Michael Ignatius RODDY
Total number of appointments 37, 37 active appointments
BUXTON LIME LIMITED
- Correspondence address
- Tunstead House Annex Waterswallows Road, Buxton, England, SK17 8TG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 27 March 2024
CEMFREE LIMITED
- Correspondence address
- C/O Allen Concrete 35 Willow Lane, Mitcham, Surrey, England, CR4 4UH
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 26 March 2024
SIGMAROC SHELFCO LIMITED
- Correspondence address
- Tunstead House Annex Waterswallows Road, Buxton, United Kingdom, SK17 8TG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 19 December 2023
RETAINING HOLDINGS LIMITED
- Correspondence address
- Hughes House Cargo Fleet Road, Middlesbrough, United Kingdom, TS3 6AG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 6 April 2023
GEOCAST LTD
- Correspondence address
- Hughes House Cargo Fleet Road, Middlesbrough, Cleveland, United Kingdom, TS3 6AG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 6 April 2023
RETAINING (UK) LIMITED
- Correspondence address
- Unit A Redworth Street, Hartlepool, Co. Durham, England, TS24 7LG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 6 April 2023
Average house price in the postcode TS24 7LG £327,000
GDH (HOLDINGS) LIMITED
- Correspondence address
- Penffynnon Hawthorn Rise, Haverfordwest, Wales, SA61 2BQ
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 4 April 2023
CYMRU QUARRY GROUP LIMITED
- Correspondence address
- Penffynnon Hawthorn Rise, Haverfordwest, Wales, SA61 2BQ
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 4 April 2023
C B COLLIER QUARRY LIMITED
- Correspondence address
- Westfield Lodge, Butchers Hill, Great Tew, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 27 January 2023
NAYLES BARN QUARRY LIMITED
- Correspondence address
- Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 27 January 2023
Average house price in the postcode OX7 4AD £929,000
FLICK QUARRY LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
BATH STONE COMPANY (BSC) LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
BATH STONE GROUP LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
COTSWOLD STONE SALES LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
CSSL NO. 2 LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
HARTHAM PARK MINERALS LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
JOHNSTON QUARRY GROUP LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
MONKS PARK MINERALS LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
OATHILL QUARRY LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
ROPSLEY QUARRY LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
BATH STONE COMPANY LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
BUILDING STONE LIMITED
- Correspondence address
- Westfield Lodge Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 23 August 2022
RIGHTCAST LIMITED
- Correspondence address
- Unit W4 Junction 38 Business Park, Darton, Barnsley, South Yorkshire, S75 5QQ
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 27 April 2022
Average house price in the postcode S75 5QQ £4,864,000
CLWYD CONCRETE PRODUCTS LIMITED
- Correspondence address
- Ccp Building Products Ltd Llay Road, Llay, Wrexham, Clwyd, United Kingdom, LL12 0TL
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 14 October 2019
Average house price in the postcode LL12 0TL £262,000
CCP AGGREGATES LIMITED
- Correspondence address
- Llay Road Llay, Wrexham, Clwyd, Wales, LL12 0TL
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 14 October 2019
Average house price in the postcode LL12 0TL £262,000
COUNTRY CONCRETE PRODUCTS LIMITED
- Correspondence address
- Ccp Building Products Ltd Llay Road, Llay, Wrexham, United Kingdom, LL12 0TL
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 14 October 2019
Average house price in the postcode LL12 0TL £262,000
CHESHIRE CONCRETE PRODUCTS LIMITED
- Correspondence address
- Ccp Building Products Ltd Llay Road, Llay, Wrexham, United Kingdom, LL12 0TL
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 14 October 2019
Average house price in the postcode LL12 0TL £262,000
THE LONDON IRISH CENTRE
- Correspondence address
- 50-52 CAMDEN SQUARE, LONDON, NW1 9XB
- Role ACTIVE
- Director
- Date of birth
- July 1979
- Appointed on
- 9 September 2019
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
CCP BUILDING PRODUCTS LIMITED
- Correspondence address
- Llay Road Llay, Wrexham, Clwyd, LL12 0TL
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 25 January 2019
Average house price in the postcode LL12 0TL £262,000
POUNDFIELD PRODUCTS (GROUP) LIMITED
- Correspondence address
- The Grove Creeting St. Peter, Ipswich, England, IP6 8QG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 12 May 2018
POUNDFIELD PRECAST LIMITED
- Correspondence address
- The Grove Creeting St. Peter, Ipswich, England, IP6 8QG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 12 May 2018
GREENBLOC LIMITED
- Correspondence address
- The Grove Creeting St. Peter, Ipswich, England, IP6 8QG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 12 May 2018
POUNDFIELD INNOVATIONS LIMITED
- Correspondence address
- The Grove Creeting St. Peter, Ipswich, England, IP6 8QG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 12 May 2018
POUNDFIELD PRODUCTS (HOLDINGS) LIMITED
- Correspondence address
- The Grove Creeting St. Peter, Ipswich, England, IP6 8QG
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 12 May 2018
TOPCRETE LIMITED
- Correspondence address
- 35 Willow Lane, Mitcham, England, CR4 4NA
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 16 March 2018
Average house price in the postcode CR4 4NA £1,563,000
A.LARKIN(CONCRETE)LIMITED
- Correspondence address
- 35 Willow Lane, Mitcham, England, CR4 4NA
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 16 March 2018
Average house price in the postcode CR4 4NA £1,563,000
ALLEN (CONCRETE) LIMITED
- Correspondence address
- 35 Willow Lane, Mitcham, England, CR4 4NA
- Role ACTIVE
- director
- Date of birth
- July 1979
- Appointed on
- 16 March 2018
Average house price in the postcode CR4 4NA £1,563,000