Michael Harry Walker NEAL

Total number of appointments 53, 45 active appointments

HN1 LIMITED

Correspondence address
Quadrant House 4 Thomas More Square, London, EW 1YW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
17 August 2025
Nationality
British
Occupation
Company Director

ST ANSELM PROPERTY COMPANY LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
17 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

MELTONS LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
17 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

HARRY NEAL HOLDINGS LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
17 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

MULLEN & LUMSDEN CONSTRUCTION LIMITED

Correspondence address
128 Mount St, London, W1K 3NU
Role ACTIVE
director
Date of birth
July 1956
Appointed on
17 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3NU £684,000

HARRY NEAL (CITY) LIMITED

Correspondence address
128 Mount St, London, W1K 3NU
Role ACTIVE
director
Date of birth
July 1956
Appointed on
17 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3NU £684,000

SAFFRON SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UW £15,998,000

SAINT ANSELM MIDDLESEX SECURITIES BELGIUM SPRL

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
managing-officer
Date of birth
July 1956
Appointed on
27 March 2023
Nationality
British,
Occupation
Managing Director

MONTHOPE SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
24 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

BRAHAM SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
24 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

GUNTHORPE SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UW £15,998,000

THRAWL SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UW £15,998,000

RUSHEY GREEN PROPERTY COMPANY LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
18 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8UW £15,998,000

WILLIAM ROBINSON GRAVETYE CHARITY

Correspondence address
C/O Fenleys 1st Floor, 168 High Street, Watford, Hertfordshire, United Kingdom, WD17 2EG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
12 September 2011
Resigned on
11 September 2020
Nationality
British
Occupation
Land And Property Consultant

STEWARD SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
5 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

CRISPIN SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
5 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

CUTLER SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
5 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

HAM NOMINEES LIMITED

Correspondence address
Grange Farmyard Main Street, Buckminster, Grantham, England, NG33 5SD
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 October 2010
Nationality
British
Occupation
Company Director

HANBY NOMINEES LIMITED

Correspondence address
Grange Farmyard Main Street, Buckminster, Grantham, England, NG33 5SD
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 October 2010
Nationality
British
Occupation
Company Director

NORTH LONDON ASSETS LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
26 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

RUSHEY GREEN SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
4 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

RUSHEY GREEN ESTATES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
4 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

CLARGES STREET APARTMENTS LIMITED

Correspondence address
128 Mount Street, London, England, W1K 3NU
Role ACTIVE
director
Date of birth
July 1956
Appointed on
23 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3NU £684,000

WAVERTON SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
23 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

TYNE SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
23 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

PARK STREET LIVING LIMITED

Correspondence address
128 Mount Street, London, W1K 3NU
Role ACTIVE
director
Date of birth
July 1956
Appointed on
23 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3NU £684,000

TOYNBEE SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
9 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

BRUSHFIELD SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
9 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

WILKES SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
9 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

HANBURY SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
20 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

LEYDEN SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

BLOSSOM SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
14 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

PARK STREET DEVELOPMENTS LIMITED

Correspondence address
128 Mount St, London, W1K 3NU
Role ACTIVE
director
Date of birth
July 1956
Appointed on
12 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3NU £684,000

ELDER SECURITIES LIMITED

Correspondence address
128 Mount St, London, England, W1K 3NU
Role ACTIVE
director
Date of birth
July 1956
Appointed on
21 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3NU £684,000

FOLGATE SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
10 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

MIDDLESEX SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
9 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

ARTILLERY SECURITIES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
18 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

WB CO (1326) LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, England, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
19 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

96 PARK STREET PROPERTY LIMITED

Correspondence address
Baird House St. Cross Street, London, England, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
5 March 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

PARK STREET APARTMENTS LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, England, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
26 February 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

THE SARRATT FARMING & WOODLANDS COMPANY LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, England, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
21 November 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

ST. ANSELM PROPERTY MANAGEMENT LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, England, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
2 March 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

ST. ANSELM DEVELOPMENT COMPANY LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 December 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

MASEFIELD ESTATES LIMITED

Correspondence address
Baird House 15-17 St. Cross Street, London, United Kingdom, EC1N 8UW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 December 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UW £15,998,000

HARRY NEAL (CITY) LIMITED

Correspondence address
128 MOUNT ST, LONDON, W1K 3NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3NU £684,000


CHINA WHARF MANAGEMENT LIMITED

Correspondence address
Legsheath Farm, East Grinstead, East Sussex, RH19 4JN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
17 August 2025
Resigned on
20 February 1992
Nationality
British
Occupation
Director

Average house price in the postcode RH19 4JN £1,634,000

LOLOY PRIVATE CATERING SERVICES LIMITED

Correspondence address
128 Mount St, London, W1K 3NU
Role
director
Date of birth
July 1956
Appointed on
30 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3NU £684,000

CITYSTYLE LIVING (BANGOR WHARF) LIMITED

Correspondence address
128 Mount St, London, England, W1K 3NU
Role RESIGNED
director
Date of birth
July 1956
Appointed on
4 February 2008
Resigned on
13 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3NU £684,000

7-11 PRINCES GATE LIMITED

Correspondence address
128 Mount St, London, England, W1K 3NU
Role RESIGNED
director
Date of birth
July 1956
Appointed on
27 November 2007
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3NU £684,000

FOURNIER SECURITIES LIMITED

Correspondence address
Legsheath Farm, East Grinstead, East Sussex, RH19 4JN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
20 June 2007
Resigned on
29 April 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4JN £1,634,000

HOME HOUSE LIMITED

Correspondence address
Legsheath Farm, East Grinstead, East Sussex, RH19 4JN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
25 March 2004
Resigned on
3 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4JN £1,634,000

BERKELEY ADAM LIMITED

Correspondence address
Legsheath Farm, East Grinstead, East Sussex, RH19 4JN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
25 March 1998
Resigned on
3 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4JN £1,634,000

DURSLEY SECURITIES LIMITED

Correspondence address
Legsheath Farm, East Grinstead, East Sussex, RH19 4JN
Role RESIGNED
director
Date of birth
July 1956
Appointed on
1 October 1993
Resigned on
21 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 4JN £1,634,000