MICHAEL JOHN CASSIDY
Total number of appointments 19, 5 active appointments
NLA LIMITED
- Correspondence address
- 16 BEAUFORT COURT ADMIRALS WAY, LONDON, DOCKLANDS, LONDON, ENGLAND, E14 9XL
- Role ACTIVE
- Director
- Date of birth
- January 1947
- Appointed on
- 4 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E14 9XL £694,000
TOWER CAPITAL LIMITED
- Correspondence address
- 23 VERNON ROAD, LEIGH-ON-SEA, UNITED KINGDOM, SS9 2NG
- Role ACTIVE
- Director
- Date of birth
- January 1947
- Appointed on
- 14 June 2019
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SS9 2NG £842,000
LITIGATE FUNDING LIMITED
- Correspondence address
- 52-54 CARTER LANE, LONDON, ENGLAND, EC4V 5EF
- Role ACTIVE
- Director
- Date of birth
- January 1947
- Appointed on
- 14 June 2019
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC4V 5EF £7,156,000
THE CROSSRAIL ART FOUNDATION
- Correspondence address
- 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- January 1947
- Appointed on
- 2 September 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALTERNATIVE CREDIT INVESTMENTS LIMITED
- Correspondence address
- 6TH FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
- Role ACTIVE
- Director
- Date of birth
- January 1947
- Appointed on
- 12 February 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2V 7NQ £17,866,000
CENTRE FOR LONDON
- Correspondence address
- THE EXCHANGE 28 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 22 February 2013
- Resigned on
- 15 January 2014
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SE1 9SG £2,642,000
HAYMARKET MANAGEMENT SERVICES LTD
- Correspondence address
- 6-7 QUEEN STREET, LONDON, EC4N 1SP
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 1 February 2012
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
CROSSRAIL LIMITED
- Correspondence address
- 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 1 August 2008
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
INGENIOUS FILM PARTNERS LLP
- Correspondence address
- 100 LIVERPOOL STREET, LONDON, EC2M 2RH
- Role RESIGNED
- LLPMEM
- Date of birth
- January 1947
- Appointed on
- 31 March 2005
- Resigned on
- 6 April 2010
- Nationality
- BRITISH
EAGLE STRATEGIC LAND LIMITED
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 19 March 2004
- Resigned on
- 16 July 2004
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000
EAGLE STRATEGIC PROPERTY LIMITED
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 3 March 2004
- Resigned on
- 16 July 2004
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000
LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 26 January 2004
- Resigned on
- 22 September 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000
TRINITY MERCHANTS LIMITED
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 4 January 2000
- Resigned on
- 28 August 2002
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000
WEMBLEY NATIONAL STADIUM LIMITED
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 28 November 1997
- Resigned on
- 9 March 1998
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000
BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 25 January 1996
- Resigned on
- 13 July 2007
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000
BUSINESSLDN
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 24 November 1992
- Resigned on
- 29 July 2002
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000
TRINITY MERCHANTS LIMITED
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 18 October 1992
- Resigned on
- 16 November 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000
EQUITABLE HOUSE INVESTMENTS LIMITED
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 17 April 1992
- Resigned on
- 17 March 1993
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000
BAKER HARRIS SAUNDERS GROUP LIMITED
- Correspondence address
- 202 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 6 October 1991
- Resigned on
- 12 February 1992
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC2Y 8DD £1,469,000