MICHAEL ERNEST DAVID CHAMBERS

Total number of appointments 15, 8 active appointments

GARDEN CINEMA SERVICES LTD

Correspondence address
39-41 PARKER STREET, LONDON, ENGLAND, WC2B 5PQ
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
22 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

CINECENTRE FILMS LTD

Correspondence address
39-41 PARKER STREET, LONDON, ENGLAND, WC2B 5PQ
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE GARDEN THEATRES LIMITED

Correspondence address
39-41 PARKER STREET, LONDON, UNITED KINGDOM, WC2B 5PQ
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
27 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

GARDEN MEDIA RECRUITMENT LIMITED

Correspondence address
39-41 PARKER STREET, LONDON, UNITED KINGDOM, WC2B 5PQ
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
27 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

CINECENTRE LIMITED

Correspondence address
39-41 PARKER STREET, LONDON, UNITED KINGDOM, WC2B 5PQ
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
27 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

CINECENTRE HOLDINGS LIMITED

Correspondence address
39-41 PARKER STREET, LONDON, UNITED KINGDOM, WC2B 5PQ
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
9 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

GARDEN FILM AND TELEVISION LIMITED

Correspondence address
39-41 PARKER STREET, LONDON, ENGLAND, WC2B 5PQ
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
1 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

DATA FILMS LIMITED

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
17 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000


CHAMBERS & PARTNERS MEDIA LIMITED

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
29 March 2004
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

CHAMBERS & PARTNERS PUBLISHING LIMITED

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
4 November 2003
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

ORBACH & CHAMBERS PUBLISHING LIMITED

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
29 September 2003
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

CHAMBERS & PARTNERS SERVICES LIMITED

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
19 September 2003
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

ORBACH & CHAMBERS SERVICES LIMITED

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
5 June 2003
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

CHAMBERS CONNECT LIMITED

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
9 February 1994
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

ORBACH AND CHAMBERS LIMITED

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
31 May 1991
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000