MICHAEL STUART RAYNER

Total number of appointments 11, no active appointments


ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED

Correspondence address
122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
15 May 2015
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
HEAD OF DEVELOPMENT (QUALIFIED CHARTERED SURVEYOR)

SJM FOUR (SOUTH BLOCK) GP LIMITED

Correspondence address
122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
15 May 2015
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
HEAD OF DEVELOPMENT (QUALIFIED CHARTERED SURVEYOR)

ST JAMES'S MARKET HAYMARKET GP LIMITED

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
23 February 2015
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
VP HEAD OF DEVELOPMENT

ST JAMES'S MARKET REGENT STREET GP LIMITED

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
23 February 2015
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
VP HEAD OF DEVELOPMENT

ST JAMES'S MARKET DEVELOPMENT LIMITED

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
23 February 2015
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
VP HEAD OF DEVELOPMENT

LONDON WALL PLACE (GP) LIMITED

Correspondence address
12TH FLOOR 6 NEW STREET SQUARE, LONDON, ENGLAND, ENGLAND, EC4A 3BF
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
8 December 2014
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
VP, HEAD OF DEVELOPMENT

Average house price in the postcode EC4A 3BF £978,000

SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED

Correspondence address
UNIVERSITY COLLEGE LONDON UNION, 25 GORDON STREET, LONDON, WC1H 0AH
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
5 October 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
NOT KNOWN

ALDGATE PLACE (GP) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
31 October 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRITISH LAND DEVELOPMENTS LIMITED

Correspondence address
33 CAMBRIDGE COTTAGES, KEW, SURREY, TW9 3AY
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
21 July 2008
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 3AY £1,051,000

SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED

Correspondence address
UNIVERSITY COLLEGE LONDON UNION, 25 GORDON STREET, LONDON, WC1H 0AH
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
11 June 2008
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
GOVERNOR

ABBEY COMMUNITY ASSOCIATION LIMITED

Correspondence address
4 WISTERIA HOUSE, VINEYARD PATH, LONDON, SW14 8EY
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
12 July 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW14 8EY £686,000