MICHAEL MARTIN HUGO GROSS

Total number of appointments 10, no active appointments


SYDNEY & LONDON PROPERTIES LIMITED

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
10 January 1993
Resigned on
27 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8BB £571,000

UNITED SYNAGOGUE PUBLICATIONS LIMITED

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
19 September 1992
Resigned on
26 October 1992
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode NW1 8BB £571,000

UNITED SYNAGOGUE TRUSTS LIMITED

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
19 September 1992
Resigned on
26 October 1992
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode NW1 8BB £571,000

US ADVERTISING LIMITED

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
19 September 1992
Resigned on
26 October 1992
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode NW1 8BB £571,000

UNITED SYNAGOGUE YOUTH CHARITY(THE)

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
19 September 1992
Resigned on
26 October 1992
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode NW1 8BB £571,000

COX,BRAITHWAITE & PARTNERS LIMITED

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
31 July 1992
Resigned on
27 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8BB £571,000

GROSS-HILL MANAGEMENT SERVICES LIMITED

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 1992
Resigned on
27 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8BB £571,000

ALBANWISE INSURANCE SERVICES LIMITED

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 1992
Resigned on
27 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8BB £571,000

GROSS-HILL PROPERTIES LIMITED

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
31 May 1992
Resigned on
27 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8BB £571,000

WALTER REGINALD GROUP LIMITED

Correspondence address
155 REGENTS PARK ROAD, LONDON, NW1 8BB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 May 1991
Resigned on
30 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8BB £571,000