KINGSPAN CONTROLLED ENVIRONMENTS

6 officers / 12 resignations

DOHERTY, GEOFF PATRICK

Correspondence address
11 SOMERTON, CASTLEKNOCK GOLF CLUB, PORTERSTOWN ROAD, CASTLEKNOCK, DUBLIN 15, IRELAND
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
31 May 2011
Nationality
IRISH
Occupation
FINANCE DIRECTOR

MCCARTHY, GILBERT

Correspondence address
FORREST HAVEN CABRA, KINGSCOURT, CO. CAVAN, IRELAND
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
31 July 2009
Nationality
IRISH
Occupation
DIRECTOR

MURTAGH, GENE

Correspondence address
BALLYBARRACK HOUSE, ARDEE ROAD, DUNDALK, CO. LOUTH, IRELAND, IRISH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
6 May 2005
Nationality
IRISH
Occupation
COMPANY DIRECTOR

KINGSPAN GROUP LIMITED

Correspondence address
GREENFIELD BUSINESS PARK NO 2, BAGILLT ROAD, GREENFIELD, HOLYWELL, CH8 7GJ
Role ACTIVE
Secretary
Appointed on
6 May 2005
Nationality
BRITISH

Average house price in the postcode CH8 7GJ £277,000

NIXON, Leslie

Correspondence address
84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 August 1995
Resigned on
31 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode L35 0PG £503,000

NIXON, Leslie

Correspondence address
84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG
Role ACTIVE
secretary
Appointed on
25 August 1995
Resigned on
10 September 1995
Nationality
British

Average house price in the postcode L35 0PG £503,000


HARROLD, ANTHONY GRAHAM

Correspondence address
11 CHERRYDOWN CLOSE, THORNHILL, CARDIFF, SOUTH GLAMORGAN, CF14 9DJ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
26 August 2005
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 9DJ £318,000

MURTAGH, BRENDAN

Correspondence address
DUNHEEDA, KINGSCOURT, CO.CAVAN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
6 May 2005
Resigned on
31 December 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CRIMMINS, MARK

Correspondence address
21 FENBY GARDENS, SCARBOROUGH, NORTH YORKSHIRE, YO12 5LB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
6 May 2005
Resigned on
25 August 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO12 5LB £365,000

EPERJESI, LOUIS LESLIE ALEXANDER

Correspondence address
6 KENELM GARDENS, CHELTENHAM, GLOUCESTERSHIRE, GL53 0JW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
6 May 2005
Resigned on
31 July 2009
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL53 0JW £834,000

MULVIHILL, DERMOT

Correspondence address
CLOVERHILL, BALRATH ROAD, KELLS, MEATH, IRELAND
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 May 2005
Resigned on
31 May 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

BUCHAN, ALAN STEWART

Correspondence address
5 SWANBRIDGE GROVE, SULLY, PENARTH, SOUTH GLAMORGAN, CF64 5TA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
16 September 1998
Resigned on
2 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF64 5TA £551,000

NIXON, LYNN

Correspondence address
84 ST JAMES ROAD, RAINHILL, PRESCOT, MERSEYSIDE, L35 0PG
Role RESIGNED
Secretary
Appointed on
10 September 1995
Resigned on
6 May 2005
Nationality
BRITISH

Average house price in the postcode L35 0PG £503,000

NIXON, LESLIE

Correspondence address
84 ST JAMES ROAD, RAINHILL, PRESCOT, MERSEYSIDE, L35 0PG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 August 1995
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L35 0PG £503,000

FIXTER, MALCOLM

Correspondence address
CLOVELLY 16 ARMITAGE ROAD, ARMITAGE BRIDGE, HUDDERSFIELD, HD4 7PG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
25 August 1995
Resigned on
10 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HD4 7PG £203,000

NIXON, LESLIE

Correspondence address
84 ST JAMES ROAD, RAINHILL, PRESCOT, MERSEYSIDE, L35 0PG
Role RESIGNED
Secretary
Date of birth
May 1951
Appointed on
25 August 1995
Resigned on
10 September 1995
Nationality
BRITISH

Average house price in the postcode L35 0PG £503,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 August 1995
Resigned on
25 August 1995

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
1 August 1995
Resigned on
25 August 1995

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company