Ian QUINLAN

Total number of appointments 26, 15 active appointments

CLEARWAY FIRE AND SECURITY LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
9 June 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Director

CLEARWAY (2021) HOLDINGS LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
27 July 2021
Resigned on
31 May 2023
Nationality
British
Occupation
Director

DEBT SQUARED GROUP LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
13 September 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

BC16 LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
13 September 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

CLEARWAY SCOTLAND LIMITED

Correspondence address
Unit 8 Colvilles Park, East Kilbride, Glasgow, Scotland, G75 0GZ
Role ACTIVE
director
Date of birth
July 1950
Appointed on
18 July 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

INTESEC LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
18 April 2018
Resigned on
31 May 2023
Nationality
British
Occupation
Director

CLEARWAY TECHNOLOGY LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
18 April 2018
Resigned on
31 May 2023
Nationality
British
Occupation
Director

PROPERTY SECURITY AND MAINTENANCE SOLUTIONS LIMITED

Correspondence address
THE CLEARWAY GROUP LIMITED Pennine Place 2a Charing Cross Road, London, United Kingdom, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
4 July 2017
Resigned on
31 May 2023
Nationality
British
Occupation
Director

CLEARWAY GROUP SUPPORT SERVICES LIMITED

Correspondence address
Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
28 March 2017
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6QH £3,096,000

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED

Correspondence address
The Clearway Group Limited Pennine Place 2a Charing Cross Road, London, United Kingdom, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
5 December 2016
Resigned on
31 May 2023
Nationality
British
Occupation
Director

CLEARWAY GROUP HOLDINGS LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
11 October 2016
Resigned on
31 May 2023
Nationality
British
Occupation
Director

THE CLEARWAY GROUP LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
7 October 2016
Resigned on
31 May 2023
Nationality
British
Occupation
Director

CMS SUPATRAK LIMITED

Correspondence address
16a The Vinery, New Longton, Preston, England, PR4 4YB
Role ACTIVE
director
Date of birth
July 1950
Appointed on
29 February 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR4 4YB £430,000

BROOMCO (4276) LIMITED

Correspondence address
Pennine Place 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
July 1950
Appointed on
19 November 2014
Resigned on
31 May 2023
Nationality
British
Occupation
Managing Director

QFS CONSULTANTS LIMITED

Correspondence address
16a The Vinery, New Longton, Preston, Lancashire, United Kingdom, PR4 4YB
Role ACTIVE
director
Date of birth
July 1950
Appointed on
31 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode PR4 4YB £430,000


QUATRO ELECTRONICS LIMITED

Correspondence address
Elstree Business Centre Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1RX
Role RESIGNED
director
Date of birth
July 1950
Appointed on
30 January 2009
Resigned on
30 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode WD6 1RX £31,111,000

SAFE ESTATES SERVICES LIMITED

Correspondence address
C/O Vps Holdings Limited, 2nd Floor Elstree Business, Centre Elstree Way Borehamwood, Hertfordshire Wd61rx
Role RESIGNED
director
Date of birth
July 1950
Appointed on
28 September 2006
Resigned on
30 June 2011
Nationality
British
Occupation
Director

INTRUDER PROTECTION SYSTEMS LIMITED

Correspondence address
Elstree Business Centre, Elstree Way, Boreham Wood, Herts, WD16 1RX
Role RESIGNED
director
Date of birth
July 1950
Appointed on
28 September 2006
Resigned on
30 June 2011
Nationality
British
Occupation
Director

SMARTPATROL PROPERTY PROTECTION LIMITED

Correspondence address
Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX
Role RESIGNED
director
Date of birth
July 1950
Appointed on
24 August 2006
Resigned on
30 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 1RX £31,111,000

VPS (UK) LIMITED

Correspondence address
Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX
Role RESIGNED
director
Date of birth
July 1950
Appointed on
20 December 2004
Resigned on
30 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 1RX £31,111,000

RADCOM SECURITY SERVICES LIMITED

Correspondence address
Elstree Business Centre,, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX
Role RESIGNED
director
Date of birth
July 1950
Appointed on
30 June 2004
Resigned on
30 June 2011
Nationality
British
Occupation
Manager

Average house price in the postcode WD6 1RX £31,111,000

VPS VACANT PROPERTY SPECIALISTS LIMITED

Correspondence address
Elstree Business Centre,, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX
Role RESIGNED
director
Date of birth
July 1950
Appointed on
19 September 2003
Resigned on
30 June 2011
Nationality
British
Occupation
Manager

Average house price in the postcode WD6 1RX £31,111,000

VACANT PROPERTY SECURITY LIMITED

Correspondence address
Elstree Business Centre,, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX
Role RESIGNED
director
Date of birth
July 1950
Appointed on
19 September 2003
Resigned on
30 June 2011
Nationality
British
Occupation
Manager

Average house price in the postcode WD6 1RX £31,111,000

VPS HOLDINGS LIMITED

Correspondence address
Premiere House Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JH
Role RESIGNED
director
Date of birth
July 1950
Appointed on
19 September 2003
Resigned on
28 October 2013
Nationality
British
Occupation
Manager

Average house price in the postcode WD6 1JH £12,887,000

FISHER CHILLED FOODS (METHWOLD) LIMITED

Correspondence address
1 Linden Court, Middleton Road, Camberley, Surrey, GU15 3TU
Role RESIGNED
director
Date of birth
July 1950
Appointed on
2 June 1997
Resigned on
7 May 1999
Nationality
British
Occupation
Director

Average house price in the postcode GU15 3TU £1,270,000

SANROK LTD.

Correspondence address
1 Linden Court, Middleton Road, Camberley, Surrey, GU15 3TU
Role RESIGNED
director
Date of birth
July 1950
Appointed on
6 October 1994
Resigned on
26 June 1995
Nationality
British
Occupation
Director

Average house price in the postcode GU15 3TU £1,270,000