MICHAEL JOSEPH RAYNER

Total number of appointments 10, 1 active appointments

ARCADE HOLDINGS LTD

Correspondence address
BIG BOX STORAGE CENTRE P O BOX 87, BRIGHTON, ENGLAND, BN41 1WT
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
10 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

STRANDBASE LTD

Correspondence address
PO BOX 87 CHAPEL ROAD, PORTSLADE, BRIGHTON, EAST SUSSEX, ENGLAND, BN41 1WT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
19 January 2015
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KEEPSAFE BRIGHTON TRADING LIMITED

Correspondence address
PO BOX 87 CHAPEL ROAD, PORTSLADE, BRIGHTON, ENGLAND, BN41 1WT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 January 2014
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

BBSC INS LIMITED

Correspondence address
44 FLORENCE ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 6DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
28 September 2012
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 6DJ £567,000

BBSC TON LIMITED

Correspondence address
44 FLORENCE ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 6DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 June 2012
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 6DJ £567,000

BBSC HW LTD

Correspondence address
EBURY HOUSE 44 FLORENCE ROAD, BRIGHTON, UNITED KINGDOM, BN1 6DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 June 2010
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN1 6DJ £567,000

CASEHOUSE LIMITED

Correspondence address
44 FLORENCE ROAD, BRIGHTON, EAST SUSSEX, BN1 6DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
18 March 2008
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 6DJ £567,000

E PLAN MANAGEMENT COMPANY LIMITED

Correspondence address
44 FLORENCE ROAD, BRIGHTON, EAST SUSSEX, BN1 6DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 October 2007
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode BN1 6DJ £567,000

BIG BOX STORAGE COMPANY LIMITED

Correspondence address
44 FLORENCE ROAD, BRIGHTON, EAST SUSSEX, BN1 6DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
17 November 1995
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 6DJ £567,000

BIG BOX STORAGE CENTRES LIMITED

Correspondence address
PO BOX 87, CHAPEL ROAD, PORTSLADE, BN41 1WT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
4 January 1993
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR