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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Co Director

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