Michael Richard HUSSEY
Natural Person
Title | Mr |
---|---|
First Name | Michael |
Middle Names | Richard |
Last Name | HUSSEY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 11 |
Inactive | 6 |
Resigned | 23 |
Total | 40 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MARTIN'S FINANCIAL HOLDINGS LIMITED | Mar 04, 2025 | Active | None | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British | |
MARTIN'S INVESTMENT HOLDINGS LIMITED | Jan 03, 2020 | Active | None | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British | |
MARTIN'S DEVELOPMENT HOLDINGS LIMITED | Jan 03, 2020 | Active | None | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British | |
ALMACANTAR GROUP LIMITED | Mar 22, 2019 | Active | Property Developer | Director | W1H 7NX London 3 Quebec Mews United Kingdom | United Kingdom | British | |
SOUTHBANK CENTRE LIMITED | Mar 03, 2016 | Active | Property Developer | Director | Belvedere Road SE1 8XX London Southbank Centre | United Kingdom | British | |
ALMACANTAR CENTRE POINT GP LIMITED | Sep 18, 2013 | Dissolved | Director | Director | Quebec Mews W1H 7NX London 3 United Kingdom | United Kingdom | British | |
ALMACANTAR CENTRE POINT NOMINEE NO.1 LIMITED | Sep 18, 2013 | Active | Director | Director | Quebec Mews W1H 7NX London 3 United Kingdom | United Kingdom | British | |
ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED | Sep 18, 2013 | Active | Director | Director | Quebec Mews W1H 7NX London 3 United Kingdom | United Kingdom | British | |
ALMACANTAR CROSSBOW LIMITED | Jun 23, 2011 | Dissolved | Property Developer | Director | Quebec Mews W1H 7NX London 3 United Kingdom | United Kingdom | British | |
ALMACANTAR CROSSBOW HOLDING LIMITED | Jun 23, 2011 | Dissolved | Property Developer | Director | Quebec Mews W1H 7NX London 3 United Kingdom | United Kingdom | British | |
ALMACANTAR (MARBLE ARCH (NO 2)) LIMITED | May 06, 2011 | Dissolved | Property Developer | Director | Quebec Mews W1H 7NX London 3 United Kingdom | United Kingdom | British | |
ALMACANTAR (MARBLE ARCH) LIMITED | May 06, 2011 | Dissolved | Property Developer | Director | Quebec Mews W1H 7NX London 3 United Kingdom | United Kingdom | British | |
ALMACANTAR (CENTRE POINT) LIMITED | Apr 07, 2011 | Dissolved | Property Developer | Director | Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Unit 2 Spinnaker 1c Surrey | United Kingdom | British | |
ALMACANTAR LIMITED | Feb 16, 2010 | Active | Property Developer | Director | Quebec Mews W1H 7NX London 3 United Kingdom | United Kingdom | British | |
KENNET FILMS LLP | Mar 14, 2007 | Active | LLP Member | Apartment 66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | |||
CHERWELL FILMS LLP | Mar 14, 2007 | Active | LLP Member | Apartment 66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | |||
TAMAR FILMS LLP | Mar 14, 2007 | Active | LLP Member | Apartment 66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | |||
MARTIN'S DEVCO LIMITED | Jun 05, 2019 | Sep 22, 2020 | Active | None | Director | Walpole Street SW3 4QS London 36 United Kingdom United Kingdom | United Kingdom | British |
MARTIN'S INVESTMENTS LIMITED | Jun 05, 2019 | Sep 22, 2020 | Active | None | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British |
MARTIN'S PROPERTIES (CHELSEA) LIMITED | Jan 01, 2019 | Jun 05, 2019 | Active | Chief Executive | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British |
MARTIN'S PROPERTIES HOLDINGS LIMITED | Jan 01, 2019 | Jun 05, 2019 | Active | Chief Executive | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British |
MARTIN'S DEVCO LIMITED | Feb 27, 2019 | Feb 27, 2019 | Active | None | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British |
MARTIN'S INVESTMENTS LIMITED | Feb 27, 2019 | Feb 27, 2019 | Active | None | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British |
MARTIN'S FINANCIAL NO 2 LIMITED | Feb 27, 2019 | Feb 27, 2019 | Active | None | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British |
MARTIN'S FINANCIAL NO 1 LIMITED | Feb 27, 2019 | Feb 27, 2019 | Active | None | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British |
TAYLOR WIMPEY PLC | Jul 01, 2011 | Jul 19, 2018 | Active | Company Director | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British |
ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED | Oct 18, 2013 | Oct 30, 2014 | Active | Property Developer | Director | Quebec Mews W1H 7NX London 3 United Kingdom | United Kingdom | British |
THE PHOTOGRAPHERS' GALLERY LIMITED | Oct 01, 2007 | Dec 01, 2012 | Active | Company Director | Director | Baltimore Drive Juniper Drive SW18 1TS London 66 United Kingdom | United Kingdom | British |
BRITISH COUNCIL FOR OFFICES | Sep 16, 2005 | Jul 06, 2011 | Active | Property Developer | Director | Baltimore House Juniper Drive SW18 1TS London Apartment 66 United Kingdom | United Kingdom | British |
LANDAID CHARITABLE TRUST LIMITED | Mar 08, 2006 | Oct 20, 2009 | Active | Property Company | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British |
LS DIRECTOR LIMITED | Sep 19, 2008 | Jun 30, 2009 | Active | Director | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British |
LAND SECURITIES MANAGEMENT LIMITED | Sep 19, 2008 | Jun 30, 2009 | Active | Director | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British |
COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED | Mar 01, 2007 | Jun 30, 2009 | Active | Property Developer | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British |
EBBSFLEET INVESTMENT (GP) LIMITED | Oct 20, 2006 | Jun 30, 2009 | Active | Property Director | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British |
LAND SECURITIES P L C | Apr 03, 2006 | Jun 30, 2009 | Active | Property Developer | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0