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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Commercial Broker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Entrepeneur

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
Nationality
British
Occupation
Commercial Broker

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
Nationality
British
Occupation
Entrepeneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Landlord

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

RAILCO LIMITED

Correspondence address
77 Hurn Way, Christchurch, Dorset, BH23 2NY
Role
director
Date of birth
April 1965
Appointed on
8 December 2008
Nationality
British
Occupation
Entrepeneur

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Entrepeneur

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Finance Manager

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
Nationality
British
Occupation
Manager

Average house price in the postcode BH23 2NY £653,000