Declan BOYLE

Total number of appointments 12, 3 active appointments

PRIME PROPERTY INVESTMENTS LTD

Correspondence address
S202 Weston House The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 November 2019
Nationality
Irish
Occupation
Director

STONY INNS LTD

Correspondence address
Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 September 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode IG6 3TU £374,000

BICESTER HOSPITALITY LTD

Correspondence address
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 September 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode IG6 3TU £374,000


SAPPHIRE PUB COMPANY LTD

Correspondence address
Recovery House Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Role RESIGNED
director
Date of birth
November 1974
Appointed on
1 December 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode IG6 3TU £374,000

QUARTZ PUB COMPANY LTD

Correspondence address
136 ST OLAFS ROAD, LONDON, UNITED KINGDOM, SW6 7DP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 January 2017
Resigned on
1 January 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7DP £655,000

RUBY PUB COMPANY LTD

Correspondence address
136 ST OLAFS ROAD, LONDON, UNITED KINGDOM, SW6 7DP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 January 2017
Resigned on
1 January 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7DP £655,000

EVOLUTION PUB COMPANY LTD

Correspondence address
136 ST OLAFS ROAD, LONDON, UNITED KINGDOM, SW6 7DP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 January 2017
Resigned on
1 January 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7DP £655,000

SPHERE PUB COMPANY LTD

Correspondence address
136 ST OLAFS ROAD, LONDON, UNITED KINGDOM, SW6 7DP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 January 2017
Resigned on
2 February 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7DP £655,000

HEXAGON PUB COMPANY LTD

Correspondence address
136 ST OLAFS ROAD, LONDON, UNITED KINGDOM, SW6 7DP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 January 2017
Resigned on
2 February 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7DP £655,000

PRACTICAL PUB COMPANY LTD

Correspondence address
136 ST OLAFS ROAD, LONDON, UNITED KINGDOM, SW6 7DP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 January 2017
Resigned on
11 June 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7DP £655,000

OBLONG PUB COMPANY LTD

Correspondence address
18 WALSWORTH ROAD, HITCHIN, ENGLAND, SG4 9SP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 January 2017
Resigned on
2 February 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SG4 9SP £1,327,000

DYNAMIC PUB COMPANY LTD

Correspondence address
136 ST OLAFS ROAD, LONDON, UNITED KINGDOM, SW6 7DP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 January 2017
Resigned on
11 July 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7DP £655,000