David MULCAHY

Total number of appointments 14, 9 active appointments

BETTERCIRCLE LIMITED

Correspondence address
Green Patch, Furze Hill, Fordingbridge, Hampshire, SP6 2PS
Role ACTIVE
director
Date of birth
November 1946
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SP6 2PS £665,000

NAS LABORATORIES LIMITED

Correspondence address
Merryhill House Budds Lane, Romsey, England, SO51 0HA
Role ACTIVE
director
Date of birth
November 1946
Appointed on
8 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO51 0HA £649,000

MERRYHILL LIMITED

Correspondence address
Merryhill House Budds Lane, Romsey, Hampshire, United Kingdom, SO51 0HA
Role ACTIVE
director
Date of birth
November 1946
Appointed on
11 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SO51 0HA £649,000

G P PROPERTY LLP

Correspondence address
Merryhill House Budds Lane, Romsey, Hampshire, England, SO51 0HA
Role ACTIVE
llp-designated-member
Date of birth
November 1946
Appointed on
2 May 2007

Average house price in the postcode SO51 0HA £649,000

MERRYHILL GROUP LIMITED

Correspondence address
Merryhill House, Budds Lane, Romsey, Hampshire, SO51 0HA
Role ACTIVE
director
Date of birth
November 1946
Appointed on
19 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SO51 0HA £649,000

MERRYHILL ASBESTOS TESTING AND CONSULTING LTD

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
November 1946
Appointed on
14 May 1996
Nationality
British
Occupation
Director

Average house price in the postcode BH24 1DH £318,000

RESTART LIMITED

Correspondence address
Merryhill House, Budds Lane, Romsey, Hampshire, SO51 0HA
Role ACTIVE
director
Date of birth
November 1946
Appointed on
20 January 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode SO51 0HA £649,000

MERRYHILL ENVIROTEC LIMITED

Correspondence address
Office D Beresford House Town Quay, Southampton, SO14 2AQ
Role ACTIVE
director
Date of birth
November 1946
Appointed on
5 January 1993
Nationality
British
Occupation
Company Director

INTERNATIONAL DAMAGE MANAGEMENT LIMITED

Correspondence address
Green Patch, Furze Hill, Fordingbridge, Hampshire, SP6 2PS
Role ACTIVE
director
Date of birth
November 1946
Appointed on
5 January 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode SP6 2PS £665,000


ASBESTOS REMOVAL CONTRACTORS ASSOCIATION

Correspondence address
Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-On-Trent, Staffordshire, England, DE13 0BY
Role RESIGNED
director
Date of birth
November 1946
Appointed on
4 October 2013
Resigned on
5 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 0BY £2,714,000

ASBESTOS REMOVAL CONTRACTORS ASSOCIATION

Correspondence address
Unit 1 Stretton Business Park, Brunel Drive Stretton, Burton-On-Trent, Staffordshire, United Kingdom, DE13 0BY
Role RESIGNED
director
Date of birth
November 1946
Appointed on
4 October 1996
Resigned on
14 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 0BY £2,714,000

DISASTER RESPONSE NETWORK LIMITED

Correspondence address
Green Patch, Furze Hill, Fordingbridge, Hampshire, SP6 2PS
Role
director
Date of birth
November 1946
Appointed on
6 September 1995
Nationality
British
Occupation
Director

Average house price in the postcode SP6 2PS £665,000

ASBESTOS REMOVAL CONTRACTORS ASSOCIATION

Correspondence address
Green Patch, Furze Hill, Fordingbridge, Hampshire, SP6 2PS
Role RESIGNED
director
Date of birth
November 1946
Appointed on
15 September 1993
Resigned on
1 June 1995
Nationality
British
Occupation
Company Chairman

Average house price in the postcode SP6 2PS £665,000

BRITISH ELECTRICAL REPAIRS LIMITED

Correspondence address
Green Patch, Furze Hill, Fordingbridge, Hampshire, SP6 2PS
Role RESIGNED
director
Date of birth
November 1946
Appointed on
5 January 1993
Resigned on
6 January 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode SP6 2PS £665,000