Michael Alfred GARRATT

Total number of appointments 23, 22 active appointments

MGMG ADVISORY LIMITED

Correspondence address
Flat 5, The Old Post Office Stour Street, Canterbury, England, CT1 2NR
Role ACTIVE
director
Date of birth
August 1988
Appointed on
21 June 2024
Resigned on
16 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CT1 2NR £406,000

BARTON WINDOWS LIMITED

Correspondence address
Barton Windows Ltd 18 Brigg Road, Barton-Upon-Humber, England, DN18 5DH
Role ACTIVE
director
Date of birth
August 1988
Appointed on
12 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN18 5DH £288,000

HOWARD YARNOLD (WINDOWS AND DOORS) LTD

Correspondence address
Unit 1 Birkdale Avenue, Birmingham, United Kingdom, B29 6UB
Role ACTIVE
director
Date of birth
August 1988
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

NORTHFIELDS KELVINSIDE LTD

Correspondence address
11 Laura Place, Bath, Somerset, England, BA2 4BL
Role ACTIVE
director
Date of birth
August 1988
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BL £2,660,000

MGI GROUP 10 LIMITED

Correspondence address
Oakland Glass Ltd Bretfield Court, Dewsbury, England, WF12 9BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
21 July 2023
Nationality
British
Occupation
Corporate Development

MGI GROUP 9 LIMITED

Correspondence address
Howard Yarnold Windows & Doors Ltd Unit 1 Birkdale Avenue, Birmingham, England, B29 6UB
Role ACTIVE
director
Date of birth
August 1988
Appointed on
11 July 2023
Nationality
British
Occupation
Corporate Development

MGI GROUP 8 LIMITED

Correspondence address
Oakland Glass Ltd Bretfield Court, Dewsbury, England, WF12 9BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
6 July 2023
Resigned on
1 March 2025
Nationality
British
Occupation
Corporate Development

MGI GROUP 7 LIMITED

Correspondence address
Oakland Glass Ltd Bretfield Court, Dewsbury, England, WF12 9BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
29 June 2023
Nationality
British
Occupation
Corporate Development

MGI GROUP 6 LIMITED

Correspondence address
Oakland Glass Ltd Bretfield Court, Dewsbury, England, WF12 9BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
15 June 2023
Resigned on
1 March 2025
Nationality
British
Occupation
Corporate Development

MGI GROUP 5 LIMITED

Correspondence address
Oakland Glass Ltd Bretfield Court, Dewsbury, England, WF12 9BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
15 June 2023
Nationality
British
Occupation
Corporate Development

OAKLAND GLASS HOLDINGS LTD

Correspondence address
Oakland Glass Ltd Bretfield Court, Dewsbury, England, WF12 9BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
8 February 2023
Nationality
British
Occupation
Director

OAKLAND GLASS LIMITED

Correspondence address
Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire, WF12 9BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
8 February 2023
Nationality
British
Occupation
Director

G R HOLDINGS 2024 LIMITED

Correspondence address
Oakland Glass Ltd Bretfield Court, Dewsbury, England, WF12 9BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
9 January 2023
Nationality
British
Occupation
Director

DIRECT WEDDING HIRE LIMITED

Correspondence address
Malmains Farmhouse Waldershare, Dover, England, CT15 5BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
25 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CT15 5BG £732,000

MODULAR GROUP INVESTMENTS 4 LIMITED

Correspondence address
Innovation House Innovation Way, Discovery Park, Sandwich, England, CT13 9FF
Role ACTIVE
director
Date of birth
August 1988
Appointed on
30 November 2021
Nationality
British
Occupation
Company Director

BARTON WINDOWS LIMITED

Correspondence address
Barton Windows Ltd 18 Brigg Road, Barton-Upon-Humber, England, DN18 5DH
Role ACTIVE
director
Date of birth
August 1988
Appointed on
13 October 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN18 5DH £288,000

G R INVESTMENTS 2024 LIMITED

Correspondence address
Barton Windows Ltd 18 Brigg Road, Barton-Upon-Humber, England, DN18 5DH
Role ACTIVE
director
Date of birth
August 1988
Appointed on
27 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode DN18 5DH £288,000

RAPID PVCU SYSTEMS LIMITED

Correspondence address
Unit 7 Snape Lane, Harworth, Doncaster, DN11 7NE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
1 April 2021
Resigned on
9 August 2024
Nationality
English
Occupation
Director

EURAMAX SOLUTIONS LIMITED

Correspondence address
Landmark, St Peter's Square St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
August 1988
Appointed on
22 January 2021
Nationality
English
Occupation
Director

Average house price in the postcode M1 4PB £571,000

MGI GROUP 2 LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, NE3 3LS
Role ACTIVE
director
Date of birth
August 1988
Appointed on
22 October 2020
Nationality
British
Occupation
Director

KENTS LUXURY WATCHES LIMITED

Correspondence address
6 Elms Avenue, Ramsgate, England, CT11 9BJ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
25 September 2020
Nationality
British
Occupation
Jeweller

Average house price in the postcode CT11 9BJ £297,000

RPS GROUP HOLDINGS LIMITED

Correspondence address
Oakland Glass Ltd Bretfield Court, Dewsbury, England, WF12 9BG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
4 June 2020
Resigned on
9 August 2024
Nationality
British
Occupation
Director

MG INVESTMENT GROUP LTD

Correspondence address
Discovery Park Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom, CT13 9FF
Role
director
Date of birth
August 1988
Appointed on
6 March 2020
Nationality
British
Occupation
Director