Michael ADAMS
Total number of appointments 33, 20 active appointments
A.E. ADAMS (ESTATES) LIMITED
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 6 July 2023
MAYCORP LIMITED
- Correspondence address
- 1247 Christchurch Road, Bournemouth, England, BH7 6BP
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 1 August 2022
- Resigned on
- 1 October 2022
Average house price in the postcode BH7 6BP £326,000
CONCEPT VENDING LIMITED
- Correspondence address
- 3rd Floor, 207 Regent Street, London, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 14 March 2018
ICECOLD TECHNOLOGY UK LTD
- Correspondence address
- Manor Farm Binfield Road, Bracknell, Berkshire, England, RG42 4LY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 1 February 2017
Average house price in the postcode RG42 4LY £1,383,000
BROADOAK DIRECTORS LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, England, BH23 2NY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 21 December 2016
Average house price in the postcode BH23 2NY £653,000
CAPITAL SECURITIES HOMES LIMITED
- Correspondence address
- 42a Gloucester Road, Bournemouth, England, BH7 6HZ
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 1 July 2016
Average house price in the postcode BH7 6HZ £318,000
LONDON BRITISH DISTRIBUTION PRODUCT SERVICES LIMITED
- Correspondence address
- 3rd Floor 207 Regent Street, London, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 1 March 2016
BASEMENT SPACE LTD
- Correspondence address
- 77 Hurn Way, Christchurch, United Kingdom, BH23 2NY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 19 August 2014
Average house price in the postcode BH23 2NY £653,000
MONTESQUIEU EXPORT LIMITED
- Correspondence address
- 3rd Floor, 207 Regent Street, London, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 13 February 2014
CAZELOTS LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, United Kingdom, BH23 2NY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 2 April 2013
Average house price in the postcode BH23 2NY £653,000
ABBOTS FINANCE LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, England, BH23 2NY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 15 June 2011
Average house price in the postcode BH23 2NY £653,000
EUROPARC GERMANY LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 26 July 2010
NORTH-SOUTH PROPERTIES LIMITED
- Correspondence address
- 42a Gloucester Road, Bournemouth, England, BH7 6HZ
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 24 June 2010
Average house price in the postcode BH7 6HZ £318,000
MONTESQUIEU LIMITED
- Correspondence address
- 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 16 December 2009
WAYSIDE DEVELOPMENTS LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 1 August 2009
Average house price in the postcode BH23 2NY £653,000
QUANTUM CAPITAL MANAGEMENT LIMITED
- Correspondence address
- 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 4 December 2008
SUFFIX INVESTMENTS LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 5 February 2008
Average house price in the postcode BH23 2NY £653,000
BISHOPSGATE VENTURES LIMITED
- Correspondence address
- 42a Gloucester Road, Bournemouth, England, BH7 6HZ
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 1 August 2007
Average house price in the postcode BH7 6HZ £318,000
NORTH ALLIANCE UK LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 1 November 2005
- Resigned on
- 31 October 2007
Average house price in the postcode BH23 2NY £653,000
BERKLEY CONSULTING LTD
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role ACTIVE
- director
- Date of birth
- April 1965
- Appointed on
- 20 September 2005
- Resigned on
- 6 January 2012
Average house price in the postcode BH23 2NY £653,000
HALLPORT DEVELOPMENT LIMITED
- Correspondence address
- Unit 7 The Court House, 72 Moorland Road, Burslem, Stoke-On-Trent, United Kingdom, ST6 1DY
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 21 September 2011
- Resigned on
- 23 November 2012
Average house price in the postcode ST6 1DY £103,000
NEWSCOPE ESTATES LIMITED
- Correspondence address
- Suite 404 324-326 Regent Street, London, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 13 April 2011
- Resigned on
- 20 May 2013
CONCEPT VENDING LIMITED
- Correspondence address
- 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 March 2011
- Resigned on
- 1 April 2017
LONDON BRITISH DISTRIBUTION PRODUCT SERVICES LIMITED
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 April 2010
- Resigned on
- 18 January 2016
RAILCO LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role
- director
- Date of birth
- April 1965
- Appointed on
- 8 December 2008
Average house price in the postcode BH23 2NY £653,000
EURO-CHEM (UK) LTD
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 October 2008
- Resigned on
- 15 January 2009
Average house price in the postcode BH23 2NY £653,000
CRANEBELL ENGINEERING LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 February 2006
- Resigned on
- 1 August 2011
Average house price in the postcode BH23 2NY £653,000
CONVERY INVESTMENTS LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 16 May 2005
- Resigned on
- 2 October 2012
Average house price in the postcode BH23 2NY £653,000
INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role
- director
- Date of birth
- April 1965
- Appointed on
- 1 December 2003
Average house price in the postcode BH23 2NY £653,000
TOGACO LTD
- Correspondence address
- Suite 404 Albany House, 324-326 Regent Street, London, W1H 3BB
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 1 December 2003
- Resigned on
- 24 November 2011
GLOBEX CAPITAL LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 15 May 2003
- Resigned on
- 10 November 2006
Average house price in the postcode BH23 2NY £653,000
BISHOPSGATE VENTURES LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 20 April 2003
- Resigned on
- 1 December 2006
Average house price in the postcode BH23 2NY £653,000
BISHOPSGATE VENTURES LIMITED
- Correspondence address
- 77 Hurn Way, Christchurch, Dorset, BH23 2NY
- Role RESIGNED
- director
- Date of birth
- April 1965
- Appointed on
- 12 August 1996
- Resigned on
- 12 October 2001
Average house price in the postcode BH23 2NY £653,000