MICHAEL LEE CAUTER

Total number of appointments 33, 11 active appointments

JESTER MIDCO LIMITED

Correspondence address
THE ADELPHI, 1-11 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
31 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6HT £286,006,000

JESTER BIDCO LIMITED

Correspondence address
THE ADELPHI, 1-11 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
31 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6HT £286,006,000

MARTELLO BIDCO LIMITED

Correspondence address
THE ADELPHI 1-11 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
31 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6HT £286,006,000

MARTELLO TOPCO LIMITED

Correspondence address
THE ADELPHI 1-11 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
31 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6HT £286,006,000

JESTER DEBTCO LIMITED

Correspondence address
THE ADELPHI, 1-11 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
31 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6HT £286,006,000

BLACKROCK EXPERT SERVICES LIMITED

Correspondence address
THE ADELPHI 1-11 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
18 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6HT £286,006,000

MARTELLO FINANCIAL SERVICES LTD

Correspondence address
THE ADELPHI 1-11 JOHN ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6HT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6HT £286,006,000

HABERMAN ILETT UK LTD

Correspondence address
THE ADELPHI 1-11 JOHN ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6HT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6HT £286,006,000

IT GROUP UK LIMITED

Correspondence address
UNIT 5 LOCKSIDE OFFICE PARK, LOCKSIDE ROAD, PRESTON, ENGLAND, PR2 2YS
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
31 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR2 2YS £247,000

JESTER TOPCO LIMITED

Correspondence address
THE ADELPHI, 1-11 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
27 April 2018
Nationality
BRITISH
Occupation
FINANCIAL OFFICER

Average house price in the postcode WC2N 6HT £286,006,000

SOPHANDRA LIMITED

Correspondence address
CHANTECLER POND ROAD, WOKING, UNITED KINGDOM, GU22 0JT
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
3 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0JT £1,492,000


SKILLCAPITAL ADVISORY LLP

Correspondence address
25 BEDFORD STREET, LONDON, WC2E 9ES
Role RESIGNED
LLPMEM
Date of birth
April 1970
Appointed on
6 April 2017
Resigned on
8 April 2018
Nationality
BRITISH

SKILL CAPITAL LLP

Correspondence address
25 BEDFORD STREET, LONDON, ENGLAND, WC2E 9ES
Role RESIGNED
LLPDMEM
Date of birth
April 1970
Appointed on
1 September 2016
Resigned on
1 April 2017
Nationality
BRITISH

GLOBAL NAVIGATION SOLUTIONS LIMITED

Correspondence address
17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 8SE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
8 May 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

VOYAGER WORLDWIDE (UK) LIMITED

Correspondence address
17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 8SE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
8 May 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

GNS TREASURY LIMITED

Correspondence address
17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 8SE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
22 February 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

GNS 2015 LIMITED

Correspondence address
17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 8SE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
26 November 2012
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

HAYDEN 1 LIMITED

Correspondence address
17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 8SE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
21 November 2012
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

GNS ACQUISITIONS LIMITED

Correspondence address
17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 8SE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
21 November 2012
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

HAYDEN 2 LIMITED

Correspondence address
17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 8SE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
21 November 2012
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

TG TECHNOLOGIES LIMITED

Correspondence address
27 CROWN TERRACE, ABERDEEN, SCOTLAND, AB11 6HD
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
21 November 2012
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
NONE

HAYDEN 3 LIMITED

Correspondence address
17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 8SE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
21 November 2012
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

THOMAS GUNN NAVIGATION SERVICES LIMITED

Correspondence address
27 CROWN TERRACE, ABERDEEN, SCOTLAND, AB11 6HD
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
21 November 2012
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
NONE

ADMIRALTY VENTURES LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000

ADMIRALTY CONSULTANCY LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000

ADMIRALTY CHARTS LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000

ADMIRALTY HOLDINGS LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000

ADMIRALTY LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000

ADMIRALTY MARINE LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000

ADMIRALTY OVERSEAS LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000

ADMIRALTY SEA LAW LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000

ADMIRALTY SERVICES LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000

ADMIRALTY DIGITAL LIMITED

Correspondence address
51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3QU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 July 2007
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TA4 3QU £910,000