DAVID JOHN MCNULTY

Total number of appointments 6, no active appointments


SUPER NUVA LTD

Correspondence address
SHS HOUSE 199 AIRPORT ROAD WEST, BELFAST, COUNTY ANTRIM, NORTHERN IRELAND, BT3 9ED
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
12 July 2017
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

WOODCHESTER INTERNATIONAL LTD

Correspondence address
MANDERSON HOUSE, UNIT 5230 VALIANT COURT DELTA WAY, GLOUCESTER BUSINESS PK, BROCKWORTH, GLOUCESTER, UNITED KINGDOM, GL3 4FE
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 July 2017
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL3 4FE £2,177,000

SHS DRINKS LIMITED

Correspondence address
4TH FLOOR 115 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 4JN
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
27 June 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

WOODCHESTER ENTERPRISES LIMITED

Correspondence address
MANDERSON HOUSE 5230 VALIANT COURT DELTA WAY, GLOUCESTER BUSINESS PARK BROCKWORTH, GLOUCESTER, GL3 4FE
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
27 June 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL3 4FE £2,177,000

BOTTLEGREEN HOLDINGS LIMITED

Correspondence address
MANDERSON HOUSE 5230 VALIANT COURT, DELTA WAY, BROCKWORTH, GLOUCESTER, GL3 4FE
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
27 June 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL3 4FE £2,177,000

CALEDONIAN BOTTLERS PLC

Correspondence address
4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 January 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR