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