MICHAEL EDWARD MCELHATTON

Total number of appointments 21, 8 active appointments

RADIO WORKS TRUST COMPANY LIMITED

Correspondence address
DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, UNITED KINGDOM, EC1M 7AD
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
23 October 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VODRUM LIMITED

Correspondence address
MAPPIN HOUSE 4 WINSLEY STREET, LONDON, ENGLAND, W1W 8HF
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ULYSSES GROUP LTD.

Correspondence address
MAPPIN HOUSE 4 WINSLEY STREET, LONDON, ENGLAND, W1W 8HF
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

RINNIK LIMITED

Correspondence address
MAPPIN HOUSE 4 WINSLEY STREET, LONDON, ENGLAND, W1W 8HF
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

AUGUSTUS GROUP LTD.

Correspondence address
MAPPIN HOUSE WINSLEY STREET, LONDON, ENGLAND, W1W 8HF
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WBB GROUP LIMITED

Correspondence address
MAPPIN HOUSE WINSLEY STREET, LONDON, ENGLAND, W1W 8HF
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

TRUTH MEDIA LTD

Correspondence address
MAPPIN HOUSE 4 WINSLEY STREET, LONDON, ENGLAND, W1W 8HF
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
24 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

WHAT A GREAT IDEA LTD

Correspondence address
GREY WALLS HOOK HEATH ROAD, WOKING, ENGLAND, GU22 0QD
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
4 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU22 0QD £2,097,000


RANIERI PUBLIC RELATIONS LIMITED

Correspondence address
GREY WALLS HOOK HEATH ROAD, WOKING, ENGLAND, GU22 0QD
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
23 January 2018
Resigned on
1 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 0QD £2,097,000

SLINGSHOT SPONSORSHIP LIMITED

Correspondence address
5 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7LY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
28 November 2017
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 7LY £1,382,000

THE MARKETING GROUP PLC

Correspondence address
ENTERPRISE HOUSE OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 3XB
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 March 2017
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAKE GROUP LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
2 April 2008
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JY £1,161,000

HAVAS PLAY LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
2 April 2008
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JY £1,161,000

AIS GROUP LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
31 March 2008
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JY £1,161,000

ARENA MEDIA HOLDINGS LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 January 2008
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JY £1,161,000

HAVAS BUSINESS LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 January 2008
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JY £1,161,000

HAVAS ENTERTAINMENT LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 January 2008
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JY £1,161,000

HAVAS LABS LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 January 2008
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JY £1,161,000

BLM MEDIA LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 January 2008
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JY £1,161,000

BLM TWO LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 January 2008
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JY £1,161,000

SPORTS MEDIA DORMANT LIMITED

Correspondence address
28 WHITE ROSE LANE, WOKING, SURREY, GU22 7JY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
16 March 2007
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7JY £1,161,000