DARAGH PATRICK FELTRIM FAGAN

Total number of appointments 51, 50 active appointments

BET (NO. 68) LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
2 July 2019
Nationality
BRITISH
Occupation
SOLICITOR

RAPID WASHROOMS LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
30 April 2019
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

PEST PROTECTION SERVICES (EAST) LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
3 September 2018
Nationality
BRITISH
Occupation
NONE

PEST PROTECTION SERVICES (SCOTLAND) LIMITED

Correspondence address
Harper Macleod The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
September 1969
Appointed on
3 September 2018
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

EUROGUARD TECHNICAL SERVICES LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 April 2017
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

HOMETRUST LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

INDUSTRIAL CLOTHING SERVICES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

RI DORMANT NO.12 LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

RI DORMANT NO.18 LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

HOMETRUST KITCHENS LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

B.E.T. BUILDING SERVICES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

ENIGMA SERVICES GROUP LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

TARGET EXPRESS PARCELS LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

BET ENVIRONMENTAL SERVICES LTD

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

STRATTON HOUSE LEASING LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 April 2017
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RI DORMANT NO.20 LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

RENTOKIL DORMANT (NO.6) LTD

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

INITIAL LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

ENIGMA LAUNDRIES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

BPS OFFSHORE SERVICES LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 April 2017
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

BET (NO. 18) LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

AW LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

OPEL TRANSPORT & TRADING COMPANY LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

ENVIRO-FRESH LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

RENTOKIL PROPERTY CARE LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 April 2017
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

WISE PROPERTY CARE LTD.

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 January 2017
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

RENTOKIL INITIAL SERVICES LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 November 2015
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

PROKILL LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 April 2015
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

PROKILL (UK) LTD

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 April 2015
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

PETER COX LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
12 December 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

CASTLEFIELD HOUSE LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
12 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

CHARD SERVICES LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
6 August 2014
Nationality
BRITISH
Occupation
SOLICITOR

RENTOKIL INITIAL ASIA PACIFIC LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL 1927 PLC

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL BRAZIL LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL OVERSEAS HOLDINGS LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

PLANT NOMINEES LTD

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL UK LTD

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

GRAYSTON CENTRAL SERVICES LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL (1993) LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

TARGET EXPRESS HOLDINGS LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL (1896) LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode RH10 9PY £8,264,000

TARGET EXPRESS LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL AMERICAS LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL PROPERTY HOLDINGS LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL INVESTMENTS LIMITED

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
23 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

RENTOKIL INITIAL HOLDINGS LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL FINANCE LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
22 July 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000


REUTER:FILE LIMITED

Correspondence address
117 QUEENS ROAD, RICHMOND, SURREY, TW10 6HF
Role
Director
Date of birth
September 1969
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode TW10 6HF £2,847,000