Michael Anthony PLATT

Total number of appointments 41, 40 active appointments

ALBANWISE FARMING LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
29 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

NRNR(NO1) LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

THE PERO INVESTMENTS LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

BEXWELL BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

NRNR(NO2) LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

RESIDENTIAL FREEHOLD ASSOCIATION LTD

Correspondence address
16 Ground Floor, Dufours Place, London, England, W1F 7SP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 October 2022
Resigned on
4 September 2024
Nationality
British
Occupation
Company Director

ABBEY BARN WEDDINGS LIMITED

Correspondence address
Sedgeford Hall Fring Road, Sedgeford, Norfolk, United Kingdom, PE36 5LT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 September 2022
Resigned on
22 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE36 5LT £539,000

ALBANWISE LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
19 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

ALBANWISE ENVIRONMENT LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 March 2021
Resigned on
19 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

ABRICOT LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 September 2020
Resigned on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

ALBANWISE SYNERGY LIMITED

Correspondence address
Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
22 October 2019
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

PKSM FREEHOLD LTD

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
13 July 2018
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

GRAY'S INN OPERATIONS LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
13 July 2018
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

GRAY'S INN HOLDINGS LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
13 July 2018
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

HUDSON FREEHOLDS LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
13 July 2018
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

GRAY'S INN 11 LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
13 July 2018
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

FREEHOLD PROPERTIES 36 LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
13 July 2018
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

FREEHOLD PROPERTIES 23 LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
13 July 2018
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

GRAY'S INN 10 LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
13 July 2018
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

LEASEHOLD PROPERTY MANAGEMENT LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
13 July 2018
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

COX,BRAITHWAITE & PARTNERS LIMITED

Correspondence address
BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
30 September 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB2 1PH £32,575,000

MB2005 NO 1 LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
7 December 2012
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 December 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

WALLACE PARTNERSHIP GROUP LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
20 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

WEL (NO 4) LTD

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
4 July 2011
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

WEL (NO 1) LTD

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
4 July 2011
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

WEL (NO 2) LTD

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
4 July 2011
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

WEL (NO 3) LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
4 July 2011
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

ALBANWISE INSURANCE SERVICES LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 May 2011
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

FREEHOLD PORTFOLIOS GR LIMITED

Correspondence address
BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
7 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB2 1PH £32,575,000

BUSHCHARM LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2007
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

RINGWOOD INVESTMENTS LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2007
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

SPENRENT LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

TABLESPICE LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2007
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

MILTENGLADE LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

WALLACE ESTATES LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

SIMARC PROPERTY MANAGEMENT LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

CB 2006 LIMITED

Correspondence address
BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
3 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB2 1PH £32,575,000

CHERRYBASE PROPERTIES LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2007
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

CAVERNLODGE LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 December 2007
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000


LEON (HOLDINGS) PLC

Correspondence address
24 QUEEN ANNE STREET, LONDON, UNITED KINGDOM, W1G 9AX
Role
Director
Date of birth
June 1966
Appointed on
18 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT