DERMOT JOSEPH MAGEE

Total number of appointments 5, 1 active appointments

VITIS CONSULTANCY LIMITED

Correspondence address
AQUIS HOUSE 49-51 BLAGRAVE STREET, READING, UNITED KINGDOM, RG1 1PL
Role ACTIVE
Director
Date of birth
February 1945
Appointed on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

ITALIAN WINE BRANDS LIMITED

Correspondence address
9 LIMMER CLOSE, WOKINGHAM, BERKSHIRE, RG41 4DF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
6 October 2000
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 4DF £614,000

EHRMANNS INTERNATIONAL LIMITED

Correspondence address
1 GORDON ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 5AP
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
5 May 2000
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 5AP £995,000

SOUTHERNHAY 1 LIMITED

Correspondence address
1 GORDON ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 5AP
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
23 March 1994
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SO53 5AP £995,000

BRITISH BEER & PUB ASSOCIATION

Correspondence address
1 GORDON ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 5AP
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
25 December 1992
Resigned on
19 September 1997
Nationality
BRITISH
Occupation
CHIEF EXEC OFFICER

Average house price in the postcode SO53 5AP £995,000