MICHAEL DAVIDSON

Total number of appointments 22, 10 active appointments

ALLIANCE TAX LIMITED

Correspondence address
NEW DERWENT HOUSE 69 -73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
15 December 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DSBP SLOUGH (2016) LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
1 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

DSBP HOLDINGS LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4XP
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
18 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

DSBP SOUTH EAST LLP

Correspondence address
AISSELA 46 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role ACTIVE
LLPDMEM
Date of birth
February 1971
Appointed on
15 September 2015
Nationality
BRITISH

Average house price in the postcode KT10 9QY £406,000

DSBP ADVISORY SERVICES LIMITED

Correspondence address
AISSELA 46 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
13 May 2014
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode KT10 9QY £406,000

HAINES WATTS INSIDE TRACK LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4RD
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
20 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

DSBP MIDTOWN LLP

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, ENGLAND, SL1 4RD
Role ACTIVE
LLPDMEM
Date of birth
February 1971
Appointed on
21 April 2011
Nationality
BRITISH

HW LONDON LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4XP
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
30 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

HWLA PROPERTY LLP

Correspondence address
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Role ACTIVE
LLPDMEM
Date of birth
February 1971
Appointed on
13 August 2010
Nationality
BRITISH

Average house price in the postcode CM13 3BE £9,724,000

HAINES WATTS GROUP LIMITED

Correspondence address
178 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4RD
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
1 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

DSBP BROMLEY LLP

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALD'S ROAD, LONDON, ENGLAND, WC1X 8TA
Role RESIGNED
LLPMEM
Date of birth
February 1971
Appointed on
1 August 2017
Resigned on
21 June 2020
Nationality
BRITISH

DSBP BIRMINGHAM LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4XP
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
8 September 2016
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

HW NORTH LONDON LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4XP
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
24 April 2016
Resigned on
16 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

DSBPH KINGSTON LIMITED

Correspondence address
STERLING HOUSE 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4XP
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
19 January 2016
Resigned on
27 April 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4XP £1,974,000

DSBP CORPORATE FINANCE LONDON LLP

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Role RESIGNED
LLPDMEM
Date of birth
February 1971
Appointed on
11 June 2015
Resigned on
1 April 2018
Nationality
BRITISH

DSBPH ESSEX LLP

Correspondence address
COOPERS HOUSE 65A WINGLETYE LANE, HORNCHURCH, ESSEX, UNITED KINGDOM, RM11 3AT
Role RESIGNED
LLPDMEM
Date of birth
February 1971
Appointed on
24 June 2013
Resigned on
1 April 2018
Nationality
BRITISH

Average house price in the postcode RM11 3AT £700,000

CLAYMAN & CO ACCOUNTANTS LLP

Correspondence address
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8TA
Role RESIGNED
LLPDMEM
Date of birth
February 1971
Appointed on
29 March 2012
Resigned on
28 September 2015
Nationality
BRITISH

DSBP KINGSTON LLP

Correspondence address
AISSELA 42-50 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role RESIGNED
LLPMEM
Date of birth
February 1971
Appointed on
20 December 2011
Resigned on
27 April 2017
Nationality
BRITISH

Average house price in the postcode KT10 9QY £406,000

DSBP BROMLEY LLP

Correspondence address
AISSELA 42-50 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role RESIGNED
LLPMEM
Date of birth
February 1971
Appointed on
20 December 2011
Resigned on
1 February 2017
Nationality
BRITISH

Average house price in the postcode KT10 9QY £406,000

C L B GATWICK LLP

Correspondence address
CONSORT HOUSE CONSORT WAY, HORLEY, SURREY, RH6 7AF
Role RESIGNED
LLPDMEM
Date of birth
February 1971
Appointed on
1 July 2011
Resigned on
30 November 2013
Nationality
BRITISH

Average house price in the postcode RH6 7AF £281,000

DSBP TAX COMPLIANCE LLP

Correspondence address
STERLING HOUSE 71 FRANCIS ROAD, EDGBASTON, BIRMINGHAM, UNITED KINGDOM, B16 8SP
Role RESIGNED
LLPDMEM
Date of birth
February 1971
Appointed on
13 June 2011
Resigned on
21 November 2017
Nationality
BRITISH

Average house price in the postcode B16 8SP £846,000

CALCOT RESIDENTS ASSOCIATION LIMITED

Correspondence address
PAINSWICK COTTAGE, CHESHAM LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0LE
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
20 January 2000
Resigned on
21 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL9 0LE £651,000