Fergal Cathal CAWLEY
Total number of appointments 72, 72 active appointments
CTSL SPILL SPECIALISTS LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 1 July 2025
GAEA ENVIRONMENTAL LIMITED
- Correspondence address
- Unit 37 Cido Business Complex, Carn Drive, Portadown, County Armagh, BT63 5WH
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 1 July 2025
AIREY MILLER LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 19 June 2025
AIREY MILLER SURVEYS LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 19 June 2025
BUILDING MONITORING SERVICES LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 13 June 2025
SCALED SOLUTIONS LIMITED
- Correspondence address
- Exchange Tower 19 Canning Street, Edinburgh, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 4 June 2025
GREEN BUILDING DESIGN CONSULTANTS LTD
- Correspondence address
- One St. Peters Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 4 April 2025
MC PLAN AND SITE SERVICES LTD
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 4 April 2025
LANDSCOPE ENGINEERING LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 31 January 2025
AQUATICA MARINE LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 31 January 2025
CELNOR NOMINEE LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 13 January 2025
PROJECT STREAM HOLDCO LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 13 January 2025
TWC (SERVICES) LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 9 December 2024
PROPITAS BUILDING & PROJECT CONSULTANTS LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 29 October 2024
SALIRE NO1 LTD
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 24 September 2024
ARBTECH CONSULTING LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 24 September 2024
VERIFLO LIMITED
- Correspondence address
- Room 1.02 Nfu Building East Malling Research, New Road, East Malling, Kent, England, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 18 September 2024
PROJECT RED FOX HOLDCO LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 18 September 2024
SEED ENVIRONMENTAL (IRELAND) LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 6 August 2024
SEED ENVIRONMENTAL LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 6 August 2024
AREM GROUP LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 6 August 2024
HYDROP ENVIRONMENTAL CONSULTANCY SERVICES LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 6 August 2024
CHPK FACADE DESIGN LTD
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 31 July 2024
DRAYTON ANIMAL HEALTH LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 29 July 2024
CHPK FIRE ENGINEERING LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 5 July 2024
CHPK LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 5 July 2024
LAKEMOR LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 5 July 2024
ACT BUILDING CONTROL LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 5 July 2024
- Resigned on
- 30 September 2024
LACMOR LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 5 July 2024
CHPK SERVICES ENGINEERING LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 5 July 2024
CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 June 2024
CONSTRUCTION MATERIALS TESTING LTD.
- Correspondence address
- Exchange Tower 19 Canning Street, Edinburgh, Scotland, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 31 May 2024
HEALTHY BUILDINGS (UK) LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 22 May 2024
GROUND INVESTIGATION & PILING LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
VINTEC LABORATORIES LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
RIVERSIDE ENVIRONMENTAL SERVICES LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
MATTEST SITE SERVICES LIMITED
- Correspondence address
- Exchange Tower 19 Canning Street, Edinburgh, Scotland, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
CELNOR MIDCO LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
CELNOR TOPCO LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
CELNOR GROUP LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
CELNOR FINCO LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
APEC ENVIRONMENTAL LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
BROWNFIELD SOLUTIONS LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 7 May 2024
UNI-SAFE ACCESS LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 15 April 2024
VISION SURVEY LTD
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 28 March 2024
AITKEN LABORATORIES LIMITED
- Correspondence address
- Exchange Tower 19 Canning Street, Edinburgh, Scotland, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 January 2024
ASSURITY CONSULTING HOLDINGS LIMITED
- Correspondence address
- 26 Redkiln Way, Horsham, West Sussex, United Kingdom, RH13 5QH
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 21 December 2023
Average house price in the postcode RH13 5QH £1,688,000
ENVIRONMENTAL MONITORING SERVICES LIMITED
- Correspondence address
- 26 Redkiln Way, Horsham, West Sussex, United Kingdom, RH13 5QH
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 21 December 2023
Average house price in the postcode RH13 5QH £1,688,000
ASSURITY CONSULTING LIMITED
- Correspondence address
- 26 Redkiln Way, Horsham, West Sussex, United Kingdom, RH13 5QH
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 21 December 2023
Average house price in the postcode RH13 5QH £1,688,000
ELEMENTUS LIMITED
- Correspondence address
- 26 Redkiln Way, Horsham, West Sussex, United Kingdom, RH13 5QH
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 21 December 2023
Average house price in the postcode RH13 5QH £1,688,000
A F HOWLAND ASSOCIATES LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 20 December 2023
OUTSIDECLINIC JVP 13 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 12 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 11 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 10 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 09 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 08 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 07 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 06 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 05 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 04 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 03 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 02 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 01 LTD
- Correspondence address
- Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 20 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 19 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 18 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 17 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 16 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 15 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
OUTSIDECLINIC JVP 14 LTD
- Correspondence address
- Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 26 April 2023
- Resigned on
- 30 November 2023
Average house price in the postcode SN3 4TN £1,486,000
MALVERN ASH LIMITED
- Correspondence address
- 6 Malvern Place, Cheltenham, England, GL50 2JN
- Role ACTIVE
- director
- Date of birth
- August 1977
- Appointed on
- 21 November 2022
Average house price in the postcode GL50 2JN £674,000