Eamonn Francis LAVERTY
Total number of appointments 177, 151 active appointments
MRP BROADWAY LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 13 May 2025
Average house price in the postcode WC2B 5PN £12,249,000
EML RATHGER HOLDINGS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 April 2025
TIMEC 1882 LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 7 January 2025
Average house price in the postcode NE1 4BF £301,000
TIMEC 1886 LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 7 January 2025
Average house price in the postcode NE1 4BF £301,000
EL18 LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 31 January 2024
ES DOR 24 LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 12 January 2024
MRP WEAVERS CROSS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 June 2023
EML DUNMURRY LANE LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 February 2023
ES BEECHMOUNT HOLDINGS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 5 October 2022
EML CITY SQUARE HOLDINGS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 22 June 2022
EML DOR 1 LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 21 June 2022
EML CITY SQUARE HOUSE LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 21 June 2022
ES RUANBEG LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 18 May 2022
THE PLACE NOTTINGHAM LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 29 March 2022
- Resigned on
- 28 March 2025
Average house price in the postcode WC2B 5PN £12,249,000
ES BLACKPARKS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 2 February 2022
MRP DEVELOPMENT SERVICES LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 29 November 2021
MRP DEVELOPMENTS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 29 November 2021
ES MANCHESTER HIGH LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 17 September 2021
EML GNT ENTERPRISES LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 25 August 2021
ES ENTERPRISE HOLDINGS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 11 August 2021
EML PROPERTY INVESTMENTS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 29 March 2021
EML HOLDINGS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 25 March 2021
EML INVESTMENTS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 25 March 2021
BAY CRESCENT COMPANY LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 15 January 2021
HOLLY HEIGHTS COMPANY LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 20 October 2020
ES DOR 10 LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, United Kingdom, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 18 June 2020
MRP INVESTMENT & DEVELOPMENT LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 18 June 2020
Average house price in the postcode WC2B 5PN £12,249,000
TIMEC 1525 LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 18 June 2020
Average house price in the postcode WC2B 5PN £12,249,000
KARLAN DEVELOPMENTS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 18 June 2020
NHTL LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 18 June 2020
Average house price in the postcode WC2B 5PN £12,249,000
MRP DEVELOPMENT MANAGEMENT LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 16 June 2020
MRP 200 REN LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 16 June 2020
TIMEC 1705 LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 24 February 2020
Average house price in the postcode WC2B 5PN £12,249,000
BEECHES AVENUE COMPANY LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 5 September 2019
DL PROPERTIES 18 LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 13 February 2018
Average house price in the postcode WC2B 5PN £12,249,000
MP8 LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 2 August 2017
Average house price in the postcode WC2B 5PN £12,249,000
MRP NOTTINGHAM LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 2 August 2017
Average house price in the postcode WC2B 5PN £12,249,000
TIMEC OBEL LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 25 May 2017
Average house price in the postcode WC2B 5PN £12,249,000
HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 September 2016
Average house price in the postcode WC2B 5PN £12,249,000
HILLSBOROUGH GOLF RESORT LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 September 2016
Average house price in the postcode WC2B 5PN £12,249,000
ES RENFIELD LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 6 July 2016
Average house price in the postcode WC2B 5PN £12,249,000
MARC D&B HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 6 July 2016
Average house price in the postcode WC2B 5PN £12,249,000
POSEIDON APT 3A LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 30 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
EML TROON HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 22 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
EML HEATHERVALE HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 22 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
GNT HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 21 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
ES LANCASTER BIRMINGHAM LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 21 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
EML KDC HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 14 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
POSEIDON APT 3D LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 14 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
EML RATOATH HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 14 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
EML REDWOODS HOLDING LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
EML CHESTNUT HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
EML MONEDA HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
EML ROI HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 June 2016
Average house price in the postcode WC2B 5PN £12,249,000
BEDFORD STREET INVESTMENTS LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 12 March 2016
- Resigned on
- 7 July 2022
EML LEAMINGTON SPA HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 1 March 2016
Average house price in the postcode WC2B 5PN £12,249,000
EML LEAMINGTON SPA LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 1 March 2016
Average house price in the postcode WC2B 5PN £12,249,000
SM BEDFORD HOLDCO 1 LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 22 February 2016
- Resigned on
- 7 July 2022
STATION ROAD BRIGHTON LIMITED
- Correspondence address
- 100 George Street, London, England, W1U 8NU
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 10 February 2016
ES COVENTRY LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 17 November 2015
Average house price in the postcode WC2B 5PN £12,249,000
ES LITTLE VIC STREET LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 17 November 2015
Average house price in the postcode WC2B 5PN £12,249,000
CADGER ROAD LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 5 November 2015
Average house price in the postcode WC2B 5PN £12,249,000
EML REDWOODS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 4 November 2015
Average house price in the postcode WC2B 5PN £12,249,000
ES BT HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 28 October 2015
Average house price in the postcode WC2B 5PN £12,249,000
ES FURNIVAL SQUARE LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 28 October 2015
Average house price in the postcode WC2B 5PN £12,249,000
ES SUFFOLK BIRMINGHAM LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 22 September 2015
Average house price in the postcode WC2B 5PN £12,249,000
EML MONEDA HOUSE LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 September 2015
Average house price in the postcode WC2B 5PN £12,249,000
EML CARYSFORT HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 12 May 2015
Average house price in the postcode WC2B 5PN £12,249,000
EML TROON HOUSE LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 24 April 2015
Average house price in the postcode WC2B 5PN £12,249,000
EML NOTTINGHAM HOLDINGS LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 24 April 2015
Average house price in the postcode WC2B 5PN £12,249,000
EML HEATHERVALE HOUSE LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 24 April 2015
Average house price in the postcode WC2B 5PN £12,249,000
TIMEC 1464 LIMITED
- Correspondence address
- 100 George Street, London, England, W1U 8NU
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 10 September 2014
- Resigned on
- 3 March 2021
ES BRUNSWICK LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Tyrone, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 4 August 2014
TIMEC 1372 LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 1 April 2014
EML KINGSWAY LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 3 February 2014
MRP CAPITAL LIMITED
- Correspondence address
- 17 - 19, Dungannon Road, Cookstown, Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 3 February 2014
CASTLEDRUM MANAGEMENT LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 6 January 2014
LARKFIELD ENTERPRISES LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 6 January 2014
- Resigned on
- 30 September 2021
Average house price in the postcode WC2B 5PN £12,249,000
TARDRUM MANAGEMENT LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 6 January 2014
EML ROI RESI LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 15 August 2013
M&R ASSET MANAGEMENT LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 10 May 2013
Average house price in the postcode WC2B 5PN £12,249,000
EDGEWATER CONTRACTS & SPECIALIST JOINERY LTD
- Correspondence address
- Drumcairne House 18 Drumcairne Road, Stewartstown, Co Tyrone
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 27 March 2013
ES BEDFORD STREET LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Co. Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 12 February 2013
- Resigned on
- 7 July 2022
MRP HAMMERSMITH LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 7 August 2012
Average house price in the postcode WC2B 5PN £12,249,000
MRP MORRISON ST LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 7 August 2012
Average house price in the postcode WC2B 5PN £12,249,000
MRP NUH LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 February 2012
Average house price in the postcode WC2B 5PN £12,249,000
MCALEER & RUSHE CONSTRUCTION CONTRACTS UK LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 19 December 2011
Average house price in the postcode WC2B 5PN £12,249,000
CITYVIEW BRIGHTON LIMITED
- Correspondence address
- 100 George Street, London, England, W1U 8NU
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 20 October 2011
ES COLLEGE COURT LIMITED
- Correspondence address
- 18 Drumcairne Road, Stewartstown, Dungannon, Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 28 September 2011
ES CORPORATION STREET LIMITED
- Correspondence address
- 18 Drumcairne Road, Stewartstown, Dungannon, Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 28 September 2011
MRP LAND LIMITED
- Correspondence address
- 18 Drumcairne Road, Stewartstown, Dungannon, Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 28 September 2011
ES CITY SQUARE LIMITED
- Correspondence address
- 18 Drumcairne Road, Stewartstown, Dungannon, Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 28 September 2011
ES NEWGATE LIMITED
- Correspondence address
- 18 Drumcairne Road, Stewartstown, Dungannon, Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 28 September 2011
MCALEER & RUSHE CONTRACTS UK LIMITED
- Correspondence address
- 161 Drury Lane, London, England, WC2B 5PN
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 20 April 2011
Average house price in the postcode WC2B 5PN £12,249,000
SWISS CENTRE PROPERTY LLP
- Correspondence address
- 17-19, Dungannon Road, Cookstown, County Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1952
- Appointed on
- 9 March 2011
GLEBEMOUNT LIMITED
- Correspondence address
- 17-19 Dungannon Road, Cookstown, Tyrone, Northern Ireland, BT80 8TL
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 2 February 2011
MRP PROPERTIES LIMITED
- Correspondence address
- Drumcairne House 18 Drumkern Road, Stewartstown, County Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 April 2010
KINGSBRIDGE ENTERPRISES LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 22 March 2010
Average house price in the postcode NE1 4BF £301,000
ES NORTH STREET LIMITED
- Correspondence address
- Drumcairne House 18 Drumcairne Road, Stewartstown, County Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 23 September 2009
ES GATESHEAD LIMITED
- Correspondence address
- Drumcairne House 18 Drumcairne Road, Stewartstown, County Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 23 September 2009
KINGSBRIDGE DEVELOPMENTS (WHS) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 24 November 2008
KINGSBRIDGE DEVELOPMENTS (FW) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 24 November 2008
PENTONVILLE PROPERTIES NO2 LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 24 November 2008
KINGSBRIDGE DEVELOPMENTS (CPL) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 24 November 2008
MRP (BOURNEMOUTH) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 15 February 2008
MRP (LANCEFIELD) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 26 October 2007
MRP FINANCE LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 19 October 2007
MRP (PORTSMOUTH) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 2 October 2007
MRP (PRESTON) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 2 October 2007
MRP (BLACKFRIARS) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 2 October 2007
MRP (BALTIC) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 2 October 2007
COOLATINNEY DEVELOPMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 25 July 2007
TERMON DEVELOPMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 11 June 2007
TIMEC FW LLP
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co. Tyrone, N. Ireland, BT71 5AD
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1952
- Appointed on
- 26 March 2007
MCALEER & RUSHE CONSTRUCTION LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 21 March 2007
TIMEC 222 LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 21 March 2007
- Resigned on
- 30 October 2020
MCALEER & RUSHE RESIDENTIAL LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 21 March 2007
MCALEER & RUSHE (CLARENDON) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 16 March 2007
TIMEC 1209 LLP
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co. Tyrone, N. Ireland, BT71 5AD
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1952
- Appointed on
- 30 January 2007
CENTRAL PARK LEEDS LLP
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co. Tyrone, N. Ireland, BT71 5AD
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1952
- Appointed on
- 25 January 2007
ES CENTRAL PARK LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 15 December 2006
WHS NEWCASTLE LLP
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co. Tyrone, N. Ireland, BT71 5AD
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1952
- Appointed on
- 14 December 2006
ES NEWTOWNARDS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 14 December 2006
MC ALEER & RUSHE PROPERTIES LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 14 December 2006
KINGSBRIDGE DEVELOPMENTS (TDF) LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 19 October 2006
BRAMALL COMMERCIALS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 22 May 2006
BRAMALL DEVELOPMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 6 April 2006
FLEMING INNS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 26 January 2006
PRIDE PARK INNS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 11 January 2006
CARNEGIE INNS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 16 November 2005
BAKER STREET INVESTMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 September 2005
FOREST COMMERCIAL MANAGEMENT LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 1 June 2005
ALBION INNS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 March 2005
EML NOTTINGHAM LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 March 2005
LONDON ROAD ESTATES LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 March 2005
FOREST INNS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 March 2005
SWISS CENTRE LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 15 October 2004
LEICESTER SQUARE INVESTMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne House, Stewartstown, Co Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 October 2004
CLIFFBROOK PROPERTIES LTD
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, County Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 1 February 2004
MCALEER & RUSHE (HOLDINGS) LTD
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, County Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 1 February 2004
DANCELANE LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 4 April 2003
FLATMILE LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 9 January 2003
FLAMEWALL LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 4 April 2001
COLLEGE COURT PROPERTIES LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Rd, Stewartstown, Co Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 1 March 2001
GLANDOR PROPERTIES LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 7 April 2000
SM MURRAY HOUSE LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 16 December 1999
- Resigned on
- 30 September 2021
CONMURRY DEVELOPMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co. Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 8 May 1998
ES BANBRIDGE LIMITED
- Correspondence address
- Drumcairne House, Stewartstown, Co Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 5 March 1997
EML MEADOWLANE LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Rd, Stewartstown, Co.Tyrone, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 11 April 1991
ES COOKSTOWN 1719 LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, BT71 5AD
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 29 May 1987
MCALEER & RUSHE LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 29 October 1974
MRP INVESTMENT & DEVELOPMENT LIMITED
- Correspondence address
- 100 George Street, London, England, England, W1U 8NU
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 2 August 2017
- Resigned on
- 11 March 2019
SM BLACKHORSE HOLDINGS LIMITED
- Correspondence address
- 100 George Street, London, England, W1U 8NU
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 17 May 2016
- Resigned on
- 19 February 2019
CASTLEDRUM MANAGEMENT LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, England, England, NE1 4BF
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 7 August 2012
- Resigned on
- 14 September 2012
Average house price in the postcode NE1 4BF £301,000
TARDRUM MANAGEMENT LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, England, England, NE1 4BF
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 7 August 2012
- Resigned on
- 14 September 2012
Average house price in the postcode NE1 4BF £301,000
LARKFIELD ENTERPRISES LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, England, England, NE1 4BF
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 7 August 2012
- Resigned on
- 14 September 2012
Average house price in the postcode NE1 4BF £301,000
SM MALONE 102 LIMITED
- Correspondence address
- 18 Drumcairne Road, Stewartstown, Dungannon, Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 28 September 2011
- Resigned on
- 14 April 2016
ES DOR 1 LIMITED
- Correspondence address
- Drumcairne House 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 23 September 2009
- Resigned on
- 27 March 2019
SM AA HOLDING LIMITED
- Correspondence address
- Druncairne House 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 23 September 2009
- Resigned on
- 25 July 2016
NHTL LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 26 October 2007
- Resigned on
- 16 January 2009
WATERFRONT INNS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 31 May 2007
- Resigned on
- 19 January 2009
BEDFORD STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Dungannon
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 8 May 2007
- Resigned on
- 9 July 2013
SUTTON VIEW MANAGEMENT LTD
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 18 December 2006
- Resigned on
- 12 March 2014
BRAMALL DEVELOPMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 22 December 2005
- Resigned on
- 22 December 2005
LONDON ROAD APARTMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 1 June 2005
- Resigned on
- 12 October 2020
HEART OF LONDON BUSINESS ALLIANCE
- Correspondence address
- London House 53-54 Haymarket, London, SW1Y 4RP
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 20 April 2005
- Resigned on
- 31 March 2012
Average house price in the postcode SW1Y 4RP £419,000
COOKSTOWN DEVELOPMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 8 March 2005
- Resigned on
- 13 February 2019
MRDE LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 15 November 2004
- Resigned on
- 9 July 2013
EML LEAMINGTON SPA LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 17 September 2004
- Resigned on
- 13 December 2013
CLUBCOURT LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 9 July 2001
- Resigned on
- 7 August 2017
KEYLITE ROOF WINDOWS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co. Tyrone, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 6 February 2001
- Resigned on
- 11 June 2013
PAVE MANAGEMENT LIMITED
- Correspondence address
- 18 Drumcairne Road, Drumcairne, Stewartstown, Co Tyrone, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 12 October 2000
- Resigned on
- 1 March 2010
BEDFORD STREET DEVELOPMENTS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 10 July 2000
- Resigned on
- 9 July 2013
SM MILLENNIUM HOUSE LIMITED
- Correspondence address
- Drumcairne House, Drumcairne, Stewartstown, Co. Tyrone
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 8 March 1999
- Resigned on
- 27 March 2000
KPNI LTD
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 13 August 1993
- Resigned on
- 1 June 2013
SM ALDERGROVE AIRPORT HOTEL LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Rd, Stewartstown, Co Tyrone, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 2 August 1991
- Resigned on
- 1 April 2015
KEYSTONE LINTELS LIMITED
- Correspondence address
- Drumcairne House, 18 Drumcairne Road, Stewartstown, BT71 5AD
- Role RESIGNED
- director
- Date of birth
- July 1952
- Appointed on
- 3 October 1988
- Resigned on
- 8 July 2013