MICHAEL WILLIAM JOHN BAILEY

Total number of appointments 28, 4 active appointments

SOLUTIONS TOPCO LIMITED

Correspondence address
SOLUTIONS HOUSE 9 QUAYSIDE GROSVENOR WHARF ROAD, ELLESMERE PORT, CHESHIRE, UNITED KINGDOM, CH65 4AY
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
27 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH65 4AY £149,000

MCH PARENT LIMITED

Correspondence address
SOLUTIONS HOUSE 39 QUAYSIDE, GROSVENOR WHARF ROAD, ELLESMERE PORT, UNITED KINGDOM, CH65 4AY
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
21 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH65 4AY £149,000

MODULECO HEALTHCARE LIMITED

Correspondence address
39 QUAYSIDE GROSVENOR WHARF ROAD, ELLESMERE PORT, CHESHIRE, UNITED KINGDOM, CH65 4AY
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH65 4AY £149,000

INSIDE TRACK 3 LLP

Correspondence address
16 SWAINS ROAD, BUDLEIGH SALTERTON, UNITED KINGDOM, EX9 6HT
Role ACTIVE
LLPMEM
Date of birth
May 1953
Appointed on
2 March 2004
Nationality
BRITISH

Average house price in the postcode EX9 6HT £651,000


PKL GROUP (UK) LIMITED

Correspondence address
STELLA WAY BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 May 2015
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
NON-EXECUTIVE

MCH INTERMEDIATE LIMITED

Correspondence address
39 QUAYSIDE GROSVENOR WHARF ROAD, ELLESMERE PORT, CHESHIRE, UNITED KINGDOM, CH65 4AY
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 January 2013
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH65 4AY £149,000

PKL INTERMEDIATE LIMITED

Correspondence address
STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GLOS, GL52 7DQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
14 January 2010
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

PKL TOPCO LIMITED

Correspondence address
STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GLOS, GL52 7DQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
14 January 2010
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

FOREVER HOUNDS TRUST

Correspondence address
WELLSWAY WORKS WELLS ROAD, RADSTOCK, SOMERSET, BA3 3RZ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
8 November 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

WAFCUBE LIMITED

Correspondence address
13 PACEYCOMBE WAY, POUNDBURY, DORCHESTER, DORSET, DT1 3RF
Role
Director
Date of birth
May 1953
Appointed on
9 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT1 3RF £512,000

ISG UK RETAIL LIMITED

Correspondence address
13 PACEYCOMBE WAY, POUNDBURY, DORCHESTER, DORSET, DT1 3RF
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
7 December 2005
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT1 3RF £512,000

ISG PEARCE LIMITED

Correspondence address
13 PACEYCOMBE WAY, POUNDBURY, DORCHESTER, DORSET, DT1 3RF
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 November 2005
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT1 3RF £512,000

TEC CONSTRUCTION (HOLDINGS) LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 May 2005
Resigned on
11 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

INSIDE TRACK 1 LLP

Correspondence address
13 PACEYCOMBE WAY, POUNDBURY, DORCHESTER, DT1 3RF
Role RESIGNED
LLPMEM
Date of birth
May 1953
Appointed on
3 February 2004
Resigned on
27 February 2004
Nationality
BRITISH

Average house price in the postcode DT1 3RF £512,000

WALTER LLEWELLYN & SONS LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
18 September 2002
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

SANDERSOL LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
18 September 2002
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

PORTROE PROPERTIES LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
12 July 2001
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

ROK 009 LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
12 April 2001
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
12 April 2001
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

ROK 010 LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
12 April 2001
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

MAY 27 LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
12 April 2001
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

ROK DEVELOP LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
29 March 2001
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

ROK 003 LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
29 March 2001
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

ROK 005 LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
27 March 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

ROK 004 LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
27 March 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

EBP 620 LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
13 November 1998
Resigned on
19 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

E.A. MITCHELMORE AND SON LIMITED

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
14 June 1991
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000

00358466 PLC

Correspondence address
1 BIDDINGTON WAY, HONITON, DEVON, EX14 2GU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
16 May 1991
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX14 2GU £352,000