MICHAEL JAMES SMITH

Total number of appointments 53, 1 active appointments

MICROFT LIMITED

Correspondence address
BOX COTTAGE APPLEBY STREET, CHESHUNT, WALTHAM CROSS, UNITED KINGDOM, EN7 6QZ
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
11 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN7 6QZ £673,000


EHE 6 LIMITED

Correspondence address
4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, ENGLAND, W1T 5HE
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
8 December 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

TRIPLE NET PROPERTY 5 LIMITED

Correspondence address
4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, ENGLAND, W1T 5HE
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
8 December 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

TRIPLE NET PROPERTY 3 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET PROPERTY 2 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET PROPERTY 1 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET PARTICIPATION LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET MANAGEMENT LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET 2 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET (HOLDINGS) LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

THE DAVID ROBERTS ART FOUNDATION LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

SPEAR ESTATES LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

NO.25 LTD

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

NEXUS ASSET MANAGEMENT LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

NEW CAVENDISH CAPITAL LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

LINKPACE LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

GRAVESEND DEVELOPMENTS LIMITED

Correspondence address
BOX COTTAGE APPLEBY STREET, CHESHUNT, WALTHAM CROSS, ENGLAND, EN7 6QZ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode EN7 6QZ £673,000

GOTTINGEN CAR PARK LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

ESTAMA LTD

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

ESTAMA I LTD

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

ESTAMA GROUP LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

ESTAMA (UK) LTD

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EHE LOAN COMPANY LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EHE FREEHOLDS LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EHE 5 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EHE 4 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EHE 3 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EHE 2 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EHE 1 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EH PARTICIPATION 1 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH RETAIL PROPERTIES LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH HOUSE TRADING LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH HOUSE SERVICES LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH HOUSE LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH HOUSE ESTATES FINANCE COMPANY 1B LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH HOUSE ESTATES FINANCE COMPANY 1A LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

BOXTREAD LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

BAWTRY PROPERTIES LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

25 LTD

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EHEM LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

WALBANK WALSALL (A) LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET PROPERTY 4 LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

HIGH POST FREEHOLDS LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

WALBANK WALSALL (B) LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH HOUSE ESTATES LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH HOUSE ESTATES (UK) LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

EDINBURGH HOUSE ESTATES (GERMANY) LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET RAVENHILL LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET PROPERTIES LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

TRIPLE NET INVESTMENTS LIMITED

Correspondence address
4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 October 2016
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6LG £68,535,000

ABM FACILITY SERVICES UK LIMITED

Correspondence address
GEORGE HOUSE, 75/83 BOROUGH HIGH STREET, LONDON, SE1 1NH
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
18 September 2015
Resigned on
10 March 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ABM FACILITY SERVICES SCOTLAND LIMITED

Correspondence address
GEORGE HOUSE, 75-83 BOROUGH HIGH STREET, LONDON, SE1 1NH
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
18 September 2015
Resigned on
10 March 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR