Michael Paul HITCHCOCK

Total number of appointments 76, 37 active appointments

FORA SPACE LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

CHEETAH HOLDCO LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

CHEETAH BIDCO LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG UK MEZZCO LTD

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

THE OFFICE GROUP MIDCO LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

THE OFFICE GROUP HOLDINGS LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

THE OFFICE (MARYLEBONE) LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

THE OFFICE (KIRBY) LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

THE OFFICE (FARRINGDON) LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

THE OFFICE (BRISTOL1) LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

EOP DL LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

CHANCERY HOUSE LONDON NOMINEE 1 LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

CHANCERY HOUSE LONDON NOMINEE 2 LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG UK TOPCO LTD

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG UK PROPERTIES LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG UK PLEDGECO LTD

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG GH PROPCO LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Nationality
British
Occupation
Cfo

THE OFFICE GROUP LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG GH HOLDCO LIMITED

Correspondence address
2 Stephen Street, London, United Kingdom, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Nationality
British
Occupation
Cfo

TOG CH TOPCO LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG CH ONE LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG CH GP LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG 7 LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG 6 LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG 5 (FRANCE) LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG 4 LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG 3 (IRELAND) LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG 2 (GERMANY) LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

TOG 1 (US) LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

THE OFFICE ISLINGTON LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

THE OFFICE GROUP PROPERTIES LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

THE OFFICE GROUP OPERATIONS LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 January 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

HUNKEMOLLER UK LTD

Correspondence address
Liebergerweg 20, Hilversum, 1221js, Netherlands
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 January 2019
Resigned on
1 November 2022
Nationality
British
Occupation
Cfo

DE FACTO 1640 LIMITED

Correspondence address
3 Hardman Street, Manchester, M3 3HF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 September 2016
Nationality
British
Occupation
Director

DE FACTO 1641 LIMITED

Correspondence address
3 Hardman Street, Manchester, M3 3HF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 September 2016
Nationality
British
Occupation
Director

DE FACTO 1639 LIMITED

Correspondence address
3 Hardman Street, Manchester, M3 3HF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 September 2016
Nationality
British
Occupation
Director

TROIS FEMME CONSULTING LIMITED

Correspondence address
10 Westanley Avenue, Amersham, United Kingdom, HP7 9AZ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 November 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode HP7 9AZ £1,704,000


CAVENDISH HOLDCO LIMITED

Correspondence address
Rivington House 82 Great Eastern Street, London, England, EC2A 3JF
Role RESIGNED
director
Date of birth
February 1965
Appointed on
6 April 2017
Resigned on
30 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 3JF £23,075,000

METTRR TECHNOLOGIES LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, England, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 February 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HP7 9AZ £1,704,000

L.K. BENNETT LIMITED

Correspondence address
Rivington House 82 Great Eastern Street, London, EC2A 3JF
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 September 2016
Resigned on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3JF £23,075,000

BEALE LIMITED

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, BH2 6BJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
9 February 2013
Resigned on
2 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BH2 6BJ £3,083,000

JOHN ELMES BEALE TRUST COMPANY LIMITED

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, BH2 6BJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
9 February 2013
Resigned on
2 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BH2 6BJ £3,083,000

J E BEALE PUBLIC LIMITED COMPANY

Correspondence address
36 Old Christchurch Road, Bournemouth, BH1 1LJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
9 February 2013
Resigned on
2 April 2015
Nationality
British
Occupation
Company Director

I M S FINANCE LIMITED

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, Bh26bj
Role RESIGNED
director
Date of birth
February 1965
Appointed on
9 February 2013
Resigned on
2 April 2015
Nationality
British
Occupation
Company Director

GRANT - WARDEN LIMITED

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, BH2 6BJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
9 February 2013
Resigned on
2 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BH2 6BJ £3,083,000

BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, Bh26bj
Role RESIGNED
director
Date of birth
February 1965
Appointed on
9 February 2013
Resigned on
2 April 2015
Nationality
British
Occupation
Company Director

DENNERS LIMITED

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth, Dorset, BH2 6BJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
9 February 2013
Resigned on
2 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BH2 6BJ £3,083,000

J.E. BEALE (STORES) LIMITED

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, BH2 6BJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
8 February 2013
Resigned on
2 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BH2 6BJ £3,083,000

ASHBERG LIMITED

Correspondence address
35 New Bridge Street, London, EC4V 6BW
Role RESIGNED
director
Date of birth
February 1965
Appointed on
16 July 2011
Resigned on
29 April 2012
Nationality
British
Occupation
Consultancy

Average house price in the postcode EC4V 6BW £56,000

DR CHALLONER'S HIGH SCHOOL

Correspondence address
Dr Challoner''s High School Cokes Lane, Little Chalfont, Amersham, Buckinghamshire, United Kingdom, HP7 9QB
Role RESIGNED
director
Date of birth
February 1965
Appointed on
5 July 2011
Resigned on
25 September 2013
Nationality
British
Occupation
Director

NCL TECHNOLOGY VENTURES LTD

Correspondence address
35 New Bridge Street, London, EC4V 6BW
Role RESIGNED
director
Date of birth
February 1965
Appointed on
10 June 2011
Resigned on
29 April 2012
Nationality
British
Occupation
None

Average house price in the postcode EC4V 6BW £56,000

ROK ASSET MANAGEMENT LIMITED

Correspondence address
Rok House Kingswood Business Park, Holyhead Road, Albrighton Wolverhampton, Staffordshire, England, WV7 3AU
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 February 2011
Resigned on
1 September 2011
Nationality
British
Occupation
Director

CECIL GEE LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

CITY MENSWEAR LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

DEHAVILLAND LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

FAIRDALE TEXTILES LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

GEE 2 LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

HAGEE (LONDON) LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

L.& A.FROOMBERG LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

SAVOY TAYLORS GUILD LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

SUIT CO LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

TANNETJE LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

VAVASSEUR & COMPANY LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

SHIRT CO LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

BEALE & INMAN LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

BLAZER LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

BRAND CENTRE HOLDINGS LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

BROADPARK LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

CECIL GEE (MENSWEAR) LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

DELBANCO MEYER (TEXTILES) LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

OURBIGDAY LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

BRAND CENTRE (LIFESTYLE) LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 September 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

MOSS BROS GROUP LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
11 October 2006
Resigned on
30 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9AZ £1,704,000

WATERSTONES OVERSEAS LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 January 2005
Resigned on
7 July 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP7 9AZ £1,704,000

BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
4 November 1999
Resigned on
23 October 2000
Nationality
British
Occupation
Commercial Director

Average house price in the postcode HP7 9AZ £1,704,000

HARD ROCK CAFE (EDINBURGH) LIMITED

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
30 January 1998
Resigned on
4 November 1999
Nationality
British
Occupation
Commercial Director

Average house price in the postcode HP7 9AZ £1,704,000