Michael Kenneth Charles VENUS

Total number of appointments 14, 12 active appointments

A.S. HANDOVER LIMITED

Correspondence address
36 Mildmay Grove South, London, N1 4RL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
18 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 4RL £563,000

PROPERTYMADE LTD

Correspondence address
Flat 3 36 Mildmay Grove South, London, London, United Kingdom, N1 4RL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
15 May 2024
Resigned on
9 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 4RL £563,000

JACKSON'S PROPERTY HOLDINGS LTD

Correspondence address
1 Farleigh Place Farleigh Road, London, England, N16 7SX
Role ACTIVE
director
Date of birth
November 1953
Appointed on
22 February 2024
Nationality
British
Occupation
Director

JACKSON'S ART HOLDINGS LTD

Correspondence address
1 Farleigh Place Farleigh Road, Stoke Newington, London, England, N16 7SX
Role ACTIVE
director
Date of birth
November 1953
Appointed on
25 April 2023
Nationality
British
Occupation
Director

THE MASQUE PEN COMPANY LTD.

Correspondence address
36 Mildmay Grove South, London, United Kingdom, N1 4RL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
20 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 4RL £563,000

A.S. HANDOVER TRUSTEES LIMITED

Correspondence address
1 Farleigh Place, Farleigh Road, London, United Kingdom, N16 7SX
Role ACTIVE
director
Date of birth
November 1953
Appointed on
4 May 2022
Nationality
British
Occupation
Company Director

MKCV LIMITED

Correspondence address
Broad House The Broadway, Old Hatfield, United Kingdom, AL9 5BG
Role ACTIVE
director
Date of birth
November 1953
Appointed on
31 December 2015
Nationality
British
Occupation
Director

BREARLEY COURT MANAGEMENT LIMITED

Correspondence address
36 Mildmay Grove South, London, United Kingdom, N1 4RL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
18 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 4RL £563,000

FIFE GARAGES LTD

Correspondence address
36 Mildmay Grove South, London, England, N1 4RL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
22 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode N1 4RL £563,000

JACKSON'S FULHAM LTD

Correspondence address
36 Mildmay Grove South, London, N1 4RL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
1 December 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N1 4RL £563,000

JACKSON'S ART SUPPLIES LTD.

Correspondence address
36 Mildmay Grove South, London, N1 4RL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
25 January 2000
Nationality
British
Occupation
Accountant

Average house price in the postcode N1 4RL £563,000

TOMPAIR LIMITED

Correspondence address
36 Mildmay Grove South, London, N1 4RL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
31 July 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode N1 4RL £563,000


LONDON LETTERHEADS LTD

Correspondence address
36 Mildmay Grove South Flats 2-4, London, United Kingdom, N1 4RL
Role
director
Date of birth
November 1953
Appointed on
28 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 4RL £563,000

JACKSON AND LEE LIMITED

Correspondence address
36 Mildmay Grove South, London, N1 4RL
Role RESIGNED
director
Date of birth
November 1953
Appointed on
13 October 2006
Resigned on
3 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 4RL £563,000