Michael Terence BAKER
Total number of appointments 36, 33 active appointments
INSPIRED LENDING (NO.1) LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 2 November 2023
Average house price in the postcode NW3 1PZ £2,195,000
INSPIRED LENDING LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 2 November 2023
Average house price in the postcode NW3 1PZ £2,195,000
DILATO HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 10 August 2023
RAVENSCOURT (STAMFORD) PROPERTY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 8 June 2022
- Resigned on
- 28 June 2023
BUSINESS LENDING RESIDENTIAL FUNDING 4 LIMITED
- Correspondence address
- 11 Devonshire Gardens, London, England, W4 3TN
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 4 August 2021
Average house price in the postcode W4 3TN £2,287,000
MASTHAVEN INVESTMENT LIMITED
- Correspondence address
- C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 6 September 2018
Average house price in the postcode EN5 5YL £367,000
TELEREAL LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 13 August 2018
- Resigned on
- 28 June 2023
MONTAGUE REALISATIONS LTD
- Correspondence address
- Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 20 November 2017
Average house price in the postcode EN5 5YL £367,000
BALANCE LEISURE KETTERING LIMITED
- Correspondence address
- Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 6 March 2017
GENCLOSE LIMITED
- Correspondence address
- Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 18 April 2016
Average house price in the postcode LS1 4DL £5,294,000
JONATHAN ROSE LIMITED
- Correspondence address
- 2 Old Brewery Mews, London, England, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 22 December 2014
- Resigned on
- 13 November 2024
Average house price in the postcode NW3 1PZ £2,195,000
BUSINESS LENDING RESIDENTIAL FUNDING 3 LIMITED
- Correspondence address
- Crown House 1 Crown Square, London, Surrey, United Kingdom, GU21 6HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 30 September 2014
BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED
- Correspondence address
- Crown House 1 Crown Square, London, Surrey, United Kingdom, GU21 6HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 30 July 2014
BUSINESS LENDING DEVELOPMENT FUNDING LIMITED
- Correspondence address
- Crown House 1 Crown Square, Woking, Surrey, United Kingdom, GU21 6HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 30 April 2014
MASTHAVEN SECURED PROPERTY LIMITED
- Correspondence address
- 4th Floor 11 Soho Street, London, United Kingdom, W1D 3AD
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 16 October 2013
MONTAGUE SECURED LOANS GROUP LIMITED
- Correspondence address
- C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 14 October 2013
Average house price in the postcode EC4V 5EF £7,156,000
MASTHAVEN SECURED FINANCE LIMITED
- Correspondence address
- 4th Floor 11 Soho Street, London, United Kingdom, W1D 3AD
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 20 September 2013
BUSINESS LENDING RESIDENTIAL FUNDING LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 1 November 2012
Average house price in the postcode NW3 1PZ £2,195,000
MATURA FINANCE LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 21 March 2012
Average house price in the postcode NW3 1PZ £2,195,000
TRILLIUM (MEDIA SERVICES) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 29 January 2012
- Resigned on
- 28 June 2023
TRILLIUM PROPERTY SERVICES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 29 January 2012
- Resigned on
- 28 June 2023
MASTHAVEN SECURED LOANS LIMITED
- Correspondence address
- 4th Floor 11 Soho Street, London, United Kingdom, W1D 3AD
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 21 December 2011
TELEREAL (LW) HOLDINGS LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 29 November 2011
TELEREAL TELECOM SERVICES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 29 November 2011
- Resigned on
- 28 June 2023
TELEREAL SERVICES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 29 November 2011
- Resigned on
- 28 June 2023
MONTAGUE FINANCE LIMITED
- Correspondence address
- 3 Theobald Court Theobald Street, Borehamwood, England, WD6 4RN
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 10 May 2011
Average house price in the postcode WD6 4RN £733,000
MASTHAVEN FINANCIAL SOLUTIONS LIMITED
- Correspondence address
- Clive House Old Brewery Mews, London, England, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 1 March 2011
Average house price in the postcode NW3 1PZ £2,195,000
MASTHAVEN PROPERTY FINANCE LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 23 February 2011
Average house price in the postcode NW3 1PZ £2,195,000
MONTAGUE GROUP LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 23 February 2011
Average house price in the postcode NW3 1PZ £2,195,000
MASTHAVEN BRIDGING LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 23 February 2011
Average house price in the postcode NW3 1PZ £2,195,000
7-11 PRINCES GATE LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 8 October 2010
Average house price in the postcode NW3 1PZ £2,195,000
ARAMIS HOLDINGS LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 3 March 2009
- Resigned on
- 2 February 2021
WPG REGISTRARS LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 19 July 2005
Average house price in the postcode NW3 1PZ £2,195,000
PHOENIX LEISURE MANAGEMENT LIMITED
- Correspondence address
- Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
- Role RESIGNED
- director
- Date of birth
- April 1961
- Appointed on
- 6 March 2017
- Resigned on
- 1 November 2018
ELITE GEMSTONES PROPERTIES LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role RESIGNED
- director
- Date of birth
- April 1961
- Appointed on
- 1 January 2015
- Resigned on
- 16 November 2018
KUFLINK HOME LOANS LIMITED
- Correspondence address
- 12 Helmet Row, London, England, EC1V 3QJ
- Role RESIGNED
- director
- Date of birth
- April 1961
- Appointed on
- 20 October 2011
- Resigned on
- 23 April 2018
Average house price in the postcode EC1V 3QJ £1,692,000