Michael John CLANCY

Total number of appointments 22, 22 active appointments

GLOBAL MOTOR HOMES LIMITED

Correspondence address
61 Queen Square, Bristol, United Kingdom, BS1 4JZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 July 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS1 4JZ £913,000

SPORT SEEKER MOTOR HOMES LTD

Correspondence address
Unit A Lewin House, The Street, Radstock, United Kingdom, BA3 3FJ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA3 3FJ £98,000

MENDIP AND SOMERSET HOMES LIMITED

Correspondence address
61 Queens Square, Bristol, United Kingdom, BS1 4JZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 February 2024
Resigned on
15 July 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode BS1 4JZ £913,000

THE MENDIP & SOMERSET PROPERTY COMPANY LTD

Correspondence address
61 Queens Square, Bristol, United Kingdom, BS1 4JZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 February 2024
Resigned on
18 June 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode BS1 4JZ £913,000

THE SOMERSET PUB COMPANY LTD

Correspondence address
61 Queens Square, Bristol, United Kingdom, BS1 4JZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 February 2024
Resigned on
18 June 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode BS1 4JZ £913,000

THE MENDIP & SOMERSET BUILDING COMPANY LIMITED

Correspondence address
61 Queens Square, Bristol, United Kingdom, BS1 4JZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 February 2024
Resigned on
18 June 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode BS1 4JZ £913,000

FRYS WELL HOLDINGS LIMITED

Correspondence address
61 Queen Square, Bristol, United Kingdom, BS1 4JZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS1 4JZ £913,000

THORNYCROFT CONSULTANCY LIMITED

Correspondence address
Unit A Lewin House The Street, Radstock, England, BA3 3FJ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA3 3FJ £98,000

CLANCY CONSTRUCTION & MARINE LIMITED

Correspondence address
Unit A Lewin House The Street, Radstock, England, BA3 3FJ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA3 3FJ £98,000

OCU NORTHAVON RENEWABLE ENERGY LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON WATER SERVICES LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

PURESTREAM PROCESS SOLUTIONS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

MULTIVEIN LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

HYDROVEIN LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON INFRASTRUCTURE & UTILITIES LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON HIGHWAYS & UTILITIES LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON HOLDINGS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON WATER SOLUTIONS LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON GROUP LIMITED

Correspondence address
Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 May 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK3 8AB £485,000

OCU NORTHAVON INFRASTRUCTURE & UTILITIES LIMITED

Correspondence address
Northavon House Pows Orchard, Midsomer Norton, Radstock, United Kingdom, BA3 2HY
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 January 2023
Resigned on
19 May 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode BA3 2HY £182,000

OCU NORTHAVON RENEWABLE ENERGY LIMITED

Correspondence address
Northavon House Pows Orchard, Midsomer Norton, Radstock, United Kingdom, BA3 2HY
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 January 2023
Resigned on
19 May 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode BA3 2HY £182,000

SOMERSET BUSINESS CONSULTANCY LIMITED

Correspondence address
11c Kingsmead Square, Bath, BA1 2AB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 January 2019
Nationality
British
Occupation
Director