James Howard O'MALLEY

Total number of appointments 33, 33 active appointments

AGGREKO HOLDINGS LIMITED

Correspondence address
Lomondgate Stirling Road, Dumbarton, Scotland, G82 3RG
Role ACTIVE
director
Date of birth
July 1977
Appointed on
14 December 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Group General Counsel And Company Secretary

J.P. FILM AND TELEVISION SERVICES LIMITED

Correspondence address
Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, England, WS11 8XP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 July 2023
Nationality
British
Occupation
Group General Counsel And Company Secretary

Average house price in the postcode WS11 8XP £17,353,000

TELEMISIS LTD

Correspondence address
Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, England, WS11 8XP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS11 8XP £17,353,000

CRESTCHIC LIMITED

Correspondence address
Second Avenue, Centrum 100, Burton On Trent, DE14 2WF
Role ACTIVE
director
Date of birth
July 1977
Appointed on
22 February 2023
Nationality
British
Occupation
Director

AGGREKO RUSSIA FINANCE LIMITED

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO AUSTRALIA FINANCE LIMITED

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO LUXEMBOURG HOLDINGS

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO UK LIMITED

Correspondence address
Lomondgate Stirling Road, Dumbarton, Scotland, G82 3RG
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Resigned on
14 November 2023
Nationality
British
Occupation
Group General Counsel And Company Secretary

DUNWILCO (680) LIMITED

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO INDONESIA FINANCE LIMITED

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO GLOBAL SOLUTIONS LIMITED

Correspondence address
Lomondgate Stirling Road, Dumbarton, Scotland, G82 3RG
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO HOLDINGS LIMITED

Correspondence address
Lomondgate Stirling Road, Dumbarton, Scotland, G82 3RG
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Resigned on
14 November 2023
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO FINANCE LIMITED

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO EVENTS SERVICES LIMITED

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO UK FINANCE LIMITED

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

AGGREKO GENERATORS LIMITED

Correspondence address
7th Floor Sentinel Building 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 November 2022
Nationality
British
Occupation
Group General Counsel And Company Secretary

BCP V MODULAR SERVICES HOLDINGS III LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
29 March 2022
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MODULAIRE GROUP HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
29 March 2022
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BCP V MODULAR SERVICES FINANCE II PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
29 March 2022
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BCP V MODULAR SERVICES FINANCE PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
29 March 2022
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BCP V MODULAR SERVICES HOLDINGS II LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
29 March 2022
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROCOMM SITE SERVICES LIMITED

Correspondence address
1949 Coverdale Court Wilton International, Redcar Cleveland, England, TS10 4YG
Role ACTIVE
director
Date of birth
July 1977
Appointed on
8 July 2021
Resigned on
5 October 2022
Nationality
British
Occupation
Director And Company Secretary

PROCOMM SITE SERVICES (HOLDINGS) LIMITED

Correspondence address
1949 Coverdale Court Clevel Wilton International, Redcar Cleveland, England, TS10 4YG
Role ACTIVE
director
Date of birth
July 1977
Appointed on
8 July 2021
Resigned on
5 October 2022
Nationality
British
Occupation
Director And Company Secretary

CARTER ACCOMMODATION GROUP LIMITED

Correspondence address
Garage Lane Garage Lane, Setchey, King's Lynn, Norfolk, United Kingdom, PE33 0BE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
19 January 2021
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE33 0BE £237,000

CARTER ACCOMMODATION HOLDINGS LIMITED

Correspondence address
Garage Lane Garage Lane, Setchey, King's Lynn, Norfolk, United Kingdom, PE33 0BE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
19 January 2021
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE33 0BE £237,000

CARTER CABIN HIRE LIMITED

Correspondence address
Garage Lane Garage Lane, Setchey, King's Lynn, Norfolk, United Kingdom, PE33 0BE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
19 January 2021
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE33 0BE £237,000

CARTER ACCOMMODATION LIMITED

Correspondence address
Garage Lane Garage Lane, Setchey, King's Lynn, Norfolk, United Kingdom, PE33 0BE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
19 January 2021
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE33 0BE £237,000

ADVANTE LIMITED

Correspondence address
10/11 Argent Court, Sylvan Way Southfields Business Park, Basildon, Essex, United Kingdom, SS15 6TH
Role ACTIVE
director
Date of birth
July 1977
Appointed on
17 December 2020
Resigned on
5 October 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode SS15 6TH £1,317,000

MALTHUS UNITEAM (UK) LIMITED

Correspondence address
12 Berkeley Street, London, England, W1J 8DT
Role ACTIVE
director
Date of birth
July 1977
Appointed on
31 January 2020
Resigned on
5 October 2022
Nationality
American
Occupation
Lawyer

MODULAIRE GLOBAL FINANCE PLC

Correspondence address
262 High Holborn, London, United Kingdom, WC1V 7NA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 June 2018
Resigned on
5 October 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode WC1V 7NA £49,039,000

MFA MANAGEMENT NOMINEE LIMITED

Correspondence address
262 High Holborn, London, United Kingdom, WC1V 7NA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 June 2018
Resigned on
19 October 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode WC1V 7NA £49,039,000

MODULAIRE GLOBAL FINANCE 2 PLC

Correspondence address
262 High Holborn, London, United Kingdom, WC1V 7NA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 June 2018
Resigned on
5 October 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode WC1V 7NA £49,039,000