MICHAEL PETER LAWTON BAKER

Total number of appointments 19, 7 active appointments

LIGHTSTONE LUNDIE AVENUE LLP

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
LLPDMEM
Date of birth
May 1946
Appointed on
12 September 2019
Nationality
BRITISH

Average house price in the postcode WA14 2DT £281,000

LIGHTSTONE CHATHAM LLP

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
llp-designated-member
Date of birth
May 1946
Appointed on
20 September 2018
Resigned on
3 May 2022

Average house price in the postcode WA14 2DT £281,000

LIGHTSTONE NEATSCOURT PHASE 3 LLP

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
LLPDMEM
Date of birth
May 1946
Appointed on
18 May 2018
Nationality
BRITISH

Average house price in the postcode WA14 2DT £281,000

LIGHTSTONE ISLINGTON LLP

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
LLPDMEM
Date of birth
May 1946
Appointed on
23 July 2015
Nationality
BRITISH

Average house price in the postcode WA14 2DT £281,000

LIGHTSTONE CALDER PARK LLP

Correspondence address
PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AB
Role ACTIVE
LLPDMEM
Date of birth
May 1946
Appointed on
16 January 2015
Nationality
BRITISH

BAKER (CITY) LLP

Correspondence address
37-39 Lime Street, London, United Kingdom, EC3M 7AY
Role ACTIVE
llp-designated-member
Date of birth
May 1946
Appointed on
19 June 2009

TILLMOUTH & TWEED SALMON FISHINGS LLP

Correspondence address
14 Willow Avenue, London, SW13 0LT
Role ACTIVE
llp-designated-member
Date of birth
May 1946
Appointed on
30 March 2007
Resigned on
5 September 2025

Average house price in the postcode SW13 0LT £2,077,000


THE PISCATORIAL SOCIETY LIMITED

Correspondence address
66 HIGH STREET, HEYTESBURY, WILTSHIRE, ENGLAND, BA12 0ED
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
21 November 2018
Resigned on
2 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA12 0ED £650,000

PISCATORIAL SOCIETY HOLDINGS LIMITED

Correspondence address
66 HIGH STREET, HEYTESBURY, WILTSHIRE, ENGLAND, BA12 0ED
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
14 November 2018
Resigned on
2 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA12 0ED £650,000

LIGHTSTONE BLACKPOOL LLP

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
LLPDMEM
Date of birth
May 1946
Appointed on
5 August 2016
Resigned on
30 June 2020
Nationality
BRITISH

Average house price in the postcode WA14 2DT £281,000

PISCATORIAL PROPERTIES LIMITED

Correspondence address
WILLOW HOUSE 14 WILLOW AVENUE, BARNES, LONDON, UNITED KINGDOM, SW13 0LT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
30 September 2015
Resigned on
2 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 0LT £2,077,000

WATERMAN TRUSTEES LIMITED

Correspondence address
PICKFORDS WHARF, CLINK STREET, LONDON, SE1 9DG
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
10 March 2015
Resigned on
6 November 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SE1 9DG £4,529,000

WATERMAN GROUP PLC

Correspondence address
PICKFORDS WHARF, CLINK STREET, LONDON, SE1 9DG
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
5 December 2014
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SE1 9DG £4,529,000

LIGHTSTONE FRYERS WAY LLP

Correspondence address
PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AB
Role RESIGNED
LLPDMEM
Date of birth
May 1946
Appointed on
10 December 2009
Resigned on
24 January 2018
Nationality
BRITISH

ENIX TELECOM LTD

Correspondence address
WILLOW HOUSE, 14 WILLOW AVENUE, LONDON, SW13 0LT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
11 October 2007
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 0LT £2,077,000

BH2 LIMITED

Correspondence address
WILLOW HOUSE, 14 WILLOW AVENUE, LONDON, SW13 0LT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 May 1997
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW13 0LT £2,077,000

LAMBERT SMITH HAMPTON (CITY) LIMITED

Correspondence address
57 GERARD ROAD, BARNES, LONDON, SW13 9QH
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
30 May 1992
Resigned on
16 September 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW13 9QH £2,760,000

LAMBERT SMITH HAMPTON LIMITED

Correspondence address
57 GERARD ROAD, BARNES, LONDON, SW13 9QH
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
16 January 1992
Resigned on
3 June 1992
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW13 9QH £2,760,000

BAKER HARRIS SAUNDERS GROUP LIMITED

Correspondence address
57 GERARD ROAD, BARNES, LONDON, SW13 9QH
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
6 October 1991
Resigned on
16 September 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW13 9QH £2,760,000