Michael Graham ANDERSON
Total number of appointments 8, 7 active appointments
YETI.AI LTD
- Correspondence address
- 20 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 4 September 2025
NIFTYSTUDIO2022 LIMITED
- Correspondence address
- Little Gables Stoke Close, Stoke D'Abernon, Cobham, England, KT11 3AE
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 21 July 2022
Average house price in the postcode KT11 3AE £1,664,000
DOTTT LTD
- Correspondence address
- C/O Aspreys Accountants Ltd No. 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 2 November 2018
Average house price in the postcode KT13 0NY £6,269,000
CHELSEA APPS FACTORY LIMITED
- Correspondence address
- Fifth Floor 10 St. Bride Street, London, United Kingdom, EC4A 4AD
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 9 July 2018
- Resigned on
- 3 December 2018
CAF HOLDINGS LIMITED
- Correspondence address
- 10 Lindsey Street, London, England, EC1A 9HP
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 25 June 2015
Average house price in the postcode EC1A 9HP £41,000
CAF VENTURES LIMITED
- Correspondence address
- 1927 Building The Old Gasworks, 2 Michael Road, London, United Kingdom, SW6 2AD
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 9 December 2014
CAF REALISATIONS LIMITED
- Correspondence address
- C/O Quantuma Llp High Holborn House, 52-24 High Holborn House, London, WC1V 6RL
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 25 May 2010
CHELSEA APPS HOLDINGS LIMITED
- Correspondence address
- Fifth Floor 10 St. Bride Street, London, United Kingdom, EC4A 4AD
- Role RESIGNED
- director
- Date of birth
- October 1963
- Appointed on
- 6 July 2018
- Resigned on
- 3 December 2018