Ivan Paul MCKEEVER

Total number of appointments 20, 14 active appointments

DN PROJECT 1 LIMITED

Correspondence address
1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom, M3 3HF
Role ACTIVE
director
Date of birth
October 1963
Appointed on
27 February 2023
Nationality
Irish
Occupation
Director

ENERGY BEE LTD

Correspondence address
1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England, M3 3HF
Role ACTIVE
director
Date of birth
October 1963
Appointed on
26 January 2023
Nationality
Irish
Occupation
Director

MCKEEVER & PARTNERS ASSETS LIMITED

Correspondence address
Bank House Market Street, Whaley Bridge, Cheshire, England, SK23 7AA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
4 January 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode SK23 7AA £174,000

QUANTUM 4 CREATE LIMITED

Correspondence address
Ams Group Floor 2, 9 Portland Steeet, Manchester, England, M1 3BE
Role ACTIVE
director
Date of birth
October 1963
Appointed on
13 September 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode M1 3BE £9,007,000

BB7 HOLDINGS LIMITED

Correspondence address
No. 23 Star Hill, Rochester, Kent, United Kingdom, ME1 1XF
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 March 2021
Resigned on
31 December 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode ME1 1XF £579,000

QUANTUM 4 LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, England, MK5 8PJ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
20 December 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode MK5 8PJ £1,887,000

Q4 ECOSMART LIMITED

Correspondence address
15 The Point, Rockingham Road, Market Harborough, Leicestershire, United Kingdom, LE16 7QU
Role ACTIVE
director
Date of birth
October 1963
Appointed on
20 December 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode LE16 7QU £433,000

QUANTUM 4 INTERNATIONAL LIMITED

Correspondence address
1 Radian Court, Knowhill, Milton Keynes, MK5 8PJ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
20 December 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode MK5 8PJ £1,887,000

QUANTUM 4 (HOLDINGS) LIMITED

Correspondence address
15 The Point, Rockingham Road, Market Harborough, Leicestershire, United Kingdom, LE16 7QU
Role ACTIVE
director
Date of birth
October 1963
Appointed on
20 November 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode LE16 7QU £433,000

INDEPENDENT RETAIL DESIGN GROUP LIMITED

Correspondence address
Ams Group 2nd Floor, 9 Portland Steeet, Manchester, England, M1 3BE
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 November 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode M1 3BE £9,007,000

QUICK REACH HOLDINGS LIMITED

Correspondence address
Unit 2d James Nasmyth Way, Green Lane, Eccles, Manchester, England, M30 0SF
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 August 2019
Resigned on
11 October 2024
Nationality
Irish
Occupation
Chairman

Average house price in the postcode M30 0SF £2,760,000

MAXMEDIA COMMUNICATIONS LIMITED

Correspondence address
98 Waters Meeting Road, Bolton, Lancashire, England, BL1 8SW
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 December 2017
Resigned on
31 March 2022
Nationality
Irish
Occupation
Consultant

MCKEEVER & PARTNERS HOLDING COMPANY LIMITED

Correspondence address
The White Pillars 451 Barnailt Road, Claudy, Derry, BT47 4EG
Role ACTIVE
director
Date of birth
October 1963
Appointed on
4 December 2014
Nationality
Irish
Occupation
Chief Executive Officer

MCKEEVER & PARTNERS LTD

Correspondence address
Bank House Market Street, Whaley Bridge, High Peak, England, SK23 7AA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 October 2009
Nationality
Irish
Occupation
Director

Average house price in the postcode SK23 7AA £174,000


CURTAIN COLLECT LIMITED

Correspondence address
Bank House Market Street, Whaley Bridge, High Peak, England, SK23 7AA
Role RESIGNED
director
Date of birth
October 1963
Appointed on
26 September 2017
Resigned on
1 January 2019
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SK23 7AA £174,000

VIA DEVELOPMENTS PLC

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, England, SK10 1BX
Role RESIGNED
director
Date of birth
October 1963
Appointed on
22 November 2016
Resigned on
14 June 2019
Nationality
Irish
Occupation
Chairman

ENERGY CIRCLE PLC

Correspondence address
C/O Ams Accountants 2nd Floor 9 Portland Street, Portland Street, Manchester, England, M1 3BE
Role RESIGNED
director
Date of birth
October 1963
Appointed on
22 August 2016
Resigned on
28 September 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode M1 3BE £9,007,000

UTILITY EXCHANGE ONLINE LIMITED

Correspondence address
2nd Floor Olympus House Stephensons Way, Wyvern Business Park, Derby, Derbyshire, England, DE21 6LY
Role RESIGNED
director
Date of birth
October 1963
Appointed on
17 October 2013
Resigned on
26 May 2016
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode DE21 6LY £359,000

ENTERPRISE SOLUTIONS HOLDINGS LIMITED

Correspondence address
The Mission Wellington Street, Stockport, United Kingdom, SK1 3AH
Role RESIGNED
director
Date of birth
October 1963
Appointed on
29 May 2012
Resigned on
7 September 2012
Nationality
Irish
Occupation
Ceo

LEARND UK LIMITED

Correspondence address
The Mission Wellington Street, Stockport, Cheshire, SK1 3AH
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 March 2011
Resigned on
16 July 2012
Nationality
Irish
Occupation
Company Director