Michael Charles Gerrard, Sir PEAT

Total number of appointments 14, 11 active appointments

SMH WOODLAND LIMITED

Correspondence address
Home Farm Upper Basildon, Reading, England, RG8 8ND
Role ACTIVE
director
Date of birth
November 1949
Appointed on
15 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG8 8ND £1,009,000

MHPF (UK) LTD

Correspondence address
Home Farm Upper Basildon, Reading, Berkshire, England, RG8 8ND
Role ACTIVE
director
Date of birth
November 1949
Appointed on
1 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG8 8ND £1,009,000

MEAD UNDERWRITING LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
November 1949
Appointed on
22 March 2023
Nationality
British
Occupation
Company Director

OUR PLACE SUSTAINABLE DEVELOPMENT LIMITED

Correspondence address
Crane Court 302 London Road, Ipswich, Suffolk, United Kingdom, IP2 0AJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
5 September 2017
Resigned on
1 October 2021
Nationality
British
Occupation
Director

MHPF (UK) LTD

Correspondence address
4th Floor One Strand, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
November 1949
Appointed on
15 November 2016
Resigned on
1 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

ARCHITEKTON LIMITED

Correspondence address
Crane Court 302 London Road, Ipswich, Suffolk, United Kingdom, IP2 0AJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
1 January 2016
Resigned on
1 October 2021
Nationality
British
Occupation
Director

CQS (UK) LLP

Correspondence address
4th Floor One Strand, London, WC2N 5HR
Role ACTIVE
llp-member
Date of birth
November 1949
Appointed on
1 October 2015
Resigned on
30 September 2021

Average house price in the postcode WC2N 5HR £128,012,000

THE REGENERATION GROUP LIMITED

Correspondence address
118 Piccadilly, London, W1J 7NW
Role ACTIVE
director
Date of birth
November 1949
Appointed on
1 June 2015
Resigned on
4 November 2022
Nationality
British
Occupation
Company Director

ARBUTHNOT LATHAM & CO., LIMITED

Correspondence address
ARBUTHNOT HOUSE 7 WILSON STREET, LONDON, EC2M 2SN
Role ACTIVE
Director
Date of birth
November 1949
Appointed on
1 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

CQS MANAGEMENT LIMITED

Correspondence address
4TH FLOOR ONE STRAND, LONDON, WC2N 5HR
Role ACTIVE
Director
Date of birth
November 1949
Appointed on
12 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

THE SAID FOUNDATION

Correspondence address
272 King's Road, London, England, SW3 5AW
Role ACTIVE
director
Date of birth
November 1949
Appointed on
16 April 2013
Nationality
British
Occupation
Non-Executive Chairman And Director

M&C SAATCHI PLC

Correspondence address
36 Golden Square, London, England, W1F 9EE
Role RESIGNED
director
Date of birth
November 1949
Appointed on
8 June 2016
Resigned on
10 December 2019
Nationality
British
Occupation
Director

HPB DEVELOPMENTS LIMITED

Correspondence address
The Old Bakehouse Course Road, Ascot, Berkshire, United Kingdom, SL5 7HL
Role RESIGNED
director
Date of birth
November 1949
Appointed on
13 February 2015
Resigned on
1 August 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode SL5 7HL £726,000

TAMAR ENERGY LIMITED

Correspondence address
No Two London Bridge London Bridge, London, England, SE1 9RA
Role RESIGNED
director
Date of birth
November 1949
Appointed on
27 June 2012
Resigned on
31 May 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 9RA £61,384,000