Adrian Michael MURPHY
Total number of appointments 19, 14 active appointments
RLS PROPCO LIMITED
- Correspondence address
- 1a Essex Street, Preston, England, PR1 1QE
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 July 2024
Average house price in the postcode PR1 1QE £366,000
RLS EFW LIMITED
- Correspondence address
- 1a Essex Street, Preston, England, PR1 1QE
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 July 2024
Average house price in the postcode PR1 1QE £366,000
RLS TOPCO LIMITED
- Correspondence address
- 1a Essex Street, Preston, England, PR1 1QE
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 July 2024
Average house price in the postcode PR1 1QE £366,000
RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED
- Correspondence address
- 1a Essex Street, Preston, England, PR1 1QE
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 3 May 2024
Average house price in the postcode PR1 1QE £366,000
RECYCLING LIVES COMPLIANCE SERVICES LIMITED
- Correspondence address
- 1a Essex Street, Preston, Lancashire, PR1 1QE
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 3 May 2024
Average house price in the postcode PR1 1QE £366,000
AMALTHEA MIDCO LIMITED
- Correspondence address
- 16 Palace Street, London, United Kingdom, SW1E 5JD
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 14 December 2021
- Resigned on
- 30 June 2023
AMALTHEA HOLDCO LIMITED
- Correspondence address
- 16 Palace Street, London, United Kingdom, SW1E 5JD
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 14 December 2021
- Resigned on
- 30 June 2023
AMALTHEA BIDCO LIMITED
- Correspondence address
- 16 Palace Street, London, United Kingdom, SW1E 5JD
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 14 December 2021
- Resigned on
- 30 June 2023
JUPITER BIDCO LIMITED
- Correspondence address
- Unit 15 Road 5, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom, CW7 3SG
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 April 2021
- Resigned on
- 30 June 2023
Average house price in the postcode CW7 3SG £1,388,000
SRL TRAFFIC SYSTEMS LIMITED
- Correspondence address
- Unit 15 Road 5, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom, CW7 3SG
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 April 2021
- Resigned on
- 30 June 2023
Average house price in the postcode CW7 3SG £1,388,000
MURRAY PLANT LTD.
- Correspondence address
- 9 Craig Leith Road, Stirling, Scotland, FK7 7LQ
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 21 December 2017
- Resigned on
- 10 April 2020
BLUE ATTACH LIMITED
- Correspondence address
- 9 Craig Leith, Stirling, Scotland, FK7 7LQ
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 18 December 2017
- Resigned on
- 10 April 2020
INTERLIFT LTD
- Correspondence address
- Trafford House (9th Floor) Chester Road, Manchester, United Kingdom, M32 0RL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 12 January 2016
- Resigned on
- 14 February 2017
THE RIGGING HOUSE LTD
- Correspondence address
- Trafford House (9th Floor) Chester Road, Manchester, United Kingdom, M32 0RL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 12 January 2016
- Resigned on
- 14 February 2017
BLUE MACHINERY (GROUP) LIMITED
- Correspondence address
- 5 Booths Park Chelford Road, Knutsford, England, WA16 8GS
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 28 August 2019
- Resigned on
- 10 April 2020
THE RAMMER HAMMER COMPANY LTD.
- Correspondence address
- 9 Craig Leith Road, Stirling, Scotland, FK7 7LQ
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 21 December 2017
- Resigned on
- 10 April 2020
HS REALISATIONS LIMITED
- Correspondence address
- 9th Floor Trafford House Chester Road, Stretford, Manchester, Lancashire, England, M32 0RL
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 31 January 2015
- Resigned on
- 14 February 2017
HEWDEN PROPERTIES LIMITED
- Correspondence address
- Trafford House Chester Road, Manchester, England, M32 0RL
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 31 January 2015
- Resigned on
- 14 February 2017
TURNER & HICKMAN LIMITED
- Correspondence address
- 18 Woodside Crescent, Glasgow, United Kingdom, G3 7UL
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 25 September 2014
- Resigned on
- 4 February 2016