ADAM THOMAS MCGIVERON

Total number of appointments 24, 7 active appointments

PENNINGTONS MANCHES COOPER LLP

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Role ACTIVE
LLPMEM
Date of birth
September 1968
Appointed on
1 May 2021
Nationality
BRITISH

MARTINEAU SECRETARIES LIMITED

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
SOLICITOR

SM CLIENT NOMINEES LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
14 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC3V 0HR £147,006,000

SHAKESPEARE MARTINEAU LLP

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
LLPMEM
Date of birth
September 1968
Appointed on
15 June 2015
Nationality
BRITISH

ELM FARM INGLEBY (WATERMEADOW) COMPANY LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, DE73 7HW
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
8 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

MEAUJO INCORPORATIONS LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
4 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

PHILSEC LIMITED

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
4 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

BEAUTY INNOVATOR 2012 LTD.

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, UNITED KINGDOM, B4 6AA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
6 August 2012
Resigned on
28 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

SGH MARTINEAU LLP

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, UNITED KINGDOM, DE73 7HW
Role RESIGNED
LLPMEM
Date of birth
September 1968
Appointed on
1 December 2011
Resigned on
21 June 2017
Nationality
BRITISH

Average house price in the postcode DE73 7HW £764,000

MEAUJO (766) LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, UNITED KINGDOM, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
15 July 2011
Resigned on
22 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

TALISKE LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, UNITED KINGDOM, B4 6AA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
25 August 2010
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
SOLICITOR

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, UNITED KINGDOM, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
27 May 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

BEAUTIFUL BRANDS EBT LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, UNITED KINGDOM, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
4 November 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

BEAUTIFUL BRANDS LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, UNITED KINGDOM, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
15 October 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

UWSP CONNECT LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
27 July 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

BROADLANDS FINANCE LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
9 July 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

SI ACTIVE LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
12 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

CSL DUALCOM GROUP LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

MARKERTEK UK LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
11 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

MARIN'S UK LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
2 February 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

MORSES CLUB LIMITED

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
16 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

ASPIRE HOUSING LIMITED

Correspondence address
10 STEPHENS ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B76 2TP
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
14 October 1998
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode B76 2TP £368,000

SCC OVERSEAS HOLDINGS LIMITED

Correspondence address
10 STEPHENS ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B76 2TP
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
10 June 1997
Resigned on
25 July 1997
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode B76 2TP £368,000

ROSKEL HOLDINGS LIMITED

Correspondence address
10 STEPHENS ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B76 2TP
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
6 June 1997
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode B76 2TP £368,000