Daniel Andrew DEMPSEY

Total number of appointments 14, 14 active appointments

HEAT MIDD LIMITED

Correspondence address
280 Grimshaw Lane, Middleton, Manchester, England, M24 2XL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
7 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M24 2XL £147,000

SCOTT AND SONS FLOORING SPECIALIST LTD

Correspondence address
7 Stamford Square, Ashton-Under-Lyne, United Kingdom, OL6 6QU
Role ACTIVE
director
Date of birth
April 1983
Appointed on
25 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode OL6 6QU £165,000

PRIMA VETS LIMITED

Correspondence address
7 Stamford Square, Ashton-Under-Lyne, Lancashire, England, OL6 6QU
Role ACTIVE
director
Date of birth
April 1983
Appointed on
14 July 2021
Resigned on
5 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode OL6 6QU £165,000

AREA 838 ANIMAL WELFARE LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
April 1983
Appointed on
19 January 2021
Nationality
British
Occupation
Company Director

AREA 838 HOLDINGS LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
April 1983
Appointed on
18 January 2021
Nationality
British
Occupation
Company Director

ROSE VALLEY VETS LTD

Correspondence address
Mentor House Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY
Role ACTIVE
director
Date of birth
April 1983
Appointed on
22 January 2020
Resigned on
3 November 2022
Nationality
British
Occupation
Canine Fertility Specialist

PAWFECT K9 FERTILITY LIMITED

Correspondence address
9 Brooklands Court, Rochdale, United Kingdom, OL11 4EJ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
20 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL11 4EJ £452,000

PAWFECT GENETICS LIMITED

Correspondence address
9 Brooklands Court, Rochdale, United Kingdom, OL11 4EJ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
19 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL11 4EJ £452,000

PAWFECT HOLDINGS LLP

Correspondence address
9 Brooklands Court, Rochdale, United Kingdom, OL11 4EJ
Role ACTIVE
llp-designated-member
Date of birth
April 1983
Appointed on
12 December 2018

Average house price in the postcode OL11 4EJ £452,000

UNIQUE FRENCH STUDS LIMITED

Correspondence address
24 Broad Street, Salford, Lancashire, United Kingdom, M6 5BY
Role ACTIVE
director
Date of birth
April 1983
Appointed on
31 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode M6 5BY £394,000

UNIQUE FRENCHIE LIMITED

Correspondence address
24 Broad Street, Salford, Lancashire, United Kingdom, M6 5BY
Role ACTIVE
director
Date of birth
April 1983
Appointed on
25 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode M6 5BY £394,000

DEMPSEY DISTRIBUTION LIMITED

Correspondence address
24 Broad Street, Salford, Lancashire, United Kingdom, M6 5BY
Role ACTIVE
director
Date of birth
April 1983
Appointed on
10 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode M6 5BY £394,000

DDJ CLOTHING LTD.

Correspondence address
Unit 9 Brenton Business Complex, Bond Street, Bury, Lancashire, United Kingdom, BL9 7BE
Role ACTIVE
director
Date of birth
April 1983
Appointed on
14 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode BL9 7BE £117,000

BROOKLANDS OF LANCASHIRE LTD

Correspondence address
9 Brooklands Court, Rochdale, Lancs, United Kingdom, OL11 4EJ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode OL11 4EJ £452,000