MICHAEL SUMNER WILSON

Total number of appointments 16, no active appointments


LSK REALISATIONS LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
11 January 2016
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
NONE

RIT CAPITAL PARTNERS PLC

Correspondence address
27 ST. JAMES'S PLACE, LONDON, SW1A 1NR
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 October 2013
Resigned on
19 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1NR £2,514,000

ST. JAMES'S PLACE CHARITABLE FOUNDATION

Correspondence address
ST JAMES'S PLACE HOUSE 1 TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1FP
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
21 October 2011
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST. JAMES'S PLACE WEALTH MANAGEMENT PLC

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
25 January 2001
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

SJP AESOP TRUSTEES LIMITED

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
7 November 2000
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

ST. JAMES'S PLACE PLC

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
26 June 1997
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

RICHEMONT HOLDINGS (UK) LIMITED

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
29 July 1993
Resigned on
22 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

DUNHILL LIMITED

Correspondence address
15 ROLAND WAY, LONDON, SW7 3RF
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
3 June 1993
Resigned on
22 October 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 3RF £3,251,000

ST. JAMES'S PLACE INTERNATIONAL ASSURANCE GROUP LIMITED

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
17 November 1992
Resigned on
20 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

ST.JAMES'S PLACE MANAGEMENT SERVICES LIMITED

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
7 November 1992
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

ST. JAMES'S PLACE UK PLC

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
4 July 1992
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

ST. JAMES'S PLACE UNIT TRUST GROUP LIMITED

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
31 May 1992
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

ST.JAMES'S PLACE (PCP) LIMITED

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
14 May 1992
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

THE J ROTHSCHILD NAME COMPANY LIMITED

Correspondence address
15 ROLAND WAY, LONDON, SW7 3RF
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
15 April 1992
Resigned on
11 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3RF £3,251,000

THE MENTAL HEALTH FOUNDATION

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
22 February 1992
Resigned on
20 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000

ST. JAMES'S PLACE WEALTH MANAGEMENT GROUP LIMITED

Correspondence address
FLAT 1, 42 EATON PLACE, LONDON, SW1X 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
3 July 1991
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AL £2,615,000