Michael Brian Victor HIRSCHFIELD

Total number of appointments 20, 20 active appointments

W365 SOFTWARE DEVELOPMENT LIMITED

Correspondence address
16 Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
28 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

CSM RESOURCES LIMITED

Correspondence address
Devonshire House C/O The Explorers Club, One Mayfair Place, London, England, W1J 8AJ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
22 July 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode W1J 8AJ £235,000

CSM STRATEGIC SOLUTIONS LIMITED

Correspondence address
Devonshire House C/O The Explorers Club, One Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
22 July 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode W1J 8AJ £235,000

NORGE BATTERY TECHNOLOGIES LIMITED

Correspondence address
Devonshire House C/O The Explorers Club, One Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
22 July 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode W1J 8AJ £235,000

NORGE MINING LIMITED

Correspondence address
1 Kensington Gore, C/O The Explorers Club, London, England, SW7 2AR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 May 2021
Nationality
English
Occupation
Company Director

BIGBURY TEA GARDEN LIMITED

Correspondence address
Bay View Cafe Marine Drive, Bigbury On Sea, Kingsbridge, England, TQ7 4AS
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 August 2020
Resigned on
1 October 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode TQ7 4AS £840,000

NORGE ADMINISTRATION LIMITED

Correspondence address
4th Floor, 43 Berkeley Square, London, England, W1J 5FJ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Nationality
English
Occupation
Company Director

NOSTRO LONDON LIMITED

Correspondence address
SUITE 13, 91 MAYFLOWER STREET, PLYMOUTH, ENGLAND, PL1 1SB
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
26 October 2018
Nationality
ENGLISH
Occupation
ENGLAND & WALES

FINTECH DIGITAL PLATFORMS LIMITED

Correspondence address
138 Hassell Street, Newcastle Under Lyme, England, ST5 1BB
Role ACTIVE
director
Date of birth
September 1963
Appointed on
6 August 2018
Resigned on
30 June 2022
Nationality
English
Occupation
Business Administrator

Average house price in the postcode ST5 1BB £113,000

ANNEXE ADMINISTRATION LIMITED

Correspondence address
SUITE 13, 91 MAYFLOWER STREET, PLYMOUTH, ENGLAND, PL1 1SB
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
2 January 2018
Nationality
ENGLISH
Occupation
BUSINESS ADMINISTRATOR

ANNEXE IT MANAGEMENT LIMITED

Correspondence address
1 Kensington Gore, London, England, SW7 2AR
Role ACTIVE
director
Date of birth
September 1963
Appointed on
2 January 2018
Nationality
English
Occupation
Business Administrator

SEED CAPITAL SOLUTIONS PLC

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
18 December 2017
Resigned on
12 March 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

CRYPTO COVER LIMITED

Correspondence address
WYCHBURY RINGMORE DRIVE, BIGBURY ON SEA, KINGSBRIDGE, ENGLAND, TQ7 4AU
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
7 December 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TQ7 4AU £734,000

WINIT365 GROUP PLC

Correspondence address
16 Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 November 2017
Nationality
English
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

CRYPTO ASSURED LIMITED

Correspondence address
THE ANNEXE, THE GABLES POTTERS GREEN, DANE END, WARE, UNITED KINGDOM, SG12 0JU
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
16 November 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SG12 0JU £1,580,000

CRYPTO GUARD LIMITED

Correspondence address
THE ANNEXE, THE GABLES POTTERS GREEN, DANE END, WARE, UNITED KINGDOM, SG12 0JU
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
16 November 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SG12 0JU £1,580,000

GENESIS MINERAL RESOURCES LIMITED

Correspondence address
WYCHBURY RINGMORE DRIVE, BIGBURY ON SEA, KINGSBRIDGE, ENGLAND, TQ7 4AU
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
2 October 2017
Nationality
ENGLISH
Occupation
ADMINISTRATOR

Average house price in the postcode TQ7 4AU £734,000

KITWELL ADMINISTRATION LIMITED

Correspondence address
High Turnshaw Farm Pickles Hill, Oldfield, Keighley, England, BD22 0RY
Role ACTIVE
director
Date of birth
September 1963
Appointed on
7 September 2017
Nationality
English
Occupation
Director

Average house price in the postcode BD22 0RY £149,000

WINIT365 LIMITED

Correspondence address
16 Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
5 September 2017
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode WC2B 5DG £5,782,000

GULBENKIAN OIL LIMITED

Correspondence address
High Turnshaw Farm Pickles Hill, Oldfield, Keighley, England, BD22 0RY
Role ACTIVE
director
Date of birth
September 1963
Appointed on
22 October 2010
Nationality
English
Occupation
Director

Average house price in the postcode BD22 0RY £149,000