Michael Howard GOLDSTEIN

Total number of appointments 18, 17 active appointments

PARKMEAD CONSULTING LIMITED

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
9 October 2024
Nationality
British
Occupation
Chartered Accountant

GOLDSTEIN REAL ESTATE (ISRAEL) LIMITED

Correspondence address
Acre House, 11/15 William Road, London, England, NW1 3ER
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 July 2024
Nationality
British
Occupation
Chartered Accountant

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

DBF MANAGEMENT SERVICES LIMITED

Correspondence address
Fladgate Llp 9/F 16 Great Queen Street, London, United Kingdom, WC2B 5DG
Role ACTIVE
director
Date of birth
July 1963
Appointed on
20 June 2022
Resigned on
25 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

UNITED CENTRAL LIMITED

Correspondence address
305 Ballards Lane, London, United Kingdom, N12 8GB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
27 March 2018
Resigned on
14 July 2025
Nationality
British
Occupation
Director

LIVING PLUS ASSETS LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 January 2018
Resigned on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 0HR £147,006,000

RETIREMENT PLUS PROPERTY PLANS LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 January 2018
Resigned on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 0HR £147,006,000

RETIREMENT PLUS LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 January 2018
Resigned on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 0HR £147,006,000

MILTON HOMES PROPERTIES LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 January 2018
Resigned on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 0HR £147,006,000

MILTON HOMES LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 January 2018
Resigned on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 0HR £147,006,000

LIVING PLUS LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 January 2018
Resigned on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 0HR £147,006,000

CHIEF RABBINATE TRUST

Correspondence address
305 Ballards Lane, London, London, N12 8GB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
2 August 2017
Nationality
British
Occupation
Chartered Accountant

US ADVERTISING LIMITED

Correspondence address
305 Ballards Lane, London, N12 8GB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
10 July 2017
Resigned on
14 July 2025
Nationality
British
Occupation
Chartered Accountant

UNITED SYNAGOGUE YOUTH CHARITY(THE)

Correspondence address
305 Ballards Lane, London, N12 8GB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
10 July 2017
Resigned on
14 July 2025
Nationality
British
Occupation
Chartered Accountant

UNITED SYNAGOGUE TRUSTS LIMITED

Correspondence address
305 Ballards Lane, London, N12 8GB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
10 July 2017
Resigned on
14 July 2025
Nationality
British
Occupation
Chartered Accountant

UNITED SYNAGOGUE DESIGN & BUILD LTD

Correspondence address
305 Ballards Lane, London, N12 8GB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
10 July 2017
Resigned on
14 July 2025
Nationality
British
Occupation
Chartered Accountant

LONDON BOARD TRUSTEE LIMITED

Correspondence address
305 Ballards Lane, London, N12 8GB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
10 July 2017
Resigned on
14 July 2025
Nationality
British
Occupation
Chartered Accountant

THE MAX BARNEY FOUNDATION

Correspondence address
168 Shoreditch High Street, London, England, E1 6HU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 January 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E1 6HU £995,000


REDBRIDGE JEWISH SCHOOL CHARITY

Correspondence address
King Solomon High School Forest Road, Ilford, Essex, England, IG6 3HB
Role RESIGNED
director
Date of birth
July 1963
Appointed on
13 November 2024
Nationality
British
Occupation
Chartered Accountant