Michael Keith JARY

Total number of appointments 17, 16 active appointments

CASTLE AND GARDENS OF MEY LIMITED

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, Scotland, KA18 2NJ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 January 2025
Nationality
British
Occupation
Company Director

KENSINGTON MORTGAGE COMPANY LIMITED

Correspondence address
Ascot House Maidenhead Office Park, Maidenhead, SL6 3QQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2023
Nationality
British
Occupation
Non-Executive Director

COMMUNITY CAPITAL LIMITED

Correspondence address
19-22 Charlotte Road, London, EC2A 3SG
Role ACTIVE
director
Date of birth
June 1963
Appointed on
26 November 2021
Resigned on
26 November 2021
Nationality
British
Occupation
Company Director

COMMUNITY CAPITAL LIMITED

Correspondence address
19-22 Charlotte Road, London, EC2A 3SG
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 October 2021
Nationality
British
Occupation
Company Director

THE KING'S FOUNDATION

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
21 June 2021
Nationality
British
Occupation
Company Director

HIGHGROVE ENTERPRISES LIMITED

Correspondence address
Clarence House St. James's, London, SW1A 1BA
Role ACTIVE
director
Date of birth
June 1963
Appointed on
20 December 2019
Nationality
British
Occupation
Company Director

BARCLAYS INVESTMENT SOLUTIONS LIMITED

Correspondence address
1 Churchill Place, London, England, E14 5HP
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 March 2018
Resigned on
1 May 2023
Nationality
British
Occupation
Non-Executive Director

A.G. CARRICK LIMITED

Correspondence address
The Orchard Rooms Doughton, Tetbury, England, GL8 8TN
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 February 2018
Nationality
British
Occupation
Retail Executive

BARCLAYS BANK UK PLC

Correspondence address
1 Churchill Place, London, England, E14 5HP
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 January 2018
Nationality
British
Occupation
Non-Executive Director

ITAD (2015) LIMITED

Correspondence address
International House Queens Road, Brighton, United Kingdom, BN1 3XE
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 3XE £14,914,000

PCF SOCIAL ENTERPRISES LIMITED

Correspondence address
Clarence House St. James's, London, United Kingdom, SW1A 1BA
Role ACTIVE
director
Date of birth
June 1963
Appointed on
12 February 2010
Nationality
British
Occupation
Director

KCCF TRADING LIMITED

Correspondence address
3 Orchard Place, London, England, SW1H 0BF
Role ACTIVE
director
Date of birth
June 1963
Appointed on
30 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0BF £50,000

OC&C PELEUS ADVISORS LLP

Correspondence address
6 New Street Square, London, EC4A 3AT
Role ACTIVE
llp-designated-member
Date of birth
June 1963
Appointed on
17 July 2008
Resigned on
31 August 2023

OC&C STRATEGY CONSULTANTS LLP

Correspondence address
6 New Street Square, London, EC4A 3AT
Role ACTIVE
llp-designated-member
Date of birth
June 1963
Appointed on
21 December 2006
Resigned on
3 April 2020

OC & C RESOURCES LIMITED

Correspondence address
6 New Street Square, London, EC4A 3AT
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 October 1997
Resigned on
3 October 2012
Nationality
British
Occupation
Management Consultant

OC&C SERVICES LIMITED

Correspondence address
6 Alwyne Villas, Canonbury, London, N1 2HQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
22 November 1994
Resigned on
22 January 2009
Nationality
British
Occupation
Management Consultant

Average house price in the postcode N1 2HQ £2,279,000


DUCHY ORIGINALS FOODS LIMITED

Correspondence address
6 Alwyne Villas, Canonbury, London, N1 2HQ
Role
director
Date of birth
June 1963
Appointed on
30 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N1 2HQ £2,279,000