Daniel GORMLEY

Total number of appointments 16, 15 active appointments

SPIRE EDUCATION LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1990
Appointed on
1 December 2023
Nationality
British
Occupation
Director

SAFER NEIGHBOURHOODS LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1990
Appointed on
11 October 2023
Nationality
British
Occupation
Director

MUCKY PUPPY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1990
Appointed on
19 June 2022
Nationality
British
Occupation
Director

CAREER MATTERS RECRUITMENT LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1990
Appointed on
19 June 2020
Nationality
British
Occupation
Director

AMPERSAND LAW LTD

Correspondence address
16 Glenmore Business Park Telford Road, Salisbury, Wiltshire, United Kingdom, SP2 7GL
Role ACTIVE
director
Date of birth
August 1990
Appointed on
9 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7GL £223,000

RISK SECURITY LTD

Correspondence address
16 Glenmore Business Park Telford Road, Salisbury, Wiltshire, United Kingdom, SP2 7GL
Role ACTIVE
director
Date of birth
August 1990
Appointed on
28 August 2018
Nationality
British
Occupation
Security Practitioner

Average house price in the postcode SP2 7GL £223,000

SIGNATURE PROTECTION LTD

Correspondence address
16 Glenmore Business Park Telford Road, Salisbury, Wiltshire, United Kingdom, SP2 7GL
Role ACTIVE
director
Date of birth
August 1990
Appointed on
28 August 2018
Nationality
British
Occupation
Security Practitioner

Average house price in the postcode SP2 7GL £223,000

COLLEGE OF SECURITY LTD

Correspondence address
Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, England, SO53 2FW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode SO53 2FW £185,000

CODE 9 GROUP LTD

Correspondence address
Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, England, SO53 2FW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
28 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO53 2FW £185,000

CODE 9 SECURITY LTD

Correspondence address
Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, England, SO53 2FW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
13 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO53 2FW £185,000

PUB DOOR COMPANY (SECURITY) LTD

Correspondence address
16 Glenmore Business Park Telford Road, Salisbury, Wiltshire, United Kingdom, SP2 7GL
Role ACTIVE
director
Date of birth
August 1990
Appointed on
2 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7GL £223,000

CODE 9 FACILITIES LTD

Correspondence address
Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, England, SO53 2FW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
4 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode SO53 2FW £185,000

CODE 9 MEDICAL LTD

Correspondence address
Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, England, SO53 2FW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
3 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode SO53 2FW £185,000

CODE 9 FIRE LTD

Correspondence address
Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, England, SO53 2FW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
3 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode SO53 2FW £185,000

LECKFORD GROUP LIMITED

Correspondence address
16 Glenmore Business Park Telford Road, Salisbury, Wiltshire, United Kingdom, SP2 7GL
Role ACTIVE
director
Date of birth
August 1990
Appointed on
6 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7GL £223,000


KINGS SUTTON YOUTH CLUB LTD

Correspondence address
Unit 1, Faraday Court Rankine Road, Basingstoke, United Kingdom, RG24 8PF
Role RESIGNED
director
Date of birth
August 1990
Appointed on
10 July 2019
Resigned on
5 April 2020
Nationality
British
Occupation
Non-Executive Chairman