John Michael Joseph CAMPBELL
Total number of appointments 21, 15 active appointments
NEXOS SOLUTIONS LIMITED
- Correspondence address
- Blackwood House Union Grove Lane, Aberdeen, Scotland, AB10 6XU
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 20 May 2025
- Resigned on
- 25 June 2025
BRITISH ENGINEERING SERVICES TOPCO 1 LIMITED
- Correspondence address
- British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 20 June 2023
- Resigned on
- 9 April 2025
BRITISH ENGINEERING SERVICES BIDCO LIMITED
- Correspondence address
- British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 20 June 2023
- Resigned on
- 9 April 2025
BRITISH ENGINEERING INSPECTION SERVICES LIMITED
- Correspondence address
- British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 12 June 2023
- Resigned on
- 9 April 2025
BRITISH ENGINEERING SERVICES FINCO 1 LIMITED
- Correspondence address
- British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 12 June 2023
- Resigned on
- 9 April 2025
BRITISH ENGINEERING SERVICES LIMITED
- Correspondence address
- British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 12 June 2023
- Resigned on
- 9 April 2025
BRITISH ENGINEERING SERVICES MIDCO LTD.
- Correspondence address
- British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 12 June 2023
- Resigned on
- 9 April 2025
DOMUS PORTFOLIO LTD
- Correspondence address
- 101 Osborne Drive, Belfast, Northern Ireland, BT9 6LJ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 8 December 2021
PROCOMM SITE SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 1949 Coverdale Court Clevel Wilton International, Redcar Cleveland, England, TS10 4YG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 8 July 2021
- Resigned on
- 26 July 2022
PROCOMM SITE SERVICES LIMITED
- Correspondence address
- 1949 Coverdale Court Wilton International, Redcar Cleveland, England, TS10 4YG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 8 July 2021
- Resigned on
- 26 July 2022
ALGECO UK HOLDINGS LIMITED
- Correspondence address
- Manor Drive, Peterborough, Cambridgeshire, PE4 7AP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 8 April 2019
- Resigned on
- 26 July 2022
Average house price in the postcode PE4 7AP £21,549,000
ALGECO UK LIMITED
- Correspondence address
- Manor Drive, Peterborough, PE4 7AP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 8 April 2019
- Resigned on
- 26 July 2022
Average house price in the postcode PE4 7AP £21,549,000
G.T. PRECISION N.I. LTD
- Correspondence address
- Wattstown Business Park, Newbridge Road, Coleraine , Co Londonderry , BT52 1BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 April 2019
ABDAM TRADING LIMITED
- Correspondence address
- 102b Derrynoose Road, Derrynoose, Armagh, United Kingdom, BT60 3EZ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 February 2019
C2 ENERGY LIMITED
- Correspondence address
- 101 Osborne Drive, Belfast, BT9 6LJ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 24 January 2007
G4S BULLION SOLUTIONS (UK) LIMITED
- Correspondence address
- Sutton Park House 15 Carshalton Road, Sutton, Surrey, SM1 4LD
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 18 January 2018
- Resigned on
- 5 April 2019
Average house price in the postcode SM1 4LD £17,407,000
G4S CASH CENTRES (UK) LIMITED
- Correspondence address
- Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 18 January 2018
- Resigned on
- 5 April 2019
Average house price in the postcode SM1 4LD £17,407,000
G4S CASH SOLUTIONS (UK) LIMITED
- Correspondence address
- Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 18 January 2018
- Resigned on
- 5 April 2019
Average house price in the postcode SM1 4LD £17,407,000
BASKETBALL NORTHERN IRELAND LIMITED
- Correspondence address
- House Of Sport, Upper Malone Road, Belfast, BT9 5LA
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 20 June 2012
- Resigned on
- 23 September 2013
SPORT CHANGES LIFE FOUNDATION
- Correspondence address
- The School, 78 Mersey Street, Belfast, Northern Ireland, BT4 1EY
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 22 March 2012
- Resigned on
- 25 November 2014
NEW HORIZONS GLOBAL LIMITED
- Correspondence address
- 101 Osborne Drive, Belfast, BT9 6LJ
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 12 May 2009
- Resigned on
- 4 March 2010