DAVID MICHAEL MCLOUGHLIN

Total number of appointments 9, 7 active appointments

STAVE SOLUTIONS LIMITED

Correspondence address
PRINCES HOUSE WRIGHT STREET, HULL, EAST YORKSHIRE, UNITED KINGDOM, HU2 8HX
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
1 June 2021
Nationality
BRITISH
Occupation
DIRECTOR

RBD ADVISORY LIMITED

Correspondence address
PRINCES HOUSE WRIGHT STREET, HULL, EAST YORKSHIRE, ENGLAND, HU2 8HX
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
15 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

MCLOUGHLIN HOMES LTD

Correspondence address
22 Towcester Road, Old Stratford, Milton Keynes, England, MK19 6AQ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
3 April 2018
Resigned on
5 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6AQ £536,000

NLN (QGL18) LIMITED

Correspondence address
2 CHERRY TREE CLOSE, BRANDESBURTON, DRIFFIELD NORTH HUMBERSIDE, YO25 8RE
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
3 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode YO25 8RE £788,000

QUATTRO PLANT LIMITED

Correspondence address
2 CHERRY TREE CLOSE, BRANDESBURTON, DRIFFIELD, NORTH HUMBERSIDE, YO25 8RE
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
3 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode YO25 8RE £788,000

TES RAIL SOLUTIONS LIMITED

Correspondence address
3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
7 October 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM7 3GB £177,000

WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED

Correspondence address
2 CHERRY TREE CLOSE, BRANDESBURTON, DRIFFIELD, NORTH HUMBERSIDE, ENGLAND, YO25 8RE
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
10 June 2015
Nationality
BRITISH
Occupation
SEMI RETIRED COMPANY DIRECTOR

Average house price in the postcode YO25 8RE £788,000


ENTERPRISE MANAGED SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 4DQ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
20 July 2018
Resigned on
10 January 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

C SPENCER LIMITED

Correspondence address
1 HUMBER QUAYS, WELLINGTON STREET WEST, HULL, EAST YORKSHIRE, HU1 2BN
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
1 December 2014
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
DIRECTOR