Michael Guy BUTTERWORTH

Total number of appointments 60, 9 active appointments

FOCUSRITE PLC

Correspondence address
Artisan Hillbottom Road, High Wycombe, Buckinghamshire, England, HP12 4HJ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
1 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP12 4HJ £1,100,000

HAMMERSON PLC

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
director
Date of birth
April 1961
Appointed on
1 January 2021
Nationality
British
Occupation
Director

CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC

Correspondence address
Chesterfield Special Cylinders Holdings Plc Meadowhall Road, Sheffield, United Kingdom, S9 1BT
Role ACTIVE
director
Date of birth
April 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Company Director

MONTROSE REVIEW PRESS LIMITED

Correspondence address
Broadies Llp Solicitors 15 Atholl Crescent, Edinburgh, EH3 8HA
Role ACTIVE
director
Date of birth
April 1961
Appointed on
24 October 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

NORTH NOTTS NEWSPAPERS LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role ACTIVE
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

CENTRAL COUNTIES NEWSPAPERS LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role ACTIVE
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

PETERBORO' WEB LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role ACTIVE
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Accountant

STOCK SPIRITS GROUP LIMITED

Correspondence address
Solar House Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH
Role ACTIVE
director
Date of birth
April 1961
Appointed on
24 October 2016
Resigned on
29 November 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode HP10 0HH £523,000

CITIGATE BROAD STREET UK LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role ACTIVE
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000


CENTURY NEWSPAPERS LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
25 October 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

THE DERRY JOURNAL LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
25 October 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

MORTON NEWSPAPERS LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 October 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

ANGLIA NEWSPAPERS LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

NORTHAMPTONSHIRE NEWSPAPERS LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

PREMIER NEWSPAPERS LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

REGIONAL INDEPENDENT MEDIA GROUP LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

WILFRED EDMUNDS,LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

THE TWEEDDALE PRESS LIMITED

Correspondence address
272 Bath Street, Glasgow, G2 4JR
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

T.R.BECKETT,LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

YORKSHIRE REGIONAL NEWSPAPERS LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 September 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

JOHNSTON PRESS BOND PLC

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
29 June 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

JOHNSTON PUBLICATIONS LIMITED

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
29 June 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

JOHNSTON PUBLISHING LIMITED

Correspondence address
8th Floor Orchard Brae House 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
29 June 2018
Resigned on
17 May 2019
Nationality
British
Occupation
Chartered Accountant

JOHNSTON PRESS BOND PLC

Correspondence address
8th Floor Orchard Brae House 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
28 June 2018
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

JOHNSTON PRESS PLC

Correspondence address
8th Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role RESIGNED
director
Date of birth
April 1961
Appointed on
1 June 2016
Resigned on
19 February 2019
Nationality
British
Occupation
Chartered Accountant

NWV LIMITED

Correspondence address
4th Floor, Tavistock House North Tavistock Square, London, United Kingdom, WC1H 9HR
Role RESIGNED
director
Date of birth
April 1961
Appointed on
4 March 2016
Resigned on
23 September 2016
Nationality
British
Occupation
None

ALENT LIMITED

Correspondence address
Forsyth Road Sheerwater, Woking, Surrey, United Kingdom, GU21 5RZ
Role RESIGNED
director
Date of birth
April 1961
Appointed on
10 September 2012
Resigned on
1 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5RZ £3,334,000

KIN AND CARTA HOLDCO LIMITED

Correspondence address
One Tudor Street, London, United Kingdom, EC4Y 0AH
Role RESIGNED
director
Date of birth
April 1961
Appointed on
1 August 2010
Resigned on
1 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4Y 0AH £43,357,000

VESUVIUS HOLDINGS LIMITED

Correspondence address
165 Fleet Street, London, EC4A 2AE
Role RESIGNED
director
Date of birth
April 1961
Appointed on
15 June 2005
Resigned on
31 December 2012
Nationality
British
Occupation
Director

HUNTSWORTH (I2) LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
10 November 2004
Resigned on
13 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode CM3 1BA £870,000

CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED

Correspondence address
The Woodman, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
3 July 2003
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

DESKMEDIA LIMITED

Correspondence address
THE WOODMAN,, HOWE STREET, GREAT WALTHAM, CHELMSFORD, CM3 1BA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
21 February 2003
Resigned on
13 May 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 1BA £870,000

DESKMEDIA LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role
director
Date of birth
April 1961
Appointed on
21 February 2003
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

PARK AVENUE PRODUCTIONS LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
12 February 2003
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

HUNTSWORTH DORMANT (IUK)

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
23 January 2003
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

HUNTSWORTH DORMANT 5 LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

CITIGATE COMMUNICATIONS GROUP LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

HUNTSWORTH DORMANT 3 LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

HUNTSWORTH DORMANT 4 LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

CITIGATE BROAD STREET UK LIMITED

Correspondence address
THE WOODMAN,, HOWE STREET, GREAT WALTHAM, CHELMSFORD, CM3 1BA
Role RESIGNED
Director
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 1BA £870,000

CITIGATE DEWE ROGERSON LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

CITIGATE PUBLIC AFFAIRS LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

DEWE ROGERSON GROUP LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

SMARTS (NI) LIMITED

Correspondence address
The Woodman, Howe Street, Great Waltham, Chelmsford, Essex, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

CITIGATE SPONSORSHIP LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

BEAUMARK LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

CITIGATE WESTMINSTER LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

CITIGATE EUROPE LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

DEWE ROGERSON UK LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

THE GATE WORLDWIDE LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

SMARTS (SCOTLAND) LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

ILLUMINAS LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

HUNTSWORTH (CB) LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

DEWE ROGERSON LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

BEETROOT PUBLISHING LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

SMARTS (BIRMINGHAM) LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

SMARTS (ADVERTISING AND DESIGN) LIMITED

Correspondence address
THE WOODMAN,, HOWE STREET, GREAT WALTHAM, CHELMSFORD, CM3 1BA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM3 1BA £870,000

HUNTSWORTH DORMANT (IH) LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 October 2002
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000

ACCORDIENCE GROUP LIMITED

Correspondence address
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
18 May 2001
Resigned on
13 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM3 1BA £870,000