MICHAEL HOWARD LAWSON

Total number of appointments 13, 3 active appointments

SOUTHGRADE INVESTMENTS LIMITED

Correspondence address
FLAT 12 ST JAMESS CHAMBERS, 2-10 RYDER STREET ST JAMESS, LONDON, SW1Y 6QA
Role ACTIVE
Director
Date of birth
June 1942
Appointed on
22 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1Y 6QA £1,995,000

HIGHLAND PROPERTIES (LONDON) LIMITED

Correspondence address
FLAT 12 ST JAMESS CHAMBERS, 2-10 RYDER STREET ST JAMESS, LONDON, SW1Y 6QA
Role ACTIVE
Director
Date of birth
June 1942
Appointed on
22 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1Y 6QA £1,995,000

CEDAR SECURITIES LIMITED

Correspondence address
FLAT 12 ST JAMESS CHAMBERS, 2-10 RYDER STREET ST JAMESS, LONDON, SW1Y 6QA
Role ACTIVE
Director
Date of birth
June 1942
Appointed on
22 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1Y 6QA £1,995,000


WILLIAM STURGES LLP

Correspondence address
BURWOOD HOUSE 14-16 CAXTON STREET, LONDON, UNITED KINGDOM, SW1H 0QY
Role RESIGNED
LLPMEM
Date of birth
June 1942
Appointed on
25 May 2011
Resigned on
18 October 2017
Nationality
BRITISH

GQS PROPERTIES LIMITED

Correspondence address
60 GREAT QUEEN STREET, LONDON, UK, WC2B 5AZ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
29 November 2010
Resigned on
15 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

GRAND LODGE LIMITED

Correspondence address
60 GREAT QUEEN STREET, LONDON, WC2B 5AZ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
9 October 2007
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
SOLICITOR

CEDAR GROUP (MANAGEMENT) LIMITED

Correspondence address
FLAT 12 ST JAMESS CHAMBERS, 2-10 RYDER STREET ST JAMESS, LONDON, SW1Y 6QA
Role
Director
Date of birth
June 1942
Appointed on
22 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1Y 6QA £1,995,000

HORLEY ESTATES LIMITED

Correspondence address
FLAT 12 ST JAMESS CHAMBERS, 2-10 RYDER STREET ST JAMESS, LONDON, SW1Y 6QA
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
10 February 1994
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1Y 6QA £1,995,000

DE CHAM COURT MANAGEMENT COMPANY LIMITED

Correspondence address
BURWOOD HOUSE, 14-16 CAXTON STREET, LONDON, GREATER LONDON, SW1H 0QY
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
7 February 1994
Resigned on
20 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

FERNHEAD ROAD MANAGEMENT LIMITED

Correspondence address
64 BAKER STREET, LONDON, W1M 1DJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
31 October 1993
Resigned on
15 August 1995
Nationality
BRITISH
Occupation
SOLICITOR

MILEX PROPERTIES LIMITED

Correspondence address
RUNNYMEDE COTTAGE, MAGNA CARTA LANE, WRAYSBURY, TW19 5AF
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
31 October 1990
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW19 5AF £1,398,000

MILEX SECURITIES LIMITED

Correspondence address
RUNNYMEDE COTTAGE, MAGNA CARTA LANE, WRAYSBURY, TW19 5AF
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
31 October 1990
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW19 5AF £1,398,000

MELODISC MUSIC LIMITED

Correspondence address
FLAT 12 ST JAMESS CHAMBERS, 2-10 RYDER STREET ST JAMESS, LONDON, SW1Y 6QA
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
14 September 1983
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1Y 6QA £1,995,000