Download leads from Nexok and grow your business. Find out more

Michael Samuel Philip Garvin

British – Born 80 years ago (February 1944)

Michael Samuel Philip Garvin
37 Devonshire Place
London
W1N 1PE

Current appointments

Resigned appointments

45

Closed appointments

Companies

Company Name112 And 126 Streatham Hill Flats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 26 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Eldo House
Kempson Way
Bury St. Edmunds
IP32 7AR
Company NameCranstoun
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration2 months (Resigned 26 March 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Thames Mews
Portsmouth Road
Esher
Surrey
KT10 9AD
Company NameReel Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Sital House
3 - 6 Cattle Market
Loughborough
Leicestershire
LE11 3DL
Company NamePiccadilly 515 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 25 October 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
19 Westbourne Street
London
W2 2TZ
Company NameJigsaw Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
11 Soho Street
London
W1D 3AD
Company NameTheater Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Pembroke House Valley End
Chobham
Woking
Surrey
GU24 8TB
Company NameSpiked Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 05 September 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Sierra Quebec Bravo 7th Floor
77 Marsh Wall
London
E14 9SH
Company NameFiji Water (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameWaterglade International Holdings Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 13 September 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameDiscover America Travel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (19 years, 4 months after company formation)
Appointment Duration2 years (Resigned 25 August 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
295 Regent Street
London
Wir 7ya
Company NameSSRL Realisations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 17 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameThe Rod Gunner Organisation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (3 weeks after company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 December 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameMinosa Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (4 weeks, 1 day after company formation)
Appointment Duration1 week, 5 days (Resigned 04 December 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
35 Piccadilly
London
W1V 0LP
Company NameJ.P. Graphics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Signet House
49-51 Farringdon Road
London
EC1M 3JP
Company NameInforminc (LM) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
6 Southwick Mews
London
W2 1JG
Company NamePiccadilly 503 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
7 Wilmington Avenue
London
W4 3HA
Company NameRoss Human Directions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 22 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
1 Lumley Street
Mayfair
London
W1K 6TT
Company NameRoss Human Directions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 22 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
1 Lumley Street
Mayfair
London
W1K 6TT
Company NameOu Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 January 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
35 Piccadilly
London
W1V 0LP
Company NamePasha (London) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (7 months, 3 weeks after company formation)
Appointment Duration8 months (Resigned 17 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
1st Floor 163 Eversholt Street
London
NW1 1BU
Company NameNicolite Europe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
23 Chelsea Wharf
Lots Road
London
SW10 0QJ
Company NameNorthom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Silbury Court
420 Silbury Boulevard
Central Milton Keynes
Bucks
MK9 2AF
Company NameTiptoe Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 13 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
2nd Floor
63 Curzon Street
London
W1J 8PD
Company NameLittlebrook Environmental Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Routeco Office Park Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Company NameCreeklyn (Properties) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 30 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Suite 51-52 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Company NameVY Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 11 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
160 Brindley Close
Wembley
Middlesex
HA0 1BU
Company NamePiccadilly 509 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (1 year after company formation)
Appointment Duration3 years, 12 months (Resigned 11 November 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NamePiccadilly 509 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (1 year after company formation)
Appointment Duration3 years, 12 months (Resigned 11 November 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameWebisus Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 09 October 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Wishanger Manor
Frensham Lane, Churt
Farnham
Surrey
GU10 2QQ
Company NamePiccadilly 521 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 07 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
1 Hillingdon Road
Uxbridge
Middlesex
UB10 0AA
Company NameService Garage Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 02 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
The Croft 78 High Road
Hockley
Essex
SS5 4TA
Company NameSmall Ads Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment Duration1 year (Resigned 08 September 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Wesley House
Binsted
Hampshire
GU34 4PB
Company Name5GM Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 28 January 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
Company NameFortnox Security Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 20 April 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Fourth Floor
35 Piccadilly
London
Wij 0lp
Company NameSandco 1237 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 February 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle
NE12 8EG
Company NameMono Monmouth Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 31 January 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
23 Church Street
Monmouth
Monmouthshire
NP25 3BX
Wales
Company NameLbproductions Of London Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 05 January 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
8 High Street
Heathfield
East Sussex
TN21 8LS
Company NamePiccadilly 532 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 23 March 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
128 Wardour Street
London
W1F 8ZL
Company NamePiccadilly 531 Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment Duration2 months (Resigned 07 November 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
The Basement
23 Sussex Street
London
SW1V 4RR
Company NameDaniel Naya Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 February 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
260 Fulham Road
London
SW10 9EL
Company NameVisual Opinion Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 15 June 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameArt Partner (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
2nd Floor Manfield House
1 Southampton Street
London
WC2R 0LR
Company NameWoolfson Welles Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 August 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
28 Bycullah Avenue
Enfield
Middlesex
EN2 8DN
Company NameFollett Properties (Sittingbourne) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (3 weeks, 2 days after company formation)
Appointment Duration3 days (Resigned 04 November 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
1 Bell Street
London
NW1 5BY
Company NameBritmag Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Devonshire Place
London
W1N 1PE
Registered Company Address
Kpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing