James Patrick MCGIVERN

Total number of appointments 29, 19 active appointments

ALEVERE NUTRITION LIMITED

Correspondence address
Unit 1&2 The Silverlink Business Park Kingfisher Way, Wallsend, England, NE28 9ND
Role ACTIVE
director
Date of birth
October 1974
Appointed on
12 September 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode NE28 9ND £330,000

LUCION SURVEY LTD

Correspondence address
Cromwell House, Westfield Road, Southam, Warwickshire, CV47 0JH
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 December 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV47 0JH £200,000

LUCION GROUND ENGINEERING LTD

Correspondence address
Ge Building Newark Road, Peterborough, PE1 5UA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 May 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Director

LUCION SURVEY (LANDFORM) LTD

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear, United Kingdom, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
7 March 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

LUCION ENVIRONMENTAL LIMITED

Correspondence address
7 Halifax Court, Dunston, Gateshead, United Kingdom, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
13 January 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

LUCION RADIATION PROTECTION SERVICES LTD

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear, England, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
15 December 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

LUCION DELTA-SIMONS LTD

Correspondence address
3 Henley Office Park, Doddington Road, Lincoln, LN6 3QR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 March 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode LN6 3QR £1,430,000

LUCION LIMITED

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, England, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
7 August 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

LUCION GROUP LIMITED

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, Tyne & Wear, United Kingdom, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 June 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

LUCION CIVILS LIMITED

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, United Kingdom, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

LUCION SERVICES LIMITED

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

SALBROOK VANCE LIMITED

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, Tyne & Wear, England, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

PROJECT JEDI TOPCO LIMITED

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, Tyne & Wear, England, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

PROJECT JEDI BIDCO LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, United Kingdom, M2 4WU
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

LUCION CONSULTING LIMITED

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear, United Kingdom, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

NEXGEN RISK MANAGEMENT SOFTWARE LIMITED

Correspondence address
Unit 7 Halifax Court, Dunston, Gateshead, England, NE11 9JT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 9JT £306,000

SEARCH HEALTHCARE LIMITED

Correspondence address
5 Arkwright Court, Backburn Interchange, Darwen, England, BB3 0FG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
19 August 2017
Resigned on
31 March 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode BB3 0FG £371,000

CHASE TEMPLETON LIMITED

Correspondence address
5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire, BB3 0FG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
28 May 2014
Resigned on
31 March 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB3 0FG £371,000

ICG HOLDINGS LIMITED

Correspondence address
3 The Ridge, Wirral, Merseyside, United Kingdom, CH60 6SP
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 April 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CH60 6SP £911,000


A C S CLEANING LIMITED

Correspondence address
Progress House, 396 Wilmslow Rd, Withington, Manchester, M20 3BN
Role RESIGNED
director
Date of birth
October 1974
Appointed on
1 May 2012
Resigned on
31 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode M20 3BN £393,000

ROBINSONS HYGIENE SERVICES LTD

Correspondence address
Unit 30 Eton Business Park Eton Hill Road, Manchester, M26 2ZS
Role RESIGNED
director
Date of birth
October 1974
Appointed on
1 May 2012
Resigned on
31 January 2013
Nationality
British
Occupation
Director

MYNT FACILITIES SERVICES GROUP LIMITED

Correspondence address
The Bridgewater Complex Canal Street, Bootle, L20 8AH
Role
director
Date of birth
October 1974
Appointed on
1 May 2012
Resigned on
31 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode L20 8AH £195,000

MHL SUPPORT LIMITED

Correspondence address
105 Duke Street, Liverpool, L1 5JQ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
28 September 2010
Resigned on
18 July 2012
Nationality
British
Occupation
Chartered Accountant

BCAS CONSULTING LIMITED

Correspondence address
105 Duke Street, Liverpool, L1 5JQ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
21 June 2010
Resigned on
18 July 2012
Nationality
British
Occupation
Chartered Accountant

LPM INTERCITY LIMITED

Correspondence address
3 The Ridge, Wirral, Merseyside, United Kingdom, CH60 6SP
Role RESIGNED
director
Date of birth
October 1974
Appointed on
11 April 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CH60 6SP £911,000

PARAGON HYGIENE SERVICES LIMITED

Correspondence address
3 The Ridge, Wirral, Merseyside, CH60 6SP
Role RESIGNED
director
Date of birth
October 1974
Appointed on
11 April 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CH60 6SP £911,000

ICG PERSONNEL LIMITED

Correspondence address
3 The Ridge, Wirral, Merseyside, United Kingdom, CH60 6SP
Role RESIGNED
director
Date of birth
October 1974
Appointed on
11 April 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CH60 6SP £911,000

MORRIS CONTRACT CLEANING LIMITED

Correspondence address
3 The Ridge, Wirral, Merseyside, United Kingdom, CH60 6SP
Role RESIGNED
director
Date of birth
October 1974
Appointed on
11 April 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CH60 6SP £911,000

LPM PARAGON LIMITED

Correspondence address
3 The Ridge, Wirral, Merseyside, United Kingdom, CH60 6SP
Role RESIGNED
director
Date of birth
October 1974
Appointed on
11 April 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CH60 6SP £911,000