David Patrick WHELAN

Total number of appointments 13, 10 active appointments

MIIM MEDIA LTD

Correspondence address
Darland House Chester Road, Rossett, Wrexham, Wales, LL12 0DL
Role ACTIVE
director
Date of birth
March 1958
Appointed on
27 August 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode LL12 0DL £661,000

MEDICAL PHOTONICS LIMITED

Correspondence address
11 Talbot Avenue, Bournemouth, England, BH3 7HR
Role ACTIVE
director
Date of birth
March 1958
Appointed on
9 March 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BH3 7HR £409,000

THE THINKING POD INNOVATIONS LTD

Correspondence address
The Ingenuity Centre The University Of Nottingham Innovation Park, Triumph Road, Nottingham, United Kingdom, NG7 2TU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 June 2023
Resigned on
20 February 2025
Nationality
Irish
Occupation
Company Director

MOBISKIP LTD

Correspondence address
86-90 3rd Floor, Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
15 June 2022
Resigned on
7 November 2022
Nationality
Irish
Occupation
Chair Person

Average house price in the postcode EC2A 4NE £3,698,000

PERFECT CRUISES LTD

Correspondence address
54-56 Chester Road, Gresford, Wrexham, United Kingdom, LL12 8NE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 May 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode LL12 8NE £250,000

DELMAR WORLD LIMITED

Correspondence address
Delmar World Limited 54 - 56 Chester Road, Gresford, Wrexham, Wales, LL12 8NE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 May 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode LL12 8NE £250,000

WHANGLESEA LIMITED

Correspondence address
11 Talbot Avenue, Bournemouth, England, BH3 7HR
Role ACTIVE
director
Date of birth
March 1958
Appointed on
21 January 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BH3 7HR £409,000

FOOTFALLS AND HEARTBEATS (UK) LIMITED

Correspondence address
10 Castle Quay, Nottingham, England, NG7 1FW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
8 June 2016
Resigned on
25 May 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode NG7 1FW £508,000

LONDON JETBOAT LIMITED

Correspondence address
11 Talbot Avenue, Bournemouth, United Kingdom, BH3 7HR
Role ACTIVE
director
Date of birth
March 1958
Appointed on
11 March 2016
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BH3 7HR £409,000

BEAM ME UP SCAFFOLDING LIMITED

Correspondence address
11 The Manor, Talbot Avenue, Bournemouth, Dorset, England, BH3 7HR
Role ACTIVE
director
Date of birth
March 1958
Appointed on
14 June 2014
Nationality
Irish
Occupation
Management Consultant

Average house price in the postcode BH3 7HR £409,000


BANNTECH LIMITED

Correspondence address
217 Brook Street, Broughty Ferry, Dundee, Scotland, DD5 2AG
Role RESIGNED
director
Date of birth
March 1958
Appointed on
1 February 2017
Resigned on
16 August 2019
Nationality
Irish
Occupation
Consultant

WATER BY NATURE RAFTING JOURNEYS LIMITED

Correspondence address
11 Talbot Avenue, Bournemouth, Dorset, England, BH3 7HR
Role RESIGNED
director
Date of birth
March 1958
Appointed on
1 August 2016
Resigned on
6 October 2017
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BH3 7HR £409,000

TALBOT HEATH SCHOOL TRUST LIMITED

Correspondence address
The Manor 11 Talbot Avenue, Bournemouth, United Kingdom, BH3 7HR
Role RESIGNED
director
Date of birth
March 1958
Appointed on
7 May 2013
Resigned on
25 January 2016
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BH3 7HR £409,000