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
Nationality
Irish
Occupation
Business Executive

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