David Andrew MCCARTNEY

Total number of appointments 22, 21 active appointments

ST STEPHENS PROPERTY MANAGEMENT LIMITED

Correspondence address
324 Southend Road, Wickford, Essex, United Kingdom, SS11 8QS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SS11 8QS £243,000

MODULAR COVER SYSTEMS LTD

Correspondence address
324 Southend Road, Wickford, Essex, United Kingdom, SS11 8QS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
21 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SS11 8QS £243,000

DONMINI MOVEMENT JOINTS LIMITED

Correspondence address
324 Southend Road, Wickford, Essex, United Kingdom, SS11 8QS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
12 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SS11 8QS £243,000

HADHAM PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
324 Southend Road, Wickford, Essex, United Kingdom, SS11 8QS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
26 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SS11 8QS £243,000

MCSTONE INVESTMENTS LIMITED

Correspondence address
324 Southend Road, Wickford, Essex, United Kingdom, SS11 8QS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
8 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SS11 8QS £243,000

DMC CONTRACTS TRUSTEES LIMITED

Correspondence address
Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, England, RM18 7HH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
20 December 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode RM18 7HH £324,000

BILLERICAY TOWN FOOTBALL CLUB LIMITED

Correspondence address
New Lodge Blunts Wall Road, Billericay, Essex, England, CM12 9SA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
28 October 2019
Nationality
British
Occupation
Company Director

DMC CONSTRUCTION SPECIALISTS LIMITED

Correspondence address
324 Southend Road, Wickford, Essex, United Kingdom, SS11 8QS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
21 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SS11 8QS £243,000

BILLERICAY SUPPORTERS GROUP LIMITED

Correspondence address
324 Southend Road, Wickford, Essex, United Kingdom, SS11 8QS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
20 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SS11 8QS £243,000

AGGLO UK LTD

Correspondence address
324 Southend Road, Wickford, Essex, England, SS11 8QS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
8 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SS11 8QS £243,000

HAVENGLADE LTD

Correspondence address
16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom, SS14 3EU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
8 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3EU £1,227,000

DMC RAIL LIMITED

Correspondence address
Unit 6 The Capstan Cente, Thurrock Park Way, Tilbury, Essex, England, RM18 7HH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode RM18 7HH £324,000

QTL HOLDINGS LIMITED

Correspondence address
RAKE LANE CLIFTON JUNCTION PO BOX 4 Unit 1 Rake Lane, Clifton Junction, Manchester, Lancashire, United Kingdom, M27 8LP
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 November 2010
Nationality
British
Occupation
Director

KENGATE HOLDINGS LIMITED

Correspondence address
324-330 Meanwood Road, Leeds, England, LS7 2JE
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 November 2010
Nationality
British
Occupation
Director

QUILIGOTTI TERRAZZO TILES LIMITED

Correspondence address
166 Norsey Road, Billericay, Essex, England, CM11 1BU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000

DMC TILING LIMITED

Correspondence address
Tradewinds 166 Norsey Road, Billericay, Essex, England, CM11 1BU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000

KENGATE TERRAZZO LIMITED

Correspondence address
324-330 Meanwood Road, Leeds, West Yorkshire, LS7 2JE
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 March 2009
Resigned on
4 September 2024
Nationality
British
Occupation
Director

DMC RESTORATION LIMITED

Correspondence address
Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England, RM18 7HH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
16 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode RM18 7HH £324,000

DMC CONTRACTS LIMITED

Correspondence address
Tradewinds 166 Norsey Road, Billericay, Essex, England, CM11 1BU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
12 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

ST JAMES CONTRACTS LIMITED

Correspondence address
Unit 6 Thurrock Park Way, Tilbury, Essex, England, RM18 7HH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
26 June 2002
Nationality
British
Occupation
Tiler

Average house price in the postcode RM18 7HH £324,000

DMC FLOORING SPECIALISTS LIMITED

Correspondence address
Unit 6 Thurrock Park Way, Tilbury, Essex, England, RM18 7HH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
2 June 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode RM18 7HH £324,000


FIRE TECHNOLOGY LONDON LTD

Correspondence address
Unit 17 Capstan Centre, Thurrock Park Way, Tilbury, Essex, England, RM18 7HH
Role RESIGNED
director
Date of birth
April 1971
Appointed on
8 November 2010
Resigned on
14 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode RM18 7HH £324,000