MELVYN JOHN BYRNE

Total number of appointments 11, 1 active appointments

NORTHWAVE SOFTWARE LIMITED

Correspondence address
ROSE COTTAGE, LITTLE BERKHAMSTED LANE, LITTLE BERKHAMSTED, HERTFORDSHIRE, SG13 8LU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
9 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG13 8LU £1,307,000


ELECTRICAL & MECHANICAL SOLUTIONS LIMITED

Correspondence address
61 QUEEN SQUARE, BRISTOL, UNITED KINGDOM, BS1 4JZ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
30 March 2010
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS1 4JZ £913,000

ACIEM GROUP LIMITED

Correspondence address
DAMAR HOUSE POWS ORCHARD, MIDSOMER NORTON, SOMERSET, UNITED KINGDOM, BA3 2HY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
22 June 2009
Resigned on
3 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA3 2HY £182,000

MURRAY CONTROL SYSTEMS LTD

Correspondence address
ROSE COTTAGE, LITTLE BERKHAMSTED LANE, LITTLE BERKHAMSTED, HERTFORDSHIRE, SG13 8LU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
3 June 2003
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG13 8LU £1,307,000

BRIDGE HEATING LIMITED

Correspondence address
ROSE COTTAGE, LITTLE BERKHAMSTED LANE, LITTLE BERKHAMSTED, HERTFORDSHIRE, SG13 8LU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 October 2001
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG13 8LU £1,307,000

MCNICHOLAS R & D LIMITED

Correspondence address
ROSE COTTAGE, LITTLE BERKHAMSTED LANE, LITTLE BERKHAMSTED, HERTFORDSHIRE, SG13 8LU
Role
Director
Date of birth
March 1947
Appointed on
29 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG13 8LU £1,307,000

LEYDEN TRANSPORT LIMITED

Correspondence address
ROSE COTTAGE, LITTLE BERKHAMSTED LANE, LITTLE BERKHAMSTED, HERTFORDSHIRE, SG13 8LU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
18 October 1991
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG13 8LU £1,307,000

MCNICHOLAS COMMUNICATIONS LIMITED

Correspondence address
ROSE COTTAGE, LITTLE BERKHAMSTED LANE, LITTLE BERKHAMSTED, HERTFORDSHIRE, SG13 8LU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 October 1991
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG13 8LU £1,307,000

MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED

Correspondence address
ROSE COTTAGE, LITTLE BERKHAMSTED LANE, LITTLE BERKHAMSTED, HERTFORDSHIRE, SG13 8LU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 October 1991
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG13 8LU £1,307,000

MCNICHOLAS CONSTRUCTION SERVICES LIMITED

Correspondence address
ROSE COTTAGE, LITTLE BERKHAMSTED LANE, LITTLE BERKHAMSTED, HERTFORDSHIRE, SG13 8LU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 October 1991
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG13 8LU £1,307,000

THOMAS & SONS (PLANT HIRE) LIMITED

Correspondence address
ROSE COTTAGE, LITTLE BERKHAMSTED LANE, LITTLE BERKHAMSTED, HERTFORDSHIRE, SG13 8LU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 October 1991
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG13 8LU £1,307,000