MICHAEL HAROLD CURTIS

Total number of appointments 14, 11 active appointments

CHIPI LIMITED

Correspondence address
4 TINSHILL LANE, LEEDS, UNITED KINGDOM, LS16 7AP
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
1 June 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 7AP £325,000

PLATFORM BRANDS LTD

Correspondence address
4 TINSHILL LANE, LEEDS, UNITED KINGDOM, LS16 7AP
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
8 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS16 7AP £325,000

START BRAND LIMITED

Correspondence address
51 THE DRIVE, ADEL, LEEDS, ENGLAND, LS16 6BQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
25 June 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LS16 6BQ £617,000

CONNECTED RETAIL LIMITED

Correspondence address
UNIT 4.01 THE TEA BUILDING, 56 SHOREDITCH HIGH STREET, LONDON, E1 6JJ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
30 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

START JG MIDDLE EAST LIMITED

Correspondence address
UNIT 4.01 TEA BUILDING, 56 SHOREDITCH HIGH STREET, LONDON, ENGLAND, E1 6JJ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
15 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANYMEDIA LIMITED

Correspondence address
UNIT 4.01 TEA BUILDING, 56 SHOREDITCH HIGH STREET, LONDON, ENGLAND, E1 6JJ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
23 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

JUDGEGILL LIMITED

Correspondence address
2 SHERATON STREET, LONDON, UNITED KINGDOM, W1F 8BH
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
24 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 8BH £179,000

START VENTURES LIMITED

Correspondence address
UNIT 4.01 TEA BUILDING, 56 SHOREDITCH HIGH STREET, LONDON, ENGLAND, E1 6JJ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
9 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

START TRUSTEES LIMITED

Correspondence address
UNIT 4.01 TEA BUILDING, 56 SHOREDITCH HIGH STREET, LONDON, ENGLAND, E1 6JJ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
22 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

START LIMITED

Correspondence address
C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 May 2001
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

START JUDGEGILL LIMITED

Correspondence address
C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
19 January 1996
Nationality
British
Occupation
Designer

Average house price in the postcode BL6 4SD £40,000


FLUX ME LIMITED

Correspondence address
UNIT 1, WOOL HOUSE 74 BACK CHURCH LANE, LONDON, UNITED KINGDOM, E1 1AB
Role
Director
Date of birth
August 1965
Appointed on
3 June 2016
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

HOMETOWN ADVERTISING LIMITED

Correspondence address
2 SHERATON STREET, SOHO, LONDON, W1F 8BH
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
23 September 2011
Resigned on
13 August 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1F 8BH £179,000

ONE FINE DAY DESIGN LIMITED

Correspondence address
13 HIGHER DOWNS, ALTRINCHAM, ENGLAND, WA14 2QL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
26 August 2003
Resigned on
16 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 2QL £1,365,000