MICHAEL DAVID LUCKETT

Total number of appointments 15, 10 active appointments

BC EQUITY LTD

Correspondence address
10 ORANGE STREET HAYMARKET, LONDON, UNITED KINGDOM, WC2H 7DQ
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
15 February 2019
Nationality
BRITISH
Occupation
TAX PRINCIPAL

SHIPLEYS PROBATE SERVICES LIMITED

Correspondence address
10 ORANGE STREET, LONDON, UNITED KINGDOM, WC2H 7DQ
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
6 December 2017
Nationality
BRITISH
Occupation
TAX PRINCIPAL

GANJIA PROPERTY UK LIMITED

Correspondence address
10 ORANGE STREET, LONDON, UNITED KINGDOM, WC2H 7DQ
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
10 June 2015
Nationality
BRITISH
Occupation
TAX PRINCIPAL

RHINO 66 LIMITED

Correspondence address
10 ORANGE STREET, LONDON, UNITED KINGDOM, WC2H 7DQ
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
24 July 2013
Nationality
BRITISH
Occupation
TAX PRINCIPAL

GFWF LIMITED

Correspondence address
10 ORANGE STREET, HAYMARKET, LONDON, UNITED KINGDOM, WC2H 7DQ
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
25 April 2012
Nationality
BRITISH
Occupation
TAX PRINCIPAL

ORANGE STREET TRUSTEES LIMITED

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
11 November 2010
Resigned on
1 November 2022
Nationality
British
Occupation
Tax Principal

ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
11 October 2010
Resigned on
1 November 2022
Nationality
British
Occupation
Tax Principal

SHIPLEYS TRUSTEES LIMITED

Correspondence address
20 Juniper Close, Guildford, Surrey, GU1 1PA
Role ACTIVE
director
Date of birth
September 1956
Appointed on
27 November 2008
Resigned on
1 November 2022
Nationality
British
Occupation
Tax Principal

Average house price in the postcode GU1 1PA £563,000

ST.JAMES'S SERVICES LIMITED

Correspondence address
10 Orange Street, London, WC2H 7DQ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
2 June 2008
Resigned on
1 November 2022
Nationality
British
Occupation
Tax Principal

ABACUS FISCAL SOLUTIONS LIMITED

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
20 October 2003
Resigned on
1 November 2022
Nationality
British
Occupation
Tax Principal

TAX FOCUS LIMITED

Correspondence address
10 ORANGE STREET, LONDON, UNITED KINGDOM, WC2H 7DQ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
12 April 2012
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
TAX PRINCIPAL

MILESTONE INTERNATIONAL TAX CONSULTANTS LIMITED

Correspondence address
20 JUNIPER CLOSE, GUILDFORD, SURREY, GU1 1PA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
7 April 2008
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
TAX PRINCIPAL

Average house price in the postcode GU1 1PA £563,000

AGN WORLDWIDE LTD

Correspondence address
20 JUNIPER CLOSE, GUILDFORD, SURREY, GU1 1PA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
28 February 2008
Resigned on
9 May 2014
Nationality
BRITISH
Occupation
TAX PRINCIPAL

Average house price in the postcode GU1 1PA £563,000

AGN EUROPE LTD

Correspondence address
20 JUNIPER CLOSE, GUILDFORD, SURREY, GU1 1PA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
28 February 2008
Resigned on
9 May 2014
Nationality
BRITISH
Occupation
TAX PRINCIPAL

Average house price in the postcode GU1 1PA £563,000

AGN LTD

Correspondence address
20 JUNIPER CLOSE, GUILDFORD, SURREY, GU1 1PA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
28 February 2008
Resigned on
9 May 2014
Nationality
BRITISH
Occupation
TAX PRINCIPAL

Average house price in the postcode GU1 1PA £563,000