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

Mr Michael Anthony Infante

British – Born 67 years ago (February 1957)

Mr Michael Anthony Infante
Lowerwood
2 Lowswood Close
Northwood
Middlesex
HA6 2XE

Current appointments

6

Resigned appointments

Closed appointments

7

Companies

Company NameOne Media Ip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 August 2005 (1 day after company formation)
Appointment Duration18 years, 9 months
Assigned Occupation Publisher
Addresses
Correspondence Address
623 East Props Building
Pinewood Studios Pinewood Road
Iver Heath
Bucks
SL0 0NH
Registered Company Address
623 East Props Building
Pinewood Studios Pinewood Road
Iver Heath
Bucks
SL0 0NH
Company NameOne Media Ip Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 September 2006 (4 months, 1 week after company formation)
Appointment Duration17 years, 8 months
Assigned Occupation Publisher
Addresses
Correspondence Address
623 East Props Building
Pinewood Studios Pinewood Road
Iver Heath
Bucks
SL0 0NH
Registered Company Address
623 East Props Building
Pinewood Studios Pinewood Road
Iver Heath
Bucks
SL0 0NH
Company NameOne Media Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 September 2012 (same day as company formation)
Appointment Duration11 years, 8 months
Assigned Occupation Publisher
Addresses
Correspondence Address
Lowerwood 2 Lowswood Close
Northwood
Middlesex
HA6 2XE
Registered Company Address
623 East Props Building
Pinewood Studios Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Company NameMen & Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 January 2017 (same day as company formation)
Appointment Duration7 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
623 East Props Building Pinewood Road
Iver
SL0 0NH
Registered Company Address
623 East Props Building
Pinewood Road
Iver
SL0 0NH
Company NameOMIP Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 January 2017 (same day as company formation)
Appointment Duration7 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
623 East Props Building Pinewood Road
Iver
SL0 0NH
Registered Company Address
623 East Props Building
Pinewood Road
Iver
SL0 0NH
Company NameTCAT Omip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 January 2017 (same day as company formation)
Appointment Duration7 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
623 East Props Building Pinewood Road
Iver
SL0 0NH
Registered Company Address
623 East Props Building
Pinewood Road
Iver
SL0 0NH
Company NameClassic Aid Trust Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 April 1994 (same day as company formation)
Appointment Duration2 years, 9 months (Closed 11 February 1997)
Assigned Occupation Production Manager
Addresses
Correspondence Address
Lowerwood
2 Lowswood Close
Northwood
Middlesex
HA6 2XE
Registered Company Address
297 Copnor Road
Copnor
Portsmouth Hampshire
PO3 5EG
Company NamePegasus Security Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration6 years, 9 months (Closed 29 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowerwood
2 Lowswood Close
Northwood
Middlesex
HA6 2XE
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameA.S.I. Security Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration1 year, 10 months (Closed 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowerwood
2 Lowswood Close
Northwood
Middlesex
HA6 2XE
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameAirborne Security Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 June 1996 (same day as company formation)
Appointment Duration5 years, 8 months (Closed 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowerwood
2 Lowswood Close
Northwood
Middlesex
HA6 2XE
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameEmmett Maul & Griffin Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowerwood
2 Lowswood Close
Northwood
Middlesex
HA6 2XE
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameMusical Download Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 December 1999 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 04 September 2001)
Assigned Occupation Music Industry
Addresses
Correspondence Address
Lowerwood
2 Lowswood Close
Northwood
Middlesex
HA6 2XE
Registered Company Address
Quadrant House
80-82 Regent Street
London
W1R 5PA
Company NameCalamin Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 November 2004 (1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (Closed 01 August 2006)
Assigned Occupation Music Industry
Addresses
Correspondence Address
Lowerwood
2 Lowswood Close
Northwood
Middlesex
HA6 2XE
Registered Company Address
Middlesex House
800 Uxbridge Road
Hayes
Midlesex
UB4 0RS

Appointment Timeline

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