Michael TOBIN

Total number of appointments 15, 13 active appointments

IDALINA LIMITED

Correspondence address
The Old Rectory 72 St. Marychurch Street, London, United Kingdom, SE16 4HZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 January 2025
Nationality
British
Occupation
Director

GUARDIAN IT

Correspondence address
Forum 1 Station Road, Theale, Reading, England, RG7 4RA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 January 2022
Resigned on
4 November 2022
Nationality
British
Occupation
Director

SUNGARD AVAILABILITY SERVICES (UK) LIMITED

Correspondence address
Forum 1 Station Road, Theale, Reading, England, RG7 4RA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 December 2021
Resigned on
25 March 2022
Nationality
British
Occupation
Director

LOCUMTAP LTD

Correspondence address
Tobin Ventures Ltd 20-22 Great Titchfield Street, London, England, W1W 8BE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 December 2021
Resigned on
22 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

MONCH TOPCO LIMITED

Correspondence address
Tobin Ventures Ltd, 5th Floor Great Titchfield Street, London, England, W1W 8BE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 July 2021
Resigned on
30 April 2025
Nationality
British
Occupation
Electrical Engineer

Average house price in the postcode W1W 8BE £55,000

AMITO TOPCO LTD

Correspondence address
Unit 2 Smallmead Road, Reading, United Kingdom, RG2 0QS
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 April 2021
Resigned on
25 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0QS £6,603,000

WONDERLAND RESTAURANTS LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 December 2020
Resigned on
8 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

COPPERFIELD CORPORATE LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

ULTRALEAP HOLDINGS LIMITED

Correspondence address
4th Floor Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 June 2016
Resigned on
29 July 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode W1W 8BE £55,000

PULSANT GROUP LIMITED

Correspondence address
Blue Square House Priors Way, Maidenhead, England, SL6 2HP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 January 2016
Resigned on
23 July 2021
Nationality
British
Occupation
Director

BIGBLU BROADBAND PLC

Correspondence address
C/O Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 September 2015
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2N 4BQ £774,000

TOBIN VENTURES LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

CC35 MANAGEMENT COMPANY LTD

Correspondence address
8 Brownings Orchard, Rodmersham Green, Kent, ME9 0PE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 November 2006
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode ME9 0PE £1,086,000


IXCELLERATE LIMITED

Correspondence address
89 New Bond Street New Bond Street, London, England, W1S 1DA
Role RESIGNED
director
Date of birth
January 1964
Appointed on
14 April 2016
Resigned on
29 November 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1S 1DA £7,602,000

ULTRALEAP LIMITED

Correspondence address
Tobin Ventures Limited 89 New Bond Street, London, England, W1S 1DA
Role RESIGNED
director
Date of birth
January 1964
Appointed on
22 January 2015
Resigned on
13 June 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode W1S 1DA £7,602,000