Michael Peter SUMMERS

Total number of appointments 19, 4 active appointments

THE DASHWOOD TRUST

Correspondence address
Cromwell House Thorpe Underwood, Northampton, England, NN6 9PA
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NN6 9PA £1,253,000

ST. JOHNS CENTRE (BEDFORD) LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
4 March 2003
Resigned on
15 May 2015
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

BUSHMEAD MANAGEMENT COMPANY LIMITED

Correspondence address
24 High Street, Whittlesford, Cambridgeshire, CB22 4LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
4 March 2003
Nationality
British
Occupation
Property Director

Average house price in the postcode CB22 4LT £960,000

HOWARD (BUSHMEAD) LIMITED

Correspondence address
First Floor 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
4 March 2003
Nationality
British
Occupation
Property Director

Average house price in the postcode CB22 4LT £960,000


HOWARD LANGFORD LIMITED

Correspondence address
93 Regent Street, Cambridge, United Kingdom, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
31 October 2016
Resigned on
23 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HOWARD SILBURY LIMITED

Correspondence address
93 Regent Street, Cambridge, United Kingdom, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 February 2010
Resigned on
23 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1AW £507,000

HOWARD REGENT LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
9 October 2008
Resigned on
23 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1AW £507,000

HOWARD PROPERTY SERVICES LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
6 October 2006
Resigned on
4 May 2010
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

HOWARD CRESCENT LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
14 March 2005
Resigned on
23 December 2016
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

HOWARD PROPERTY LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 March 2003
Resigned on
23 December 2016
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

HOWARD LEWISHAM LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 March 2003
Resigned on
23 December 2016
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

HOWARD HAVERHILL LIMITED

Correspondence address
93 Regent Street, Cambridge, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 March 2003
Resigned on
23 December 2016
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

HOWARD GROVE LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 March 2003
Resigned on
23 December 2016
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

SNOWDEN COMMERCIAL LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 March 2003
Resigned on
3 December 2009
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

HOWARD DEVELOPMENTS LTD

Correspondence address
Cromwell House, Thorpe Underwood, Harrington, Northamptonshire, NN6 9PA
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 March 2003
Resigned on
8 July 2009
Nationality
British
Occupation
Property Director

Average house price in the postcode NN6 9PA £1,253,000

HOWARD STANSTED LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 March 2003
Resigned on
23 December 2016
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

CAEC HOWARD (ARKWRIGHT) LIMITED

Correspondence address
93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 March 2003
Resigned on
23 December 2016
Nationality
British
Occupation
Property Director

Average house price in the postcode CB2 1AW £507,000

PEER GROUP PLC

Correspondence address
Cromwell House, Thorpe Underwood, Harrington, Northamptonshire, NN6 9PA
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 October 1999
Resigned on
18 October 2002
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NN6 9PA £1,253,000

SINONIA LIMITED

Correspondence address
Cromwell House, Thorpe Underwood, Harrington, Northamptonshire, NN6 9PA
Role RESIGNED
director
Date of birth
February 1962
Appointed on
3 January 1995
Resigned on
14 February 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NN6 9PA £1,253,000