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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Chief Executive

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
Nationality
Northern Irish
Occupation
Chief Executive

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
Nationality
Northern Irish
Occupation
Chief Executive

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

NHTL LIMITED

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
July 1952
Appointed on
18 June 2020
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Developer

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
Nationality
Northern Irish
Occupation
Developer

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Co. Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Quantity Surveyor

MCALEER & RUSHE LIMITED

Correspondence address
Drumcairne House, 18 Drumcairne Road, Stewartstown
Role ACTIVE
director
Date of birth
July 1952
Appointed on
29 October 1974
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Managing Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Co Director

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
Nationality
Northern Irish
Occupation
Co. Director

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
Nationality
Northern Irish
Occupation
Company Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director

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
Nationality
Northern Irish
Occupation
Director