Damian Kevin MCKAY
Total number of appointments 11, 11 active appointments
TRAVELTEK GROUP LIMITED
- Correspondence address
- Suite 3a 38 Queen Street, Glasgow, Scotland, G1 3DX
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 29 October 2024
TRAVELTEK GROUP HOLDINGS LIMITED
- Correspondence address
- Suite 3a 38 Queen Street, Glasgow, Scotland, G1 3DX
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 29 October 2024
TRAVELTEK LTD.
- Correspondence address
- Suite 3a 38 Queen Street, Glasgow, Scotland, G1 3DX
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 29 October 2024
VELA APAC UK HOLDCO LTD
- Correspondence address
- Brook Suite, Ground Floor,Bewley House Marshfield Road, Chippenham, SN15 1JW
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 April 2023
VELA UK HOLDCO LTD
- Correspondence address
- Hanover House Queen Charlotte Street, Bristol, England, BS1 4EX
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 24 February 2022
Average house price in the postcode BS1 4EX £7,727,000
SEAROC LTD
- Correspondence address
- Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 20 October 2020
- Resigned on
- 26 February 2025
ASCERTRA-SEAROC LTD.
- Correspondence address
- Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 20 October 2020
- Resigned on
- 26 February 2025
SEAPLANNER LIMITED
- Correspondence address
- Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 20 October 2020
- Resigned on
- 26 February 2025
INFOASSET LIMITED
- Correspondence address
- Unit 5 Swan Business Park Sandpit Road, Dartford, Kent, England, DA1 5ED
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 February 2020
Average house price in the postcode DA1 5ED £760,000
TANYGRAIG LIMITED
- Correspondence address
- Hanover House Queen Charlotte Street, Bristol, England, BS1 4EX
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 February 2020
Average house price in the postcode BS1 4EX £7,727,000
INTERICA LIMITED
- Correspondence address
- Unit 5 Swan Business Park Sandpit Road, Dartford, Kent, England, DA1 5ED
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 22 February 2020
Average house price in the postcode DA1 5ED £760,000