Martin MCCOURT

Total number of appointments 10, 10 active appointments

HEADBOX SOLUTIONS LIMITED

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 July 2022
Nationality
British
Occupation
Director

PST HOLDINGS LIMITED

Correspondence address
New Farm Offices Hartlake, Glastonbury, Somerset, United Kingdom, BA6 9AB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
26 March 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA6 9AB £2,061,000

THARSUS GROUP LIMITED

Correspondence address
Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, NE24 5TF
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 December 2020
Resigned on
31 December 2024
Nationality
British
Occupation
Non Executive Director

LIGHTFOOT INNOVATIONS LIMITED

Correspondence address
Innovation Valley Harcombe Cross, Chudleigh, Devon, England, TQ13 0DG
Role ACTIVE
director
Date of birth
December 1956
Appointed on
26 October 2018
Resigned on
20 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ13 0DG £754,000

FREEFLOW TECHNOLOGIES LIMITED

Correspondence address
Third Floor 1 West Regent Street, Glasgow, Scotland, G2 1RW
Role ACTIVE
director
Date of birth
December 1956
Appointed on
5 October 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

DUDSON (HOLDINGS) LIMITED

Correspondence address
200SCOTIA ROAD, TUNSTALL, STOKE ON TRENT, STAFFORDSHIRE, ST6 4JD
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

VENTURE FOUNDERS LIMITED

Correspondence address
10 SION ROAD, BATH, ENGLAND, BA1 5SG
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
26 January 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA1 5SG £2,278,000

YOUR LIFE CAMPAIGN C.I.C.

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
23 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

GLENAVON COMMUNICATIONS LIMITED

Correspondence address
10 SION ROAD, BATH, ENGLAND, BA1 5SG
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
12 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5SG £2,278,000

CUMBERLAND HOUSE BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
llp-member
Date of birth
December 1956
Appointed on
16 November 2010