Darren George MCDERMOTT

Total number of appointments 62, 61 active appointments

ALAN MANN RACING LIMITED

Correspondence address
Unit 5a, Threshold Way, Fairoaks Airport, Chobam, Woking, England, GU24 8HU
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 May 2024
Nationality
British
Occupation
Director

LLL 777 LIMITED

Correspondence address
The Bunker Quinn Close, Coventry, England, CV3 4LH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
3 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LH £202,000

E-TYPE FABS NO 10 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 14 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 12 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 13 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 15 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 11 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 16 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 9 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 5 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 1 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 7 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 3 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 6 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 8 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 2 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

E-TYPE FABS NO 4 LTD

Correspondence address
Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England, DL1 2PA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL1 2PA £70,000

PENSO LTD.

Correspondence address
Arran House, Unit 2 Arran Road, Perth, Scotland, PH1 3DZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
22 August 2022
Nationality
British
Occupation
Director

MR JWW LTD.

Correspondence address
The Bunker Quinn Close, Coventry, England, CV3 4LH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LH £202,000

DRVN CAPITAL LTD

Correspondence address
The Bunker Quinn Close, Coventry, England, CV3 4LH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LH £202,000

DMD LONDON LIMITED

Correspondence address
The Bunker Quinn Close, Coventry, England, CV3 4LH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LH £202,000

I T G HOLDINGS LIMITED

Correspondence address
Unit 1, Park 2000 Millenium Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, England, DL5 6AR
Role ACTIVE
director
Date of birth
February 1973
Appointed on
21 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL5 6AR £1,362,000

DRVN GROUP HOLDINGS LTD

Correspondence address
The Bunker Quinn Close, Coventry, England, CV3 4LH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
21 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LH £202,000

INDUCTION TECHNOLOGY GROUP LIMITED

Correspondence address
Plot 6 Siskin Drive, Coventry, CV3 4FJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
14 February 2022
Nationality
British
Occupation
Company Director

J E ENGINEERING LTD.

Correspondence address
Charles Spencer King House Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
14 February 2022
Nationality
British
Occupation
Company Director

EVOLUTO AUTOMOBILI LIMITED

Correspondence address
13-13a Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV4 8HS £1,036,000

VULCAN AUTOMOTIVE LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
22 September 2021
Nationality
British
Occupation
Director

DRVN REMASTERED LIMITED

Correspondence address
13-13a Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS
Role ACTIVE
director
Date of birth
February 1973
Appointed on
16 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV4 8HS £1,036,000

DRVN TOOLROOM LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 September 2021
Nationality
British
Occupation
Director

DRVN WEST MIDLANDS LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
11 June 2021
Nationality
British
Occupation
Director

DRVN COMPOSITES LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 June 2021
Nationality
British
Occupation
Director

DRVN ADVANCED ENGINEERING LIMITED

Correspondence address
13-13a Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS
Role ACTIVE
director
Date of birth
February 1973
Appointed on
9 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV4 8HS £1,036,000

ART BUNKER LTD.

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
30 December 2020
Nationality
British
Occupation
Director

THE BUNKER GROUP LTD.

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
15 July 2020
Nationality
British
Occupation
Director

THE BRAND BUNKER LTD

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
19 May 2020
Nationality
British
Occupation
Director

THE WATCH BUNKER LTD

Correspondence address
The Bunker Quinn Close, Coventry, England, CV3 4LH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LH £202,000

BOREHAM MOTORWORKS LIMITED

Correspondence address
13-13a Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV4 8HS £1,036,000

THE PRODUCTION BUNKER LTD.

Correspondence address
The Bunker Quinn Close, Coventry, England, CV3 4LH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LH £202,000

SLOANE PRIVATE CLIENTS LTD

Correspondence address
The Bunker Quinn Close, Coventry, England, CV3 4LH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LH £202,000

THE COFFEE BUNKER LTD.

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
6 February 2020
Nationality
British
Occupation
Director

JE MOTORWORKS LTD

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 January 2020
Nationality
British
Occupation
Director

DRVN AUTOMOTIVE LTD

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 January 2020
Nationality
British
Occupation
Director

PEAK ANALOGUE LTD

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
27 January 2020
Nationality
British
Occupation
Director

AUTO BUNKER LTD.

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
27 January 2020
Nationality
British
Occupation
Director

EVOLUTION E-TYPES LTD

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
11 December 2019
Nationality
British
Occupation
Company Director

MDG CAPITAL 2 LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
19 May 2017
Nationality
British
Occupation
Company Director

MDG CAPITAL 3 LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
19 May 2017
Nationality
British
Occupation
Company Director

INVERCLYDE DEVELOPMENT PARTNERSHIP LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
27 January 2017
Nationality
British
Occupation
Company Director

MDG CAPITAL LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
25 May 2016
Nationality
British
Occupation
Company Director

MDG CAPITAL 1 LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
25 May 2016
Nationality
British
Occupation
Company Director

MDG CHAMELEON LTD.

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
25 May 2016
Nationality
British
Occupation
Company Director

MDG INVESTMENTS LTD.

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
25 May 2016
Nationality
British
Occupation
Company Director

CHAMELEON DIGITIZATION LIMITED

Correspondence address
MCDERMOTT HOUSE INVERALMOND PLACE, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, PH1 3TS
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
25 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOMENTUM 4 LTD

Correspondence address
2 Melville Street, Falkirk, Stirlingshire, Scotland, FK1 1HZ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
24 December 2012
Resigned on
1 March 2023
Nationality
British
Occupation
Business Executive

BIO-FLAME BOILERS LTD

Correspondence address
MCDERMOTT HOUSE INVERALMOND PLACE, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, PH1 3TS
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
24 December 2012
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

EASY HEAT SYSTEMS (SCOTLAND) LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 September 2012
Nationality
British
Occupation
Director

THE RECRUITMENT BUNKER LTD

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 July 2012
Nationality
British
Occupation
Business Executive

CHAMELEON VISION LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
14 October 2010
Nationality
British
Occupation
Director

MCDERMOTT GROUP LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
1 May 2001
Nationality
British
Occupation
Director

EASY HEAT SYSTEMS LIMITED

Correspondence address
Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
9 December 1998
Nationality
British
Occupation
Managing Director

CALEDONIA PR LTD.

Correspondence address
LINDORES, MUTHILL, PERTHSHIRE, PH5 2AS
Role
Director
Date of birth
February 1973
Appointed on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR