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