MICHAEL EDWARD BRIAR

Total number of appointments 22, 3 active appointments

LAINDON HOLDINGS LIMITED

Correspondence address
SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

MJT SECURITIES LIMITED

Correspondence address
SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

M BRIAR CONSULTANCY LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
27 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000


MJT SECURITIES LIMITED

Correspondence address
SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
6 September 2004
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

TOOMEY WESTLEASE LTD

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
23 September 2002
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY SITRON LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
23 September 2002
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY VEHICLE RENTALS LTD

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
23 September 2002
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

LH FINE FOODS LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
13 December 2001
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY PERSHOW LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 October 2000
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY MG LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
18 January 1999
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY NISSAN (SOUTHEND) LTD.

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
18 January 1999
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY NISSAN LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY MOTOR GROUP LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY RENNO LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY LEASING GROUP LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY SITRON (SOUTHEND) LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

TOOMEY RETIREMENT APARTMENTS LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

LAINDON CREDIT SERVICES LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

INTACAB LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

GEORGE MARTIN LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

UNIT EXPORT LIMITED

Correspondence address
2 MACE WALK, CHELMSFORD, ESSEX, CM1 2GE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 2GE £932,000

PINEWOOD MOTOR GROUP LIMITED

Correspondence address
FLAT 10 THE OLD SCHOOL HOUSE, STARTS HILL ROAD FARNBOROUGH, ORPINGTON, KENT, BR6 7AS
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
29 December 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR6 7AS £449,000