• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michael John AUGER

    Natural Person

    TitleMr
    First NameMichael
    Middle NamesJohn
    Last NameAUGER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned28
    Total28

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ECF (GENERAL PARTNER) LIMITEDOct 17, 2023Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    MUSE (WARP 4) PARTNER LIMITEDJul 28, 2023Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITEDJan 04, 2021Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    COMMUNITY SOLUTIONS FOR REGENERATION (BRENTWOOD) LIMITEDJan 04, 2021Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITEDJan 04, 2021Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    SLOUGH URBAN RENEWAL NOMINEE LIMITEDOct 16, 2020Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    MUSE BRIXTON (PHASE 2) LIMITEDMar 19, 2020Jan 31, 2025ActiveDirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United KingdomBritish
    WARP 4 GENERAL PARTNER NOMINEES LIMITEDApr 07, 2019Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    WARP 4 GENERAL PARTNER LIMITEDApr 07, 2019Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    WATERSIDE PLACES (GP NOMINEE) LIMITEDMar 08, 2019Jan 31, 2025ActiveDirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    WATERSIDE PLACES (GENERAL PARTNER) LIMITEDMar 08, 2019Jan 31, 2025ActiveDirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    IW NOMINEE LIMITEDMar 08, 2019Jan 31, 2025ActiveDirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    WATERSIDE PLACES (NOMINEE TWO) LIMITEDMar 08, 2019Jan 31, 2025ActiveDirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    WATERSIDE PLACES (NOMINEE ONE) LIMITEDMar 08, 2019Jan 31, 2025ActiveDirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    MUSE PLACES LIMITEDMar 01, 2019Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    MUSE (BRIXTON) LIMITEDMar 25, 2015Jan 31, 2025ActiveDirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    CHATHAM SQUARE LIMITEDNov 29, 2012Jan 31, 2025ActiveDirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITEDMar 25, 2009Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    LEWISHAM GATEWAY DEVELOPMENTS LIMITEDMar 25, 2009Jan 31, 2025ActiveCompany DirectorDirector
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish
    BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITEDMay 11, 2018Aug 08, 2019ActiveChartered SurveyorDirector
    Young Street
    Second Floor
    W8 5EH London
    15
    United Kingdom
    United KingdomBritish
    BRENTFORD LOCK WEST (PHASE 2) MANAGEMENT LIMITEDMay 11, 2018Aug 08, 2019ActiveChartered SurveyorDirector
    15 Young Street
    W8 5EH London
    Second Floor
    United Kingdom
    United KingdomBritish
    LEWISHAM GATEWAY ESTATE MANAGEMENT COMPANY LIMITEDFeb 26, 2014Dec 12, 2018ActiveDirectorDirector
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    England
    United KingdomBritish
    LEWISHAM GATEWAY (PLOT A&B) MANAGEMENT COMPANY LIMITEDFeb 21, 2014Dec 12, 2018ActiveDirectorDirector
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Lancashire
    England
    United KingdomBritish
    CHATHAM SQUARE MANAGEMENT COMPANY LIMITEDMar 06, 2013Apr 18, 2017ActiveChartered SurveyorDirector
    Anchorage Quay
    Salford Quays
    M50 3YJ Manchester
    Anchorage 1
    United Kingdom
    United KingdomBritish
    MUSE CHESTER LIMITEDJul 25, 2013Jul 25, 2013ActiveCompany DirectorDirector
    Anchorage Quay
    M50 3YJ Salford
    Anchorage 1
    Manchester
    United Kingdom
    United KingdomBritish
    LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITEDJul 23, 2008Jul 23, 2008ActiveCompany DirectorDirector
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    United Kingdom
    United KingdomBritish
    CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITEDMay 19, 2006Dec 20, 2006ActiveChartered SurveyorDirector
    46 Gilpin Avenue
    East Sheen
    SW14 8QY London
    United KingdomBritish
    CHATHAM PLACE (BUILDING 1) MANCO LIMITEDMay 19, 2006Dec 20, 2006ActiveChartered SurveyorDirector
    46 Gilpin Avenue
    East Sheen
    SW14 8QY London
    United KingdomBritish

    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