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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Finance Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
None

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
Nationality
British
Occupation
Accountant

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
None

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
Nationality
Irish
Occupation
Chartered Accountant

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Chartered Accountant

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Finance Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Chartered Accountant

Average house price in the postcode EC1V 3QJ £1,692,000