Michael Henry MARX

Total number of appointments 13, 8 active appointments

HDG DASH LTD

Correspondence address
The Kinetic Centre Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ
Role ACTIVE
director
Date of birth
June 1947
Appointed on
14 December 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Director

HAMILTON DEVELOPMENT GROUP LIMITED

Correspondence address
The Kinetic Centre Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ
Role ACTIVE
director
Date of birth
June 1947
Appointed on
28 April 2021
Resigned on
28 January 2025
Nationality
British
Occupation
Director

HOLOCAUST MEMORIAL DAY TRUST

Correspondence address
Unit A 82 James Carter Road, Mildenhall, Suffolk, England, IP28 7DE
Role ACTIVE
director
Date of birth
June 1947
Appointed on
23 July 2018
Nationality
British
Occupation
Retired

Average house price in the postcode IP28 7DE £338,000

THE REGENERATION GROUP LIMITED

Correspondence address
118 Piccadilly, London, W1J 7NW
Role ACTIVE
director
Date of birth
June 1947
Appointed on
1 March 2016
Resigned on
4 November 2022
Nationality
British
Occupation
None

JW3 TRUST LIMITED

Correspondence address
341 - 351, Finchley Road, London, NW3 6ET
Role ACTIVE
director
Date of birth
June 1947
Appointed on
31 July 2015
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6ET £1,136,000

THE LONDON JEWISH CULTURAL CENTRE

Correspondence address
930 HIGH ROAD, LONDON, UNITED KINGDOM, N12 9RT
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
23 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N12 9RT £724,000

THE SEPARATED CHILD FOUNDATION

Correspondence address
The Orchard California Lane, Bushey Heath, Hertfordshire, United Kingdom, WD23 1ES
Role ACTIVE
director
Date of birth
June 1947
Appointed on
6 June 2007
Resigned on
4 August 2022
Nationality
British
Occupation
Ceo Development Securities Plc

Average house price in the postcode WD23 1ES £1,667,000

ARTSO LIMITED

Correspondence address
ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
17 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3ER £9,152,000


CAPITAL BUSINESS PARKS LIMITED

Correspondence address
THE ORCHARD CALIFORNIA LANE, BUSHEY HEATH, HERTFORDSHIRE, WD23 1ES
Role
Director
Date of birth
June 1947
Appointed on
8 March 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD23 1ES £1,667,000

BDS INVESTMENTS LIMITED

Correspondence address
THE ORCHARD CALIFORNIA LANE, BUSHEY HEATH, HERTFORDSHIRE, WD23 1ES
Role
Director
Date of birth
June 1947
Appointed on
4 January 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD23 1ES £1,667,000

ACRECASTLE PROPERTIES LIMITED

Correspondence address
THE ORCHARD CALIFORNIA LANE, BUSHEY HEATH, HERTFORDSHIRE, WD23 1ES
Role
Director
Date of birth
June 1947
Appointed on
1 September 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD23 1ES £1,667,000

U AND I (DEVELOPMENT AND TRADING) LIMITED

Correspondence address
Portland House Bressenden Place, London, England, England, SW1E 5DS
Role RESIGNED
director
Date of birth
June 1947
Appointed on
1 September 1994
Resigned on
29 February 2016
Nationality
British
Occupation
Chartered Accountant

S.P. PROPERTIES (KNIGHTSBRIDGE) LIMITED

Correspondence address
THE ORCHARD CALIFORNIA LANE, BUSHEY HEATH, HERTFORDSHIRE, WD23 1ES
Role
Director
Date of birth
June 1947
Appointed on
1 September 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD23 1ES £1,667,000