Theodore William Henry MICHELL
Total number of appointments 10, 7 active appointments
BYWATER CAPITAL (CHESTER OV) LIMITED
- Correspondence address
- A&L Suite 1-3, The Hop Exchange 24 Southwark Street, London, United Kingdom, SE1 1TY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 3 September 2014
Average house price in the postcode SE1 1TY £46,694,000
STRIPEMICRO LIMITED
- Correspondence address
- 46 JAMES STREET, LONDON, UNITED KINGDOM, W1U 1EZ
- Role ACTIVE
- Director
- Date of birth
- July 1973
- Appointed on
- 7 March 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode W1U 1EZ £537,000
THORNTON HEATH LLP
- Correspondence address
- 46 JAMES STREET, LONDON, UNITED KINGDOM, W1U 1EZ
- Role ACTIVE
- LLPDMEM
- Date of birth
- July 1973
- Appointed on
- 1 November 2012
- Nationality
- BRITISH
Average house price in the postcode W1U 1EZ £537,000
CORINEUS CAPITAL LIMITED
- Correspondence address
- Kipson House Selsey Road, Hunston, Chichester, West Sussex, United Kingdom, PO20 1AU
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 19 July 2012
Average house price in the postcode PO20 1AU £759,000
BYWATER PROPERTIES POLAND HOLDINGS LIMITED
- Correspondence address
- 46 JAMES STREET, LONDON, ENGLAND, W1U 1EZ
- Role ACTIVE
- Director
- Date of birth
- July 1973
- Appointed on
- 12 May 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1EZ £537,000
BYWATER CAPITAL LIMITED
- Correspondence address
- A&L Suite 1-3, The Hop Exchange 24 Southwark Street, London, England, SE1 1TY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 March 2011
- Resigned on
- 3 June 2025
Average house price in the postcode SE1 1TY £46,694,000
BYWATER PROPERTIES LIMITED
- Correspondence address
- A&L Suite 1-3, The Hop Exchange 24 Southwark Street, London, England, SE1 1TY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 March 2011
- Resigned on
- 3 June 2025
Average house price in the postcode SE1 1TY £46,694,000
OFFICE VILLAGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 46 JAMES STREET, LONDON, ENGLAND, W1U 1EZ
- Role RESIGNED
- Director
- Date of birth
- July 1973
- Appointed on
- 12 November 2013
- Resigned on
- 10 June 2016
- Nationality
- BRITISH
- Occupation
- PRINCIPLE
Average house price in the postcode W1U 1EZ £537,000
ETHEL AUSTIN PROPERTIES (KENDAL) LIMITED
- Correspondence address
- 46 JAMES STREET, LONDON, ENGLAND, W1U 1EZ
- Role RESIGNED
- Director
- Date of birth
- July 1973
- Appointed on
- 19 June 2013
- Resigned on
- 19 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1EZ £537,000
WILFORDS LONDON LIMITED
- Correspondence address
- C/O GRANT THORNTON UK LLP 1ST FLOOR, ROYAL LIVER B, LIVERPOOL, UNITED KINGDOM, L3 1PS
- Role RESIGNED
- Director
- Date of birth
- July 1973
- Appointed on
- 1 June 2011
- Resigned on
- 13 November 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR