MICHAEL PHILIP GREEN

Total number of appointments 17, 4 active appointments

TANGENT PRINT HOLDINGS LIMITED

Correspondence address
21 SOUTH STREET SOUTH STREET, LONDON, UNITED KINGDOM, W1K 2XB
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 2XB £3,480,000

PORTLAND AM LIMITED

Correspondence address
21 SOUTH STREET, LONDON, ENGLAND, W1K 2XB
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
8 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 2XB £3,480,000

TANGENT HOLDINGS UK LIMITED

Correspondence address
21 SOUTH STREET, LONDON, ENGLAND, W1K 2XB
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
29 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2XB £3,480,000

TANGENT COMMUNICATIONS LIMITED

Correspondence address
21 SOUTH STREET, LONDON, W1K 2XB
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
22 May 2012
Nationality
BRITISH
Occupation
PSYCHOTHERAPIST

Average house price in the postcode W1K 2XB £3,480,000


THE LONDON DIGITAL PRINTING COMPANY LIMITED

Correspondence address
1 OLD BARRACK YARD, LONDON, SW1X 7NP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 April 2002
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7NP £3,549,000

CTRLP.COM LIMITED

Correspondence address
1 OLD BARRACK YARD, LONDON, SW1X 7NP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 April 2002
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7NP £3,549,000

CENTRE FOR MENTAL HEALTH

Correspondence address
21 SOUTH STREET, LONDON, W1K 2XB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 February 2002
Resigned on
21 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2XB £3,480,000

DOCUMEDIA SOLUTIONS LIMITED

Correspondence address
21 SOUTH STREET, LONDON, W1K 2XB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 May 2000
Resigned on
8 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2XB £3,480,000

THOMSON REUTERS GROUP LIMITED

Correspondence address
25 KNIGHTSBRIDGE, LONDON, SW1X 9RZ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 December 1997
Resigned on
20 April 1999
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1X 9RZ £3,052,000

THE MEDIA TRUST

Correspondence address
25 KNIGHTSBRIDGE, LONDON, SW1X 9RZ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 February 1997
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW1X 9RZ £3,052,000

ITV DIGITAL HOLDINGS LIMITED

Correspondence address
1 OLD BARRACK YARD, LONDON, SW1X 7NP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 January 1997
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7NP £3,549,000

INDEPENDENT TELEVISION NEWS LIMITED

Correspondence address
1 OLD BARRACK YARD, LONDON, SW1X 7NP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 March 1993
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7NP £3,549,000

CARLTON COMMUNICATIONS LIMITED

Correspondence address
1 OLD BARRACK YARD, LONDON, SW1X 7NP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 December 1992
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7NP £3,549,000

VANTIVA HOLDINGS LIMITED

Correspondence address
1 OLD BARRACK YARD, LONDON, SW1X 7NP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 December 1992
Resigned on
16 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7NP £3,549,000

REFINITIV UK HOLDINGS LIMITED

Correspondence address
25 KNIGHTSBRIDGE, LONDON, SW1X 9RZ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 July 1992
Resigned on
12 March 1998
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1X 9RZ £3,052,000

ITV CENTRAL LIMITED

Correspondence address
15 ST GEORGE STREET, HANOVER SQUARE, LONDON, W1R 0LU
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 May 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ITV BREAKFAST LIMITED

Correspondence address
1 OLD BARRACK YARD, LONDON, SW1X 7NP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 January 1992
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 7NP £3,549,000