MICHAEL JOHN SAMUEL
Total number of appointments 47, 16 active appointments
LADEHEAD WIND FARM LTD
- Correspondence address
- C/O Brodies Llp 58 Morrison Street, Capital Squae, Edinburgh, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- November 1952
- Appointed on
- 4 September 2015
MUREX POWER LTD
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, MELLS, FROME, SOMERSET, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 24 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX ENERGY SOLAR LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, MELLS, FROME, SOMERSET, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 24 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX MARTIN SOLAR LTD
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, MELLS, FROME, SOMERSET, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 24 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX WESTERN BULLAFORD LTD
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, MELLS, FROME, SOMERSET, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 24 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX LOWER NEWHAM LTD
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, MELLS, FROME, SOMERSET, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 9 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX POWER B LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, FROME, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 21 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX FURSDON LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, FROME, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 23 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX WILTON LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, FROME, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 23 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX BAKE LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, FROME, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 23 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX BABBINGTON LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, FROME, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 12 November 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUREX ENERGY WIND LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, FROME, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 18 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUDDY PUDDLES ONLINE LIMITED
- Correspondence address
- FLAT 4 14 HYDE PARK SQUARE, LONDON, UNITED KINGDOM, W2 2JP
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 13 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2JP £2,084,000
MUREX ENERGY LIMITED
- Correspondence address
- MELLS PARK, MELLS, FROME, SOMERSET, UNITED KINGDOM, BA11 3QB
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 24 August 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUDDY PUDDLES LIMITED
- Correspondence address
- 85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
- Role ACTIVE
- Director
- Date of birth
- November 1952
- Appointed on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FULL FACT
- Correspondence address
- 17 Oval Way, London, England, SE11 5RR
- Role ACTIVE
- director
- Date of birth
- November 1952
- Appointed on
- 29 July 2009
AGL INTERNATIONAL LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK HOUSE, MELLS PARK, MELLS, SOMERSET, UNITED KINGDOM, BA11 3QB
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 1 August 2018
- Resigned on
- 30 November 2018
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
MUREX SOLAR B LTD
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, MELLS, FROME, SOMERSET, UNITED KINGDOM, BA11 3QB
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 24 June 2014
- Resigned on
- 3 October 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AMP GM016 LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, MELLS, FROME, SOMERSET, UNITED KINGDOM, BA11 3QB
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 24 June 2014
- Resigned on
- 29 February 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BCL MUREX BENNACOTT LTD
- Correspondence address
- 235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 26 November 2013
- Resigned on
- 29 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 5QT £12,322,000
MUREX BENNACOTT LIMITED
- Correspondence address
- 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 19 April 2013
- Resigned on
- 29 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 5QT £12,322,000
WILTON SOLAR FARM LIMITED
- Correspondence address
- MELLS PARK HOUSE MELLS PARK, MELLS, FROME, UNITED KINGDOM, BA113QB
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 10 February 2011
- Resigned on
- 5 January 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ROTALA LIMITED
- Correspondence address
- BEACON HOUSE LONG ACRE, BIRMINGHAM, WEST MIDLANDS, B7 5JJ
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 2 October 2008
- Resigned on
- 30 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CITY CAR CLUB LIMITED
- Correspondence address
- FLAT 4 14 HYDE PARK SQUARE, LONDON, UNITED KINGDOM, W2 2JP
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 30 April 2008
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- LAND OWNER
Average house price in the postcode W2 2JP £2,084,000
TP ACTIVITY TOYS LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role
- Director
- Date of birth
- November 1952
- Appointed on
- 11 March 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
COTTON BOTTOMS LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 28 October 2004
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
KINDERTEC LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 22 December 2003
- Resigned on
- 7 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
STERI-BOTTLE UK LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 6 June 2003
- Resigned on
- 7 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
MAWS SUNCARE LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 24 March 1998
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
HADITOS LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 24 March 1998
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
LONDON CATALYST
- Correspondence address
- 24 HYDE PARK GATE, LONDON, SW7 5DH
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 12 February 1998
- Resigned on
- 10 July 2002
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW7 5DH £7,911,000
SANGENIC INTERNATIONAL LTD.
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 30 September 1997
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
NICHE PLASTICS LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 12 August 1997
- Resigned on
- 7 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
PROCESS IMPROVEMENTS (1989) LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 11 August 1997
- Resigned on
- 7 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
THE MAWS GROUP LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 6 November 1995
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
MAYBORN (UK) LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 28 June 1992
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
Average house price in the postcode W2 2HL £3,089,000
MAYBORN GROUP LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 11 May 1992
- Resigned on
- 24 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
RAVINA LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 31 December 1991
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
TECHNOMOULD LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 31 July 1991
- Resigned on
- 7 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
ACACIA CHEMICALS LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 5 July 1991
- Resigned on
- 7 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
EDIZOL LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 5 July 1991
- Resigned on
- 7 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
MAYBORN LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 5 July 1991
- Resigned on
- 7 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
TOMMEE TIPPEE LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 28 June 1991
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
G.E. ROMNEY (BAMA) LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 26 June 1991
- Resigned on
- 1 September 2006
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode W2 2HL £3,089,000
SPOTLESS PUNCH LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 26 June 1991
- Resigned on
- 24 July 2006
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode W2 2HL £3,089,000
MAYBORN FLORISTS SUNDRIES LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 21 June 1991
- Resigned on
- 7 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000
JACKEL INTERNATIONAL (U.K.) LIMITED
- Correspondence address
- 35 CONNAUGHT SQUARE, LONDON, W2 2HL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 28 June 1989
- Resigned on
- 21 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2HL £3,089,000