David Matthew SNOWBALL

Total number of appointments 60, 60 active appointments

PETER MCCORMACK & SONS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

CARMAR LTD

Correspondence address
17 Kilrea Road, Upperlands, Maghera, Northern Ireland, BT46 5SN
Role ACTIVE
director
Date of birth
February 1980
Appointed on
22 October 2024
Nationality
British
Occupation
Director

PURESTREAM INDUSTRIES LTD

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

THOMAS GEBBIE & COMPANY LIMITED

Correspondence address
2411 London Road, Glasgow, G32 8XT
Role ACTIVE
director
Date of birth
February 1980
Appointed on
11 June 2024
Nationality
British
Occupation
Company Director

R.J. MCLEOD (CONTRACTORS) LIMITED

Correspondence address
2411 London Road, Glasgow, G32 8XT
Role ACTIVE
director
Date of birth
February 1980
Appointed on
11 June 2024
Nationality
British
Occupation
Company Director

SCOTT-ORR (CONTRACTORS) LIMITED

Correspondence address
2411 London Road, Glasgow, G32 8XT
Role ACTIVE
director
Date of birth
February 1980
Appointed on
11 June 2024
Nationality
British
Occupation
Company Director

OCU NETTWORX LIMITED

Correspondence address
12-15 Donegall Square West, Belfast, Northern Ireland, Northern Ireland, BT1 6JH
Role ACTIVE
director
Date of birth
February 1980
Appointed on
5 March 2024
Nationality
British
Occupation
Company Director

OCU POWER GRID PLANT LIMITED

Correspondence address
12-15 Donegall Square West, Belfast, Northern Ireland, Northern Ireland, BT1 6JH
Role ACTIVE
director
Date of birth
February 1980
Appointed on
5 March 2024
Nationality
British
Occupation
Company Director

OCU DIGITAL LIMITED

Correspondence address
The Union Carriage Works 48 Guildhall Street, Preston, Lancashire, England, PR1 3AS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
29 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 3AS £192,000

ARTEMIS FIBRE LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU HORNBILL LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU ACADEMY LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU HORNBILL GROUP LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, Cheshire, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

INTEGRUM POWER ENGINEERING LTD

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
4 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

PURESTREAM PROCESS SOLUTIONS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON WATER SERVICES LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON GROUP LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON HOLDINGS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON HIGHWAYS & UTILITIES LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON INFRASTRUCTURE & UTILITIES LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON RENEWABLE ENERGY LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON WATER SOLUTIONS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

HYDROVEIN LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

MULTIVEIN LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

ANDREWS ASSOCIATES ENGINEERS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
3 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU OPALS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
28 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU OPALS SERVICES LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
28 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU MODUS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
29 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU EVOLUTION LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

INSIRIS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU (SOUTH) LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
2 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU ENERGY SERVICES LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU UTILITY SOLUTIONS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

O’CONNOR UTILITIES LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU CONNECT LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

OCU SERVICES LIMITED

Correspondence address
Artemis House 6 - 8, Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

OCU GROUP LTD

Correspondence address
Artemis House 6-8, Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

F.K.S (UK) LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

OCU HOLDINGS LIMITED

Correspondence address
Artemis House 6-8, Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

OCU UTILITY SERVICES LIMITED

Correspondence address
Artemis House 6 - 8, Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

OCU (PROPERTY ESTATES) LIMITED

Correspondence address
Artemis House 6 - 8, Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

OCU (PLANT) LIMITED

Correspondence address
Artemis House 6 - 8, Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

OCU (TRENCHLESS) LIMITED

Correspondence address
Artemis House 6 - 8, Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

OAT BIDCO LIMITED

Correspondence address
Artemis House 8 Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
13 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

OAT HOLDCO LIMITED

Correspondence address
Artemis House 8 Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
February 1980
Appointed on
13 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

AVALERE HEALTH BRAND HOLDINGS LIMITED

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
8 September 2021
Resigned on
19 April 2022
Nationality
British
Occupation
Company Director

PRMA HOLDINGS LIMITED

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
5 March 2021
Resigned on
19 April 2022
Nationality
British
Occupation
Chief Financial Officer

PRMA CONSULTING LIMITED

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
5 March 2021
Resigned on
19 April 2022
Nationality
British
Occupation
Chief Financial Officer

POLLEN HEALTH LIMITED

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
16 December 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Company Director

THE HEALTH HIVE GROUP LIMITED

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
16 December 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Company Director

EBEE LIMITED

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
16 December 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Company Director

THE HEALTH HIVE LIMITED

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
16 December 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Company Director

AVALERE HEALTH UK BIDCO LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
31 March 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Director

AVALERE HEALTH TOPCO LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
31 March 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Director

AVALERE HEALTH FINCO LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
31 March 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Director

AVALERE HEALTH MIDCO 1 LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
31 March 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Director

AVALERE HEALTH MIDCO 2 LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
31 March 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Director

AVALERE HEALTH LONDON LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
15 November 2019
Resigned on
19 April 2022
Nationality
British
Occupation
Director

AVALERE HEALTH GROUP LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
19 September 2019
Resigned on
19 April 2022
Nationality
British
Occupation
Company Director

HEALTHCIRCLE ADVERTISING LIMITED

Correspondence address
3 Booths Park, Booths Hall Chelford Road, Knutsford, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
9 September 2019
Resigned on
19 April 2022
Nationality
British
Occupation
Commercial Director