MURRAY ALEXANDER MCGREGOR CLARK

Total number of appointments 24, 18 active appointments

TCMM QUAYSIDE LIMITED

Correspondence address
162-164 HIGH STREET, RAYLEIGH, ESSEX, UNITED KINGDOM, SS6 7BS
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
28 January 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SS6 7BS £702,000

TCMM HARBOUR LIMITED

Correspondence address
162-164 HIGH STREET, RAYLEIGH, ESSEX, UNITED KINGDOM, SS6 7BS
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
28 January 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SS6 7BS £702,000

NEPTUNE SHUTTERS LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
21 August 2019
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

JL SHUTTERS LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 February 2019
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

SHUTTER INSTALLATION SERVICES LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
26 March 2018
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

THE NATIONAL SHUTTER COMPANY LIMITED

Correspondence address
1 PYE LANE, WIMBORNE, DORSET, ENGLAND, BH21 1UN
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
23 March 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode BH21 1UN £596,000

TRADE SHUTTERS WHOLESALE LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
29 November 2017
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

DO IT YOURSELF SHUTTERS LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 October 2014
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

SHUTTERLY FABULOUS FRANCHISING LIMITED

Correspondence address
162-164 HIGH STREET, RAYLEIGH, ESSEX, UNITED KINGDOM, SS6 7BS
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
11 February 2014
Nationality
MONEGASQUE
Occupation
DIRECTOR

Average house price in the postcode SS6 7BS £702,000

SHUTTERLY FABULOUS LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
2 September 2013
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

THE CALIFORNIA SHUTTER AND BLIND COMPANY LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
8 May 2013
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

THE SHUTTER STORE LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
12 April 2013
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

CAXTON ERMINS LIMITED

Correspondence address
162-164 HIGH STREET, RAYLEIGH, ESSEX, UNITED KINGDOM, SS6 7BS
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
8 April 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SS6 7BS £702,000

SHUTTERLY FABULOUS RETAIL LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
31 October 2012
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

TCMM INTERNATIONAL LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
31 October 2012
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

TCMM SHUTTER GROUP LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
31 October 2012
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

CALIFORNIA SHUTTERS LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
31 October 2012
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000

THE CALIFORNIA SHUTTER COMPANY LIMITED

Correspondence address
162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Role ACTIVE
director
Date of birth
July 1973
Appointed on
31 October 2012
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SS6 7BS £702,000


AVAMA LIMITED

Correspondence address
8445 CAMBRILS AVENUE, LAS VAGAS 89178, NEVADA, USA, USA
Role RESIGNED
Secretary
Date of birth
July 1973
Appointed on
19 February 2009
Resigned on
1 July 2009
Nationality
BRITISH

AVAMA LIMITED

Correspondence address
8445 CAMBRILS AVENUE, LAS VEGAS 89178, NEVADA, USA, USA
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
19 February 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

TCMM INTERNATIONAL LIMITED

Correspondence address
40 CARLISLE ROAD, HOVE, EAST SUSSEX, UNITED KINGDOM, BN3 4FS
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
16 March 2006
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 4FS £938,000

SHUTTERLY FABULOUS RETAIL LIMITED

Correspondence address
UNIT 2, 80 STONEHAM ROAD, HOVE, BN3 5HE
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
14 March 2006
Resigned on
30 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 5HE £625,000

CALIFORNIA SHUTTERS LIMITED

Correspondence address
40 CARLISLE ROAD, HOVE, EAST SUSSEX, UNITED KINGDOM, BN3 4FS
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
18 March 2003
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN3 4FS £938,000

TCMM SHUTTER GROUP LIMITED

Correspondence address
40 CARLISLE ROAD, HOVE, EAST SUSSEX, UNITED KINGDOM, BN3 4FS
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
1 July 2002
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 4FS £938,000