MICHAEL GRIMES
Total number of appointments 100, 52 active appointments
BREXIT EXPORT IMPORT (N.I.) LTD
- Correspondence address
- 10 CARRICK ROAD, BANBRIDGE, NORTHERN IRELAND, BT32 3PA
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 26 January 2021
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
ECO AGRI SERVICES LIMITED
- Correspondence address
- 15 BURROW ROAD, AGHYOULE, DERRYLIN, ENNISKILLEN, CO. TYRONE., NORTHERN IRELAND, BT92 9EP
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 11 May 2020
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
IRISHRAIL LIMITED
- Correspondence address
- 10 CARRICK ROAD, BANBRIDGE, NORTHERN IRELAND, BT32 3PA
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 20 January 2019
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
DERRYLIN SERVICES LIMITED
- Correspondence address
- 10 CARRICK ROAD, BANBRIDGE, NORTHERN IRELAND, BT32 3PA
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 14 January 2019
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
TRAMORE FOODS LIMITED
- Correspondence address
- KILPATRICK KILPATRICK, BANDON, CO. CORK, IRELAND
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 2 January 2019
- Nationality
- IRISH
- Occupation
- EXECUTIVE
GREENVALLEY TRANSPORT & PLANT HIRE LIMITED
- Correspondence address
- GRIANAN HOUSE TRAMORE ROAD, CORK, CO. CORK, IRELAND
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 24 August 2018
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
BOGUE INVESTMENTS LIMITED
- Correspondence address
- GRIANAN HOUSE TRAMORE ROAD, CORK, CO. CORK, IRELAND
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 24 August 2018
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
BORRIS KILCOTTON INTERNET TYRE SALES LTD
- Correspondence address
- GRIANAN HOUSE GRIANAN HOUSE, TRAMORE ROAD, CORK, CORK, IRELAND
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 25 May 2017
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
LADYVB LIMITED
- Correspondence address
- PROSPECT HOUSE SUITE1, 52 CHURCH STREET, LEIGH, LANCASHIRE, WN7 1AZ
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 25 August 2016
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode WN7 1AZ £161,000
KANES OF GRANARD MOTORS LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 8 February 2016
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
CITI-WEST SERVICES LIMITED
- Correspondence address
- GRIANAN HOUSE TRAMORE ROAD, CORK, CO. CORK, IRELAND
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 29 October 2015
- Nationality
- IRISH
- Occupation
- CHIEF EXECUTIVE
BK TYRES LIMITED
- Correspondence address
- GRIANAN HOUSE TRAMORE ROAD, CORK, IRELAND
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 28 September 2015
- Nationality
- IRISH
- Occupation
- CHIEF EXECUTIVE
LEINSTER PLANT HIRE AND SALES LTD
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 28 September 2015
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
GRANARD MOTORS LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 8 September 2014
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
CANAL PLANT (N.I.) LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 February 2014
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
G MOTOR SALES LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 January 2014
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
BREXIT HAULAGE COMPANY LTD
- Correspondence address
- Flat B Dawes Road London Dawes Road, London, England, SW6 7DT
- Role ACTIVE
- director
- Date of birth
- January 1937
- Appointed on
- 1 September 2013
Average house price in the postcode SW6 7DT £792,000
COPYMOORE LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 28 November 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
TIRE SALES LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 11 July 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
CLIPPER HOLDING II S.A.R.L. LTD
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 9 July 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
KANES OF GRANARD LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 2 July 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
ARDNAGULLION 4X4 LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 March 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
MONEYGALL AGRI LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 12 January 2011
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
LEINSTER CARS LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 29 November 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
LEINSTER CAR SALES LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 29 November 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
VOLTHAM LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 11 November 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
MILL GREEN AUCTIONS LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 2 November 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
DANNY MURPHY TRANSPORT LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 2 November 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
PARTY BUS (IRL) LIMITED
- Correspondence address
- PROSPECT HOUSE SUITE1, 52 CHURCH STREET, LEIGH, LANCASHIRE, WN7 1AZ
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 28 June 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode WN7 1AZ £161,000
BRITISH & IRISH HAULAGE LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 27 January 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
B&H SCAFFOLDING LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 January 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
R&P HEATING & PLUMBING LTD
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 15 November 2009
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
EMERALD SALVAGE & RECYCLING LIMITED
- Correspondence address
- PROSPECT HOUSE SUITE1, 52 CHURCH STREET, LEIGH, LANCASHIRE, WN7 1AZ
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 November 2009
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode WN7 1AZ £161,000
ROWENA TRADING LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 31 October 2009
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
LEINSTER DEVELOPMENTS LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 31 October 2009
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
CAB MOTORS (NI) LTD
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 20 October 2009
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
CASA BELLA INDUSTRIES S.A. LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 5 October 2009
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
ECUADOR INVESTMENTS LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 26 May 2009
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
ALIEXPRESS LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 3 November 2008
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
06030392 LTD
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 3 November 2008
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
ADARE CAR SALES LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 3 November 2008
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
BRITISH AND IRISH TELCOM LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 January 2007
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
AGGREGATES SUPPLIES AND TRANSPORT LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 January 2007
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
OGSK CONSTRUCTION LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 29 December 2006
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
AB7 LIMITED
- Correspondence address
- GRIANAN HOUSE, TRAMORE ROAD, CORK
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 29 November 2006
- Nationality
- IRISH
- Occupation
- EXECUTIVE
MUNSTER AND LEINSTER PLANT LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 January 2006
- Nationality
- IRISH
- Occupation
- EXECUTIVE & SECRETARY
Average house price in the postcode L34 1PU £310,000
IRSKE FINANCOVANI VOZIDEL S.R.O. LTD
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 January 2006
- Nationality
- IRISH
- Occupation
- EXECUTIVE AND A SECRETARY
Average house price in the postcode L34 1PU £310,000
YORK TRAILERS (IRL) LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 9 November 2005
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
MESTO ZAPAD SLUZBY SRO LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 October 2005
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
GLOBAL WORLDWIDE TRADERS LIMITED
- Correspondence address
- KILPATRICK BANDON, BANDON, CORK, IRELAND
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 30 September 2005
- Nationality
- IRISH
- Occupation
- EXECUTIVE
PARTA LIMITED
- Correspondence address
- KILPATRICK BANDON, BANDON, CORK, IRELAND
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 30 September 2005
- Nationality
- IRISH
- Occupation
- EXECUTIVE
KELLS TRANSPORT MUSEUM LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role ACTIVE
- Director
- Date of birth
- January 1937
- Appointed on
- 1 August 2004
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
DOKONALE FINANCE SRO LTD
- Correspondence address
- GRIANAN HOUSE TRAMORE ROAD, CORK, CO. CORK, IRELAND
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 20 November 2017
- Resigned on
- 13 January 2019
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
TRAMORE FOODS LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 14 November 2017
- Resigned on
- 7 August 2018
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
HADJI BEY LIMITED
- Correspondence address
- FLAT 4 HODDER COURT KNOWLES BROW, STONYHURST, CLITHEROE, LANCASHIRE, ENGLAND, BB7 9PP
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 15 January 2016
- Resigned on
- 28 April 2016
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode BB7 9PP £467,000
LEINSTER PLANT AND MACHINERY LIMITED
- Correspondence address
- SUITE 527, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 1 June 2015
- Resigned on
- 20 November 2015
- Nationality
- IRISH
- Occupation
- EXECUTIVE
LADYVB LIMITED
- Correspondence address
- SUITE 527, 2 OLD BROMPTON ROAD, LONDON, ENGLAND, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 17 February 2015
- Resigned on
- 26 July 2016
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
NORTH MIDLANDS LOGISTICS LTD
- Correspondence address
- KILPATRICK BANDON, BANDON, CORK, IRELAND
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 1 January 2014
- Resigned on
- 24 September 2018
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
SPIRITS ENERGY INTERNATIONAL LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 22 May 2013
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
AUTOMOBILE SALES & REPAIRS LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 21 May 2013
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
COPYMOORE LIMITED
- Correspondence address
- SUITE 527 2 OLD BROMPTON ROAD, LONDON, UNITED KINGDOM, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 31 October 2012
- Resigned on
- 22 November 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
AB7 GLOBAL LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 9 July 2012
- Resigned on
- 24 January 2019
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
IRISHRAIL LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 9 July 2012
- Resigned on
- 11 August 2017
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
MCELHINNEY INTERNET SALES LTD
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 2 July 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
KANES OF GRANARD SALVAGE AND RECYCLING LTD
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 20 June 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
RATHCRONIN MOTORS LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 11 June 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
MCCRUDDEN HARVESTING LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 17 May 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
COMAIR (IRL) LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 1 May 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
YORK TRAILERS (UK) LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 1 March 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
ANAPAX LIMITED
- Correspondence address
- SUITE 527, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 1 February 2012
- Resigned on
- 1 January 2013
- Nationality
- IRISH
- Occupation
- EXECUTIVE
WEST SIDE COMMERCIALS LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 2 January 2012
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
BOOGIE BUS LIMITED
- Correspondence address
- 13A MIDLAND ROAD MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 1 October 2011
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
KEALDERRA HORSE TRAINING LIMITED
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 1 October 2011
- Resigned on
- 30 April 2018
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
YORK TRAILERS (UK) LIMITED
- Correspondence address
- SUITE 527 2 OLD BROMPTON ROAD, LONDON, UNITED KINGDOM, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 30 May 2011
- Resigned on
- 31 May 2011
- Nationality
- IRISH
- Occupation
- EXECUTIVE
ARDNAGULLION 4X4 LIMITED
- Correspondence address
- SUITE 527 2 OLD BROMPTON ROAD, LONDON, UNITED KINGDOM, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 30 May 2011
- Resigned on
- 31 May 2011
- Nationality
- IRISH
- Occupation
- EXECUTIVE
COMAIR (IRL) LIMITED
- Correspondence address
- SUITE 527 2 OLD BROMPTON ROAD, LONDON, UNITED KINGDOM, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 30 May 2011
- Resigned on
- 31 May 2011
- Nationality
- IRISH
- Occupation
- EXECUTIVE
MONEYGALL AGRI LIMITED
- Correspondence address
- SUITE 527 2 OLD BROMPTON ROAD, LONDON, UNITED KINGDOM, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 12 January 2011
- Resigned on
- 12 January 2011
- Nationality
- IRISH
- Occupation
- EXECUTIVE
TINRYLAND CAR SALES LIMITED
- Correspondence address
- SUITE 527 2 OLD BROMPTON ROAD, LONDON, UNITED KINGDOM, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 11 January 2011
- Resigned on
- 31 December 2016
- Nationality
- IRISH
- Occupation
- EXECUTIVE
ZARADNESKI LIMITED
- Correspondence address
- SUITE 527, 2 OLD BROMPTON RD, LONDON, SW7 3DQ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 1 October 2010
- Resigned on
- 31 December 2011
- Nationality
- IRISH
- Occupation
- EXECUTIVE
MUNSTER AUCTIONS LTD
- Correspondence address
- 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 12 March 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode MK46 4BL £522,000
HAREFIELD ASSET MANAGEMENT LTD
- Correspondence address
- PROSPECT HOUSE SUITE 1, 52 CHURCH STREET, LEIGH, LANCASHIRE, WN7 1AZ
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 23 February 2010
- Resigned on
- 13 January 2019
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode WN7 1AZ £161,000
COMMERCIAL FORWARDING LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 5 August 2009
- Resigned on
- 12 March 2018
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
SUBLIK SOLUTIONS LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 16 June 2009
- Resigned on
- 4 July 2016
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
FRONTLINE TECHNOLOGY (UK) LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 16 June 2009
- Resigned on
- 1 July 2009
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
ZARADNESKI LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 3 November 2008
- Resigned on
- 1 November 2009
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
CORK TRUCK SALES LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 3 November 2008
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
KEALDERRA REHABILITATION FOR HORSES LTD
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 3 November 2008
- Resigned on
- 30 April 2018
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
7 MILE INDUSTRIAL ESTATE MANAGEMENT LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 10 April 2008
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
RYCO CAR SALES LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 10 April 2008
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
TRAMORE FOODS LIMITED
- Correspondence address
- KILPATRICK, BANDON, CORK, IRELAND, I
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 2 April 2008
- Resigned on
- 1 April 2013
- Nationality
- IRISH
- Occupation
- EXECUTIVE
EUROPEAN WHOLESALE SUPPLIES LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 2 April 2008
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
SHAFTTEC LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 2 April 2008
- Resigned on
- 1 May 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
KYLE VENTURES LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 2 April 2008
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
ONYX WASTE LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 29 March 2006
- Resigned on
- 31 December 2006
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
ACORN PLANT & MACHINERY HIRE LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 1 September 2005
- Resigned on
- 4 January 2010
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
BORRIS KILCOTTON INTERNET TYRE SALES LTD
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 1 September 2005
- Resigned on
- 16 February 2016
- Nationality
- IRISH
- Occupation
- ENGLAND
Average house price in the postcode L34 1PU £310,000
DOKONALE FINANCE SRO LTD
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 1 January 2005
- Resigned on
- 17 February 2016
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
KANES OF GRANARD SERVICE LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 1 December 2004
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
GRANARD BEST 4X4 LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role
- Director
- Date of birth
- January 1937
- Appointed on
- 1 August 2004
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000
DIRECT FREIGHT (IRL) LIMITED
- Correspondence address
- 19 WAVERLEY DRIVE, PRESCOT, MERSEYSIDE, L34 1PU
- Role RESIGNED
- Director
- Date of birth
- January 1937
- Appointed on
- 1 May 2004
- Resigned on
- 1 June 2005
- Nationality
- IRISH
- Occupation
- EXECUTIVE
Average house price in the postcode L34 1PU £310,000