Michael David MOORE

Total number of appointments 14, 14 active appointments

ABACUS SOFTWARE LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

MILES 33 LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

MILES 33 INTERNATIONAL LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

NAVIGA UK (HOLDINGS) LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

NAVIGA UK 1 LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

URDGRUP LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

PROJECT MARS HOLDINGS LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

PROJECT MARS FINANCE LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

MILES 33 GROUP LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1965
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

MILES 33 GROUP LIMITED

Correspondence address
Miles House Easthampstead Road, Bracknell, Berkshire, RG12 1NJ
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 June 2007
Resigned on
20 October 2021
Nationality
British
Occupation
Company Director

MILES 33 INTERNATIONAL LIMITED

Correspondence address
Miles House Easthampstead Road, Bracknell, Berkshire, RG12 1NJ
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 June 2007
Resigned on
20 October 2021
Nationality
British
Occupation
Company Director

SRAMPRO (HOLDINGS) LIMITED

Correspondence address
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Role ACTIVE
director
Date of birth
November 1965
Appointed on
25 May 2007
Nationality
British
Occupation
Company Director

SRAMPRO (FINANCE) LIMITED

Correspondence address
Sunny Mead Drove Lane, Cold Ash, Thatcham, England, RG18 9NL
Role ACTIVE
director
Date of birth
November 1965
Appointed on
25 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RG18 9NL £863,000

MILES 33 LIMITED

Correspondence address
Miles House Easthampstead Road, Bracknell, Berkshire, RG12 1NJ
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 October 2004
Resigned on
20 October 2021
Nationality
British
Occupation
Co Director