Michael Dermot Patrick MCGEEVER

Total number of appointments 20, 20 active appointments

CASTLE EDEN PROPERTIES LTD

Correspondence address
Priddy's Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO12 4FL £446,000

CENP LIMITED

Correspondence address
8 East Cliff Road Spectrum Business Park, Seaham, County Durham, SR7 7PS
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SR7 7PS £746,000

CASTLE EDEN BREWERY LTD

Correspondence address
Priddy's Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO12 4FL £446,000

POWDER MONKEY BREWING CO SALES LIMITED

Correspondence address
Priddys Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO12 4FL £446,000

POWDER MONKEY BREWING CO IOW LIMITED

Correspondence address
Priddys Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO12 4FL £446,000

POWDER MONKEY (ANDOVER) LIMITED

Correspondence address
Priddys Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
20 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO12 4FL £446,000

POWDER MONKEY TAP HOUSE IOW LIMITED

Correspondence address
Priddys Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PO12 4FL £446,000

POWDER MONKEY IOW LIMITED

Correspondence address
Priddy's Hard Heritage Way, Gosport, United Kingdom, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PO12 4FL £446,000

POWDER MONKEY IP LIMITED

Correspondence address
Priddys Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO12 4FL £446,000

POWDER MONKEY GROUP LIMITED

Correspondence address
Priddys Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO12 4FL £446,000

7TG HOLDINGS LIMITED

Correspondence address
9 Donnington Park 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 April 2023
Nationality
British
Occupation
Director

EMSWORTH HARBOUR HOTEL LTD

Correspondence address
9 Donnington Park 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 December 2022
Nationality
British
Occupation
Director

POWDER MONKEY TAP HOUSE LIMITED

Correspondence address
Priddy's Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
26 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO12 4FL £446,000

GATEHOUSE WOODGATE LIMITED

Correspondence address
A2 Yeoman Gate Yeoman Way, Worthing, West Sussex, United Kingdom, BN13 3QZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 June 2019
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN13 3QZ £542,000

POWDER MONKEY BREWING CO LTD

Correspondence address
Priddy's Hard Heritage Way, Gosport, England, PO12 4FL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO12 4FL £446,000

THE VICTUALLER LIMITED

Correspondence address
9 Donnington Park 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 October 2018
Nationality
British
Occupation
Company Director

BG DOODLES HOLDINGS LIMITED

Correspondence address
9 Donnington Park 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
11 September 2018
Nationality
British
Occupation
Director

HAMPSHIRE DELIGHTS LIMITED

Correspondence address
9 Donnington Park 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 June 2018
Nationality
British
Occupation
Director

MEON ENTERPRISE FUND LIMITED

Correspondence address
A2 Yeoman Gate Yeoman Way, Worthing, West Sussex, United Kingdom, BN13 3QZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode BN13 3QZ £542,000

7TG LIMITED

Correspondence address
9 Donnington Park 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 April 2015
Nationality
British
Occupation
Director