GREGORY ROBERT MCTEAR-SMITH

Total number of appointments 6, 2 active appointments

GMS BUSINESS DEVELOPMENT LTD

Correspondence address
159 IRBY ROAD, WIRRAL, UNITED KINGDOM, CH61 2XE
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
1 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH61 2XE £329,000

RSM FINANCIAL LIMITED

Correspondence address
COMMERCE HOUSE CAMPBELTOWN ROAD, BIRKENHEAD, MERSEYSIDE, GREAT BRITAIN, CH41 9HP
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
20 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH41 9HP £2,082,000


EXCEL CONNECT SOLUTIONS LTD

Correspondence address
UNITS 56-60 WOODSIDE BUSINESS PARK, SHORE ROAD, BIRKENHEAD, WIRRAL, ENGLAND, CH41 1EL
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
16 February 2019
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

ONHOLD STUDIO LTD

Correspondence address
UNITS 56-60 WOODSIDE BUSINESS PARK, SHORE ROAD, BIRKENHEAD, WIRRAL, ENGLAND, CH41 1EL
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
16 January 2018
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

LINK BUSINESS MARKETING LIMITED

Correspondence address
INNOVATION HOUSE POWER ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE, UNITED KINGDOM, CH62 3QT
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
4 October 2012
Resigned on
29 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 3QT £6,295,000

THE BUSINESS VIDEO COMPANY LIMITED

Correspondence address
INNOVATION HOUSE POWER ROAD, BROMBOROUGH, WIRRAL, UNITED KINGDOM, CH62 3QT
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
17 December 2009
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 3QT £6,295,000