MICHAEL STANLEY HORWOOD

Total number of appointments 19, no active appointments


CITYLEASE LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
13 September 1999
Resigned on
11 August 2000

Average house price in the postcode PL10 1BE £281,000

BRITISH FILTERS LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
13 September 1999
Resigned on
17 December 1999

Average house price in the postcode PL10 1BE £281,000

NEAT EXPERTS LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
13 September 1999
Resigned on
15 May 2000

Average house price in the postcode PL10 1BE £281,000

BRUFORD HOLDINGS LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
13 September 1999
Resigned on
10 November 1999

Average house price in the postcode PL10 1BE £281,000

CG PROPERTIES LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
31 March 1999
Resigned on
27 September 1999

Average house price in the postcode PL10 1BE £281,000

KEBABS (PLYMOUTH) LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
3 February 1998
Resigned on
17 March 1999

Average house price in the postcode PL10 1BE £281,000

BLUEWATER PROPERTY LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
3 February 1998
Resigned on
16 February 1999

Average house price in the postcode PL10 1BE £281,000

MANSFIELD & ASHFIELD BROADCASTING COMPANY LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
1 August 1997
Resigned on
29 August 1997

Average house price in the postcode PL10 1BE £281,000

NORTHCLIFFE NEW MEDIA INVESTMENTS ONE LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
1 May 1997
Resigned on
19 August 1997

Average house price in the postcode PL10 1BE £281,000

THIS IS BRITAIN LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
24 October 1996
Resigned on
10 November 1997

Average house price in the postcode PL10 1BE £281,000

DASINA (UK) LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
4 July 1996
Resigned on
22 November 1996

Average house price in the postcode PL10 1BE £281,000

EASTCLIFFE NEWS SHOPS LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
4 July 1996
Resigned on
19 December 1996

Average house price in the postcode PL10 1BE £281,000

C-MAR MIDDLE EAST LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 March 1996
Resigned on
9 July 1996

Average house price in the postcode PL10 1BE £281,000

VISION TO REALITY LIMITED

Correspondence address
17 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
31 May 1995
Resigned on
1 August 1995

Average house price in the postcode PL10 1BE £281,000

HOLDTHEFRONTPAGE.CO.UK LIMITED

Correspondence address
40 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
10 March 1995
Resigned on
28 April 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL10 1BE £281,000

BAMBINOS LIMITED

Correspondence address
40 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
16 March 1994
Resigned on
14 June 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL10 1BE £281,000

SOUTH WEST FILM AND TELEVISION ARCHIVE LIMITED

Correspondence address
40 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
26 January 1993
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL10 1BE £281,000

250 NORTH ROAD WEST LIMITED

Correspondence address
40 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
6 November 1992
Resigned on
17 December 1992
Nationality
BRITISH

Average house price in the postcode PL10 1BE £281,000

FOOT ANSTEY GROUP LIMITED

Correspondence address
40 ST ANDREWS STREET, MILLBROOK, TORPOINT, CORNWALL, PL10 1BE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
2 September 1992
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL10 1BE £281,000