GAVIN PATRICK MCNALLY

Total number of appointments 5, 2 active appointments

ROYAL SANDERS (UK) LIMITED

Correspondence address
UNIT A4 RED SCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD, RIBBLETON, PRESTON, LANCASHIRE, PR2 5NA
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
4 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

THE H1VE LLP

Correspondence address
25 EASTFIELD CRESCENT, WOODLESFORD, LEEDS, ENGLAND, LS26 8SG
Role ACTIVE
LLPDMEM
Date of birth
October 1962
Appointed on
2 October 2014
Nationality
BRITISH

Average house price in the postcode LS26 8SG £293,000


SOLWAY VEG LTD.

Correspondence address
PARRIPAK SANDY LANE, CHICKSANDS, SHEFFORD, BEDFORDSHIRE, ENGLAND, SG17 5QB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 May 2008
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG17 5QB £2,453,000

HAZELDENE FOODS LTD

Correspondence address
PARRIPAK SANDY LANE, CHICKSANDS, SHEFFORD, BEDFORDSHIRE, ENGLAND, SG17 5QB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 August 2007
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG17 5QB £2,453,000

AUNT BESSIE'S LIMITED

Correspondence address
30 FORDS AVENUE, HEALING, GRIMSBY, SOUTH HUMBERSIDE, DN41 7RP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 July 2000
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN41 7RP £331,000