DERMOT JOSEPH MULLINS

Total number of appointments 11, 8 active appointments

DOCHQ LIMITED

Correspondence address
TEME HOUSE WHITTINGTON ROAD, WHITTINGTON, WORCESTER, UNITED KINGDOM, WR5 2RY
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
26 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

FIDELITY HEALTH LIMITED

Correspondence address
GABRIEL'S FARMHOUSE PARK LANE, TWYFORD, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 1QU
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
1 June 2016
Nationality
BRITISH
Occupation
CORPORATE FINANCE EXECUTIVE

Average house price in the postcode SO21 1QU £1,564,000

CCKKA INVESTMENT LIMITED

Correspondence address
2 VILLIERS COURT 40 UPPER MULGRAVE ROAD, CHEAM, SUTTON, SURREY, UNITED KINGDOM, SM2 7AJ
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
6 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AJ £524,000

G&H ENGINEERING LTD

Correspondence address
2 VILLIERS COURT 40 UPPER MULGRAVE ROAD, CHEAM, SURREY, ENGLAND, SM2 7AJ
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
5 August 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SM2 7AJ £524,000

SOUTH WEST FUN PARKS LIMITED

Correspondence address
C/O Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB
Role ACTIVE
director
Date of birth
August 1960
Appointed on
17 July 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8AB £2,048,000

BREAN HOSPITALITY LIMITED

Correspondence address
197 Kingston Road, Epsom, Surrey, KT19 0AB
Role ACTIVE
director
Date of birth
August 1960
Appointed on
17 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode KT19 0AB £404,000

BREAN FAMILY LEISURE PARK LIMITED

Correspondence address
The Counting House Dunleavy Drive, Celtic Gateway, Cardiff, Cardiff, United Kingdom, CF11 0SN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
15 April 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF11 0SN £4,570,000

FINISHING TOUCHES INTERNATIONAL LIMITED

Correspondence address
2 VILLIERS COURT 40 UPPER MULGRAVE ROAD, CHEAM, SURREY, ENGLAND, SM2 7AJ
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
15 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AJ £524,000


THE FOURTH PILLAR LIMITED

Correspondence address
2 VILLIERS COURT, 40 UPPER MULGRAVE ROAD, CHEAM, SURREY, UNITED KINGDOM, SM2 7AJ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
19 December 2013
Resigned on
16 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AJ £524,000

EASTLEIGH FOOTBALL CLUB LIMITED

Correspondence address
THE OAKS SHEPHERDS LANE, COMPTON, WINCHESTER, HAMPSHIRE, SO21 2AD
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 December 2006
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO21 2AD £1,678,000

CMS INFORMATION SYSTEMS LTD

Correspondence address
THE OAKS SHEPHERDS LANE, COMPTON, WINCHESTER, HAMPSHIRE, SO21 2AD
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
23 August 1999
Resigned on
19 June 2006
Nationality
BRITISH
Occupation
M DIRECTOR

Average house price in the postcode SO21 2AD £1,678,000