MICHAEL MCMAHON

Total number of appointments 11, 4 active appointments

ORCHARD WATER LIMITED

Correspondence address
1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
10 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM7 7LS £1,731,000

ORCHARD UTILITIES LIMITED

Correspondence address
1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
10 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM7 7LS £1,731,000

MMCM SERVICES LTD

Correspondence address
14 RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH1 2BD
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
9 May 2011
Nationality
BRITISH
Occupation
BUSINESS MAN

INSULATION DIRECT SERVICES LTD

Correspondence address
14 RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH1 2BD
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
9 May 2011
Nationality
BRITISH
Occupation
BUSINESS MAN

MMCM MIDLANDS LTD

Correspondence address
14 RUTLAND SQUARE, EDINBURGH, SCOTLAND, EH1 2BD
Role
Director
Date of birth
February 1976
Appointed on
23 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

MMCM ENTERPRISES LTD

Correspondence address
14 RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH1 2BD
Role
Director
Date of birth
February 1976
Appointed on
9 May 2011
Nationality
BRITISH
Occupation
BUSINESS MAN

JD HEATING LIMITED

Correspondence address
EAGA HOUSE, ARCHBOLD TERRACE, JESMOND, NEWCASTLE UOPN TYNE, NE2 1DB
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
17 December 2008
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

HORROCKS GROUP PLC

Correspondence address
PARTNERSHIP HOUSE CITY WEST BUSINESS PARK, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE4 7DF
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
4 January 2008
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE4 7DF £8,892,000

MILLFOLD GROUP LIMITED

Correspondence address
PARTNERSHIP HOUSE CITY WEST BUSINESS PARK, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 7DF
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
4 January 2008
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE4 7DF £8,892,000

PERMAROCK PRODUCTS LIMITED

Correspondence address
PARTNERSHIP HOUSE, CITY WEST BUSINESS PARK, SCOTSWOOD ROAD, NEWCASTLE UPON, TYNE, TYNE & WEAR, NE4 7DF
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
4 January 2008
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE4 7DF £8,892,000

TULLOCH CONSTRUCTION GROUP LTD.

Correspondence address
3 TINTO DRIVE, BALLOCH, CUMBERNAULD, LANARKSHIRE, G68 9BF
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
31 December 2004
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR