MICHAEL DAVID PRESTON

Total number of appointments 11, 1 active appointments

ORIGIN AGRIBUSINESS LIMITED

Correspondence address
201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Role ACTIVE
Director
Date of birth
December 1945
Appointed on
12 March 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

OWS AGRI LTD

Correspondence address
2 RESEARCH WAY, PRINCETON, NJ 08540, USA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
11 March 2016
Resigned on
27 March 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ONE HEALTH VENTURES LIMITED

Correspondence address
19 CAVENDISH SQUARE, LONDON, ENGLAND, W1A 2AW
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
2 February 2015
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

ONE HEALTH VENTURES LIMITED

Correspondence address
19 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1A 2AW
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
6 June 2014
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

MS SCIENCES LIMITED

Correspondence address
19 CAVENDISH SQUARE, LONDON, ENGLAND, W1A 2AW
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
7 January 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

TEMPLEWOOD PARTNERS LLP

Correspondence address
220 SICKLETOWN ROAD, ORANGEBURG, NEW YORK, UNITED STATES
Role RESIGNED
LLPDMEM
Date of birth
December 1945
Appointed on
17 July 2007
Resigned on
19 November 2010
Nationality
NATIONALITY UNKNOWN

VERDE AGRITECH LIMITED

Correspondence address
32 LYNDALE AVENUE, LONDON, NW2 2QA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
14 August 2006
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NW2 2QA £1,804,000

OAK HILL PARK MEWS (MANAGEMENT) LIMITED

Correspondence address
8 OAKHILL PARK MEWS, LONDON, NW3 7LH
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
22 May 2000
Resigned on
5 March 2004
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NW3 7LH £2,605,000

ALBERDALE & CO (GP) LIMITED

Correspondence address
8 OAKHILL PARK MEWS, LONDON, NW3 7LH
Role
Director
Date of birth
December 1945
Appointed on
29 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7LH £2,605,000

SPG MEDIA GROUP LIMITED

Correspondence address
8 OAKHILL PARK MEWS, LONDON, NW3 7LH
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
16 August 1992
Resigned on
24 October 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 7LH £2,605,000

SPG MEDIA LIMITED

Correspondence address
8 OAKHILL PARK MEWS, LONDON, NW3 7LH
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
14 November 1991
Resigned on
24 October 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 7LH £2,605,000