MALACHY ANDREW CONLETH MCREYNOLDS

Total number of appointments 11, 1 active appointments

MACJM LTD

Correspondence address
9 WILLIAMS ROAD, HURST GREEN, OXTED, ENGLAND, RH8 9BF
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
25 September 2012
Nationality
IRISH
Occupation
BUSINESS ADVISER

Average house price in the postcode RH8 9BF £631,000


SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED

Correspondence address
LOWENA HOUSE GLENTHORNE COURT, TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR4 9NY
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
5 January 2015
Resigned on
28 February 2017
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode TR4 9NY £472,000

WE CARE & REPAIR ENTERPRISES LIMITED

Correspondence address
5 HIDE MARKET, WATERLOO STREET ST. PHILIPS, BRISTOL, ENGLAND, BS2 0BH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
23 October 2013
Resigned on
1 October 2015
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BS2 0BH £258,000

WATERLOO CENTRES LIMITED

Correspondence address
5 HIDE MARKET, WATERLOO STREET, BRISTOL, BRISTOL, ENGLAND, BS2 0BH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
23 October 2013
Resigned on
1 October 2015
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BS2 0BH £258,000

ABLAZE A BUSINESS LEARNING ACTION ZONE FOR EDUCATION

Correspondence address
ROSENEATH KEYNSHAM ROAD, WILLSBRIDGE, BRISTOL, UNITED KINGDOM, BS30 6EN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
9 May 2013
Resigned on
15 January 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS30 6EN £1,426,000

ARNOS VALE CEMETERY ENTERPRISES LIMITED

Correspondence address
ROSENEATH KEYNSHAM ROAD, WILLSBRIDGE, BRISTOL, ENGLAND, BS30 6EN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 April 2013
Resigned on
1 November 2018
Nationality
IRISH
Occupation
CEO

Average house price in the postcode BS30 6EN £1,426,000

ARNOS VALE CEMETERY TRUST

Correspondence address
9 WILLIAMS ROAD, OXTED, ENGLAND, RH8 9BF
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
25 March 2013
Resigned on
1 November 2018
Nationality
IRISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode RH8 9BF £631,000

SHORTWOOD PARTNERS LIMITED LIABILITY PARTNERSHIP

Correspondence address
ROSENEATH KEYNSHAM ROAD, WILLSBRIDGE, BRISTOL, AVON, BS30 6EN
Role
LLPDMEM
Date of birth
May 1949
Appointed on
3 July 2006
Nationality
IRISH

Average house price in the postcode BS30 6EN £1,426,000

FAMOUS NAMES LIMITED

Correspondence address
ROSENEATH, KEYNSHAM ROAD, WILLSBRIDGE, GLOS, BS30 6EN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
20 May 2005
Resigned on
29 May 2009
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode BS30 6EN £1,426,000

THE BISCUIT, CAKE, CHOCOLATE AND CONFECTIONERY ASSOCIATION

Correspondence address
ROSENEATH, KEYNSHAM ROAD, WILLSBRIDGE, GLOS, BS30 6EN
Role
Director
Date of birth
May 1949
Appointed on
20 November 2002
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode BS30 6EN £1,426,000

COLIAN UK LIMITED

Correspondence address
ROSENEATH, KEYNSHAM ROAD, WILLSBRIDGE, GLOS, BS30 6EN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
25 January 2000
Resigned on
29 May 2009
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode BS30 6EN £1,426,000