MICHAEL WILLIAM ADAMS
Total number of appointments 19, 8 active appointments
OCTOPUS HEALTHCARE GENERAL PARTNER LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 8 April 2010
- Resigned on
- 1 July 2022
OCTOPUS HEALTHCARE INVESTMENTS I LTD
- Correspondence address
- 6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 8 April 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OCTOPUS HEALTHCARE DEVELOPMENT LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 5 August 2006
- Resigned on
- 1 July 2022
OCTOPUS RENEWABLES LIMITED
- Correspondence address
- 6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 26 June 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
OCTOPUS HEALTHCARE FINANCE LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 25 April 2006
- Resigned on
- 1 July 2022
OCTOPUS HEALTHCARE MANAGEMENT LTD
- Correspondence address
- 6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 19 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
OCTOPUS HEALTHCARE SUB HOLDINGS LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 19 October 2005
- Resigned on
- 1 July 2022
OCTOPUS HEALTHCARE PROPERTY LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 19 October 2005
- Resigned on
- 1 July 2022
THE HUB COMMUNITY HEALTHCARE PH LIMITED
- Correspondence address
- 5 GODALMING BUSINESS CENTRE, WOOLSACK WAY, GODALMING, SURREY, UNITED KINGDOM, GU7 1XW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 21 December 2010
- Resigned on
- 8 February 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED
- Correspondence address
- 5 GODALMING BUSINESS CENTRE, WOOLSACK WAY, GODALMING, SURREY, UNITED KINGDOM, GU7 1XW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 21 December 2010
- Resigned on
- 8 February 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
LO'S PHARMACY (ROTHERHAM) LIMITED
- Correspondence address
- 1ST FLOOR, 13-17 PEEL STREET, CHORLEY, LANCASHIRE, ENGLAND, PR7 2EY
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 20 April 2009
- Resigned on
- 8 February 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
MPX HUB (LYTHAM) LIMITED
- Correspondence address
- 1ST FLOOR, 13-17 PEEL STREET, CHORLEY, LANCASHIRE, ENGLAND, PR7 2EY
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 18 March 2009
- Resigned on
- 8 February 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
THE HUB PHARMACY LIMITED
- Correspondence address
- 1ST FLOOR 13-17 PEEL STREET, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 2EY
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 19 November 2007
- Resigned on
- 8 February 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
MXF PROPERTIES IV LIMITED
- Correspondence address
- FAIRCROFT, SUMMERS LANE HURTMORE, GODALMING, SURREY, GU7 2RR
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 21 December 2006
- Resigned on
- 11 January 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU7 2RR £3,289,000
MXF PROPERTIES II LIMITED
- Correspondence address
- FAIRCROFT, SUMMERS LANE HURTMORE, GODALMING, SURREY, GU7 2RR
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 25 April 2006
- Resigned on
- 4 May 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode GU7 2RR £3,289,000
T D I CORPORATION LIMITED
- Correspondence address
- 108 DORA ROAD, LONDON, SW19 7HJ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 1 November 2002
- Resigned on
- 5 August 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW19 7HJ £2,058,000
STONEMARTIN CORPORATE CENTRES LIMITED
- Correspondence address
- 108 DORA ROAD, LONDON, SW19 7HJ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 27 March 2000
- Resigned on
- 15 October 2004
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode SW19 7HJ £2,058,000
ORBITAL PARK LIMITED
- Correspondence address
- 108 DORA ROAD, LONDON, SW19 7HJ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 29 November 1993
- Resigned on
- 20 December 1995
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode SW19 7HJ £2,058,000
RPT MANAGEMENT SERVICES LIMITED
- Correspondence address
- 108 DORA ROAD, LONDON, SW19 7HJ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 31 March 1992
- Resigned on
- 28 July 1992
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode SW19 7HJ £2,058,000