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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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