Mehari OGBA-MICHAEL

Total number of appointments 14, 14 active appointments

TALENT HIVE STAFF SERVICE LTD

Correspondence address
Unit 40 49 Effra Road, London, England, SW2 1BZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
9 April 2025
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode SW2 1BZ £422,000

MES PROPERTY INVESTMENT LTD

Correspondence address
Unit 38, The Link 49 Effra Road, London, United Kingdom, SW2 1BZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
3 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW2 1BZ £422,000

QUALITY STAFFING SERVICES LTD

Correspondence address
Unit 38, The Link 49 Effra Road, London, United Kingdom, SW2 1BZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
18 July 2023
Resigned on
17 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW2 1BZ £422,000

EMNET PROPERTY INVESTMENT LTD

Correspondence address
Unit 38, The Link 49 Effra Road, London, England, SW2 1BZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
10 August 2022
Resigned on
29 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW2 1BZ £422,000

UK ABSOLUTE SERVICES LTD

Correspondence address
17 Bowater Close, London, England, SW2 5PZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
19 November 2021
Resigned on
9 February 2022
Nationality
British
Occupation
Director

HABEN PROPERTY INVESTMENT LIMITED

Correspondence address
17 Bowater Close , Clapham , London , Sw2 5pz Bowater Close, London, England, SW2 5PZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
5 October 2021
Nationality
British
Occupation
Director

PINNACLE BTL INVESTMENT LTD.

Correspondence address
Unit 38 The Link 49 Effra Road, Brixton, London, United Kingdom, SW2 1BZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
25 March 2021
Nationality
British
Occupation
Manager

Average house price in the postcode SW2 1BZ £422,000

MINI BREXIT CLEANING SERVICE LTD

Correspondence address
17 Bowater Close, London, England, SW2 5PZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
24 December 2020
Nationality
British
Occupation
Accountant

SEGAI ADMINISTRATIVE AND CLERICAL SERVICES LTD

Correspondence address
17 Bowater Close, London, England, SW2 5PZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
3 March 2020
Nationality
British
Occupation
Director

MEHTED PROPERTY & MAINTENANCE LTD

Correspondence address
Unit 38 Eurolink Business Centre 49 Effra Road, London, England, SW2 1BZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
30 October 2018
Resigned on
23 March 2022
Nationality
British
Occupation
General Manager

Average house price in the postcode SW2 1BZ £422,000

HIGHBURY GROVE ADVICE CENTRE LTD

Correspondence address
221 Screen Works 22 High Bury Grove, Islington, London, United Kingdom, N5 2EF
Role ACTIVE
director
Date of birth
September 1952
Appointed on
3 November 2014
Nationality
British
Occupation
Director

MO BTL AND PROPERTY MANAGEMENT LTD

Correspondence address
Unit 38 Eurolink Business Centre 49 Effra Road, London, England, SW2 1BZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
3 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW2 1BZ £422,000

MEHRET IMMIGRATION LEGAL SERVICES LIMITED

Correspondence address
Unit 38 Eurolink Business Centre 49 Effra Road, London, England, SW2 1BZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
1 April 2014
Resigned on
22 March 2022
Nationality
British
Occupation
Manager

Average house price in the postcode SW2 1BZ £422,000

O'MICHAEL & CO ACCOUNTANTS LTD.

Correspondence address
Unit 38 Eurolink Business Centre 49 Effra Road, London, England, SW2 1BZ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
30 April 2013
Nationality
British
Occupation
Manager

Average house price in the postcode SW2 1BZ £422,000