Michael Frank KING

Total number of appointments 18, 17 active appointments

HIGHWEALD WINES LIMITED

Correspondence address
Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode B2 5PP £3,738,000

360 DEGREE BREWING COMPANY LTD

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0QR £985,000

ORKNEY SHELLFISH HATCHERY LIMITED

Correspondence address
C/O Johnston Carmichael 227 West George Street, Glasgow, Scotland, G2 2ND
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 September 2021
Nationality
British
Occupation
Director

OCEAN ON LAND TECHNOLOGY (UK) LTD

Correspondence address
C/O Johnston Carmichael 227 West George Street, Glasgow, Scotland, G2 2ND
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 September 2021
Resigned on
4 September 2023
Nationality
British
Occupation
Director

CHESHIRE POLYTHENE FILM COMPANY LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0QR £985,000

CPFC PACKAGING LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 June 2021
Nationality
British
Occupation
Operations Director

Average house price in the postcode NN6 0QR £985,000

FIELDPOUND LIMITED

Correspondence address
Tattershall Way Fairfield Industrial Estate, Louth, England, LN11 0YZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 June 2020
Nationality
British
Occupation
Operations Director

Average house price in the postcode LN11 0YZ £191,000

URCHINOMICS CORPORATE SERVICES LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
3 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0QR £985,000

CADMAN CORPORATE SERVICES LTD

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 September 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NN6 0QR £985,000

HIGHWEALD BEVERAGES LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
3 September 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NN6 0QR £985,000

BROOK & VINE LIMITED

Correspondence address
1-4 South Lodge Office 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 July 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NN6 0QR £985,000

THE SOUTH AFRICA HOUSE OF WINE LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
30 July 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NN6 0QR £985,000

THE NEW ZEALAND HOUSE OF WINE LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
22 February 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NN6 0QR £985,000

BACKS ENTERPRISES LIMITED

Correspondence address
6 The Woodyard, Castle Ashby, Northampton, United Kingdom, NN7 1LF
Role ACTIVE
director
Date of birth
May 1970
Appointed on
11 October 2018
Resigned on
17 December 2021
Nationality
British,Swedish
Occupation
Operations Director

CADMAN FINE WINES LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
12 September 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NN6 0QR £985,000

CADMAN CAPITAL SERVICES LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
12 September 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NN6 0QR £985,000

VINCULUM WINE SERVICES LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
May 1970
Appointed on
19 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0QR £985,000


MARLIN PROPERTIES LIMITED

Correspondence address
STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Role
Director
Date of birth
May 1970
Appointed on
7 January 2013
Nationality
BRITISH,SWEDISH
Occupation
CONSULTANT - WINE TRADE

Average house price in the postcode AL1 5JN £404,000