIST PROPERTIES LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
28 June 1996
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

FIRST 2000 LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
27 June 1996
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

WHITESWAN HOLDINGS LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 December 1994
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

ALPHASTAR INVESTMENTS LIMITED

Correspondence address
4 FABER GARDENS, HENDON, LONDON, NW4 4NR
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
11 October 1994
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW4 4NR £1,190,000

U.O.B. LIMITED

Correspondence address
8 FAIRFIELD AVENUE, HENDON, LONDON, NW4 3TN
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
11 October 1994
Resigned on
22 July 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW4 3TN £798,000

ABBEYPORT LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
11 October 1994
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

TRANS-WORLD GROUP LIMITED

Correspondence address
8 FAIRFIELD AVENUE, HENDON, LONDON, NW4 3TN
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
29 July 1994
Resigned on
27 February 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW4 3TN £798,000

MOTCOMB ESTATES LIMITED

Correspondence address
4TH FLOOR MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
31 August 1993
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

DISTANTVIEW LIMITED

Correspondence address
8 FAIRFIELD AVENUE, HENDON, LONDON, NW4 3TN
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
22 February 1993
Resigned on
8 May 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW4 3TN £798,000