Jason Daniel MCDERMOTT
Total number of appointments 25, 25 active appointments
DMD LONDON LIMITED
- Correspondence address
- The Bunker Quinn Close, Coventry, England, CV3 4LH
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 March 2023
Average house price in the postcode CV3 4LH £203,000
BOREHAM MOTORWORKS LIMITED
- Correspondence address
- Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 March 2023
Average house price in the postcode DL5 6AR £1,372,000
EVOLUTO AUTOMOBILI LIMITED
- Correspondence address
- Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 March 2023
- Resigned on
- 13 November 2023
Average house price in the postcode DL5 6AR £1,372,000
DRVN AUTOMOTIVE LTD
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 March 2023
DRVN CAPITAL LTD
- Correspondence address
- The Bunker Quinn Close, Coventry, England, CV3 4LH
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 March 2023
Average house price in the postcode CV3 4LH £203,000
DRVN GROUP HOLDINGS LTD
- Correspondence address
- The Bunker Quinn Close, Coventry, England, CV3 4LH
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 March 2023
Average house price in the postcode CV3 4LH £203,000
INDUCTION TECHNOLOGY GROUP LIMITED
- Correspondence address
- Plot 6 Siskin Drive, Coventry, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 14 February 2022
- Resigned on
- 5 June 2024
J E ENGINEERING LTD.
- Correspondence address
- Charles Spencer King House Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 14 February 2022
VULCAN AUTOMOTIVE LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 22 September 2021
DRVN WEST MIDLANDS LIMITED
- Correspondence address
- 2 Woodhams Road, Coventry, West Midlands, England, CV3 4FX
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 11 June 2021
DRVN COMPOSITES LIMITED
- Correspondence address
- 13-13a Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 10 June 2021
Average house price in the postcode CV4 8HS £1,043,000
DRVN ADVANCED ENGINEERING LIMITED
- Correspondence address
- 2 Woodhams Road, Coventry, England, CV3 4FX
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 9 June 2021
MDG CAPITAL 2 LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 June 2017
INVERCLYDE DEVELOPMENT PARTNERSHIP LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 June 2017
CHAMELEON DIGITIZATION LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 June 2017
MDG CAPITAL 1 LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 June 2017
MDG CAPITAL 3 LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 June 2017
CHAMELEON VISION LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 June 2017
MDG INVESTMENTS LTD.
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 June 2017
MDG CAPITAL LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 June 2017
DEVINE ENERGY LIMITED
- Correspondence address
- Pentland House Pentland Industrial Estate, Loanhead, Mid Lothian, Scotland, EH20 9QH
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 8 October 2015
MOMENTUM 4 LTD
- Correspondence address
- 2 Melville Street, Falkirk, Stirlingshire, Scotland, FK1 1HZ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 24 December 2012
- Resigned on
- 1 March 2023
BIO-FLAME BOILERS LTD
- Correspondence address
- MCDERMOTT HOUSE INVERALMOND PLACE, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, PH1 3TS
- Role ACTIVE
- Director
- Date of birth
- December 1974
- Appointed on
- 24 December 2012
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
MCDERMOTT GROUP LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 May 2001
EASY HEAT SYSTEMS LIMITED
- Correspondence address
- Mcdermott House Tweed Place, Perth, Scotland, PH1 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1974
- Appointed on
- 1 May 2001