Michelle Denise SENECAL DE FONSECA

Total number of appointments 18, 14 active appointments

7 ELEMENTS LIMITED

Correspondence address
12 Hope Street, Edinburgh, Scotland, EH2 4DB
Role ACTIVE
director
Date of birth
July 1960
Appointed on
9 May 2025
Nationality
British,American
Occupation
Director

PIKSEL INDUSTRY SOLUTIONS LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, England, HG3 1UG
Role ACTIVE
director
Date of birth
July 1960
Appointed on
9 May 2025
Nationality
British,American
Occupation
Director

REDCENTRIC SOLUTIONS LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role ACTIVE
director
Date of birth
July 1960
Appointed on
9 May 2025
Nationality
British,American
Occupation
Director

HOTCHILLI INTERNET LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role ACTIVE
director
Date of birth
July 1960
Appointed on
9 May 2025
Nationality
British,American
Occupation
American

GB GROUP PLC

Correspondence address
The Foundation Herons Way Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
July 1960
Appointed on
1 May 2024
Nationality
British,American
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

REDCENTRIC PLC

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role ACTIVE
director
Date of birth
July 1960
Appointed on
13 February 2024
Nationality
British,American
Occupation
Director

ASU GLOBAL FOUNDATION UK LIMITED

Correspondence address
Asu Foundation 6th Floor, 300 East University Drive, Tempe, Arizona, United States, 85281
Role ACTIVE
director
Date of birth
July 1960
Appointed on
15 October 2021
Nationality
British,American
Occupation
It Executive

FDM GROUP (HOLDINGS) PLC

Correspondence address
3rd Floor, Cottons Centre Cottons Lane, London, SE1 2QG
Role ACTIVE
director
Date of birth
July 1960
Appointed on
15 January 2016
Resigned on
19 March 2025
Nationality
British,American
Occupation
Company Director

RADIODEPOT LIMITED

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role ACTIVE
director
Date of birth
July 1960
Appointed on
2 September 2009
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW13 0DY £2,570,000

G.A. GALLERY OUTDOOR SALES LIMITED

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role ACTIVE
director
Date of birth
July 1960
Appointed on
21 August 2009
Resigned on
4 December 2009
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW13 0DY £2,570,000

GALLERY CAPITAL S.A.

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role ACTIVE
director
Date of birth
July 1960
Appointed on
19 August 2009
Resigned on
4 December 2009
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW13 0DY £2,570,000

GALLERY MEDIA SALES LTD

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role ACTIVE
director
Date of birth
July 1960
Appointed on
7 July 2009
Resigned on
4 December 2009
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW13 0DY £2,570,000

GALLERY TRADE LTD

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role ACTIVE
director
Date of birth
July 1960
Appointed on
24 June 2009
Resigned on
4 December 2009
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW13 0DY £2,570,000

WOMEN IN TELECOMS AND TECHNOLOGY (WITT) LIMITED

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role ACTIVE
director
Date of birth
July 1960
Appointed on
13 May 2008
Nationality
British,American
Occupation
Banking Executive

Average house price in the postcode SW13 0DY £2,570,000


G.A. GALLERY ASSETS LIMITED

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role RESIGNED
director
Date of birth
July 1960
Appointed on
21 August 2009
Resigned on
4 December 2009
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW13 0DY £2,570,000

GALLERY MEDIA GROUP LTD

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role RESIGNED
director
Date of birth
July 1960
Appointed on
24 June 2009
Resigned on
4 December 2009
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW13 0DY £2,570,000

GALLERY OUT OF HOME LTD.

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role RESIGNED
director
Date of birth
July 1960
Appointed on
16 June 2009
Resigned on
4 December 2009
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW13 0DY £2,570,000

GALLERY OUT OF HOME MEDIA LIMITED

Correspondence address
18 Meredyth Road, Barnes, London, SW13 0DY
Role RESIGNED
director
Date of birth
July 1960
Appointed on
8 June 2009
Resigned on
21 June 2010
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW13 0DY £2,570,000