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