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

Mr Michael Anthony Ziff

British – Born 71 years ago (June 1953)

Mr Michael Anthony Ziff
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH

Current appointments

4

Resigned appointments

Closed appointments

34

Companies

Company NameArnold Securities Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 July 1991 (21 years, 7 months after company formation)
Appointment Duration32 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorks
LS2 8LY
Company NameZIFF Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 December 1991 (17 years, 11 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameW Barratt & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 January 2014 (1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Tc Citroen Wells Limited
5th Floor
3 Dorset Rise
London
EC4Y 8EN
Registered Company Address
C/O Tc Citroen Wells Limited
5th Floor
3 Dorset Rise
London
EC4Y 8EN
Company NameStylo Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 July 1991 (55 years, 1 month after company formation)
Appointment Duration20 years, 9 months (Closed 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameApperley Realisations No 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 June 1992 (85 years, 5 months after company formation)
Appointment Duration24 years (Closed 29 June 2016)
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameApperley Realisations No 5 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 1996 (7 months after company formation)
Appointment Duration15 years, 7 months (Closed 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NamePersane Investment Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 August 2000 (30 years, 9 months after company formation)
Appointment Duration9 years, 4 months (Closed 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Stylo House
Harrogate Road
Bradford
BD10 0NW
Company NameDiscount Shoe Warehouse Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 August 2000 (33 years, 12 months after company formation)
Appointment Duration12 years, 1 month (Closed 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Registered Company Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Company NameApperley Realisations No 4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 August 2000 (38 years, 6 months after company formation)
Appointment Duration11 years, 8 months (Closed 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameStylo Academy (2003) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 August 2000 (74 years after company formation)
Appointment Duration9 years, 4 months (Closed 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Stylo House
Harrogate Road
Apperley Bridge, Bradford
W. Yorkshirebd1o Onw
Company NameBacon Shoes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 August 2000 (5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (Closed 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD1O 0NW
Company NameApperley Realisations No 3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 August 2000 (13 years, 6 months after company formation)
Appointment Duration11 years, 8 months (Closed 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameApper Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 April 2003 (15 years, 6 months after company formation)
Appointment Duration8 years (Closed 26 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Amstrong Watson Central Houise 47
St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameStylo Insurance Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 July 2004 (53 years, 5 months after company formation)
Appointment Duration5 years, 4 months (Closed 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Stylo House
Harrogate Road
Apperley Bridge
Bradford
BD10 0NW
Company NameStylo Property Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 July 2004 (13 years, 5 months after company formation)
Appointment Duration5 years, 4 months (Closed 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Stylo House
Harrogate Road
Apperley Bridge
Bradford
BD10 0NW
Company NameStylo Instep Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 June 2006 (23 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Closed 21 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Armstrong Watson Central House 47
St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameThree Years Limited
Company StatusDissolved 2013
Company Ownership
41%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 February 2009 (1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (Closed 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Registered Company Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Company NameOne Year Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 February 2009 (2 months after company formation)
Appointment Duration4 years (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameTwo Years Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 February 2009 (1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (Closed 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Registered Company Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Company NameBridge Bp Realisations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 February 2009 (4 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (Closed 15 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBridge Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NamePSL Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NamePSP Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NamePSP Realisations 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NamePSP Realisations 4 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NamePSP Realisations 3 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations 4 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations 5 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameBSP Realisations 3 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NamePSP Realisations 5 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations Jersey Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 September 2009 (1 day after company formation)
Appointment Duration3 years, 5 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameDapper Investments Limited
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2010 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (Closed 10 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NamePSP Realisations 6 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2010 (8 months after company formation)
Appointment Duration2 years, 3 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameRedbreak Limited
Company StatusDissolved 2016
Company Ownership
22.66%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 January 2012 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (Closed 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Devonshire House 32-34 North Parade
Bradford
BD1 3HZ
Registered Company Address
Devonshire House
32-34 North Parade
Bradford
BD1 3HZ
Company NameStormflow Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 January 2012 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (Closed 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Devonshire House 32-34 North Parade
Bradford
BD1 3HZ
Registered Company Address
Devonshire House
32-34 North Parade
Bradford
BD1 3HZ
Company NameApperley Realisations No 2 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 July 1991 (31 years, 2 months after company formation)
Appointment Duration32 years, 11 months
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
Lake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL

Appointment Timeline

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