MICHAEL IAN GRADE OF YARMOUTH

Total number of appointments 9, 5 active appointments

GATE REALITY LIMITED

Correspondence address
5TH FLOOR 17 OLD PARK LANE, LONDON, W1K 1QT
Role ACTIVE
Director
Date of birth
March 1943
Appointed on
26 February 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W1K 1QT £11,000

GATE VENTURES PLC

Correspondence address
C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street, London, EC4A 3AG
Role ACTIVE
director
Date of birth
March 1943
Appointed on
25 September 2015
Nationality
English
Occupation
Director

Average house price in the postcode EC4A 3AG £1,181,000

TWELVE TOWN LIMITED

Correspondence address
1 Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD
Role ACTIVE
director
Date of birth
March 1943
Appointed on
17 September 2015
Resigned on
1 May 2022
Nationality
English
Occupation
Director

Average house price in the postcode N20 0LD £1,660,000

WAVE STADIUMS LTD

Correspondence address
Beech House 32 Parkfield Avenue, Amersham, Bucks., England, HP6 6BE
Role ACTIVE
director
Date of birth
March 1943
Appointed on
7 November 2014
Resigned on
1 May 2025
Nationality
English
Occupation
Company Chairman

Average house price in the postcode HP6 6BE £1,336,000

TUDOR FILMS LLP

Correspondence address
THE GRADELINNIT COMPANY LTD 17 OLD PARK LANE, LONDON, UNITED KINGDOM, W1K 1QT
Role ACTIVE
LLPMEM
Date of birth
March 1943
Appointed on
3 March 2003
Nationality
ENGLISH

Average house price in the postcode W1K 1QT £11,000


PRS FOR MUSIC LIMITED

Correspondence address
2 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
1 September 2015
Resigned on
18 December 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1C 4AG £4,836,000

BA TECHNOLOGIES HOLDINGS LIMITED

Correspondence address
TOWNGATE HOUSE 2-8 PARKSTONE ROAD, POOLE, UNITED KINGDOM, BH15 2PW
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
4 March 2014
Resigned on
16 October 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

WRG WORLDWIDE LIMITED

Correspondence address
5 GOLDEN SQUARE, LONDON, UK, W1F 9BS
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
10 August 2011
Resigned on
8 September 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9BS £46,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
38 LYFORD ROAD, LONDON, UNITED KINGDOM, SW18 3LS
Role RESIGNED
LLPMEM
Date of birth
March 1943
Appointed on
30 March 2006
Resigned on
6 April 2011
Nationality
ENGLISH

Average house price in the postcode SW18 3LS £1,170,000