Michael John CORCORAN
Total number of appointments 68, 52 active appointments
MARSTON LEGAL SERVICES LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 5 December 2022
- Resigned on
- 25 March 2024
Average house price in the postcode EC3N 2LS £167,756,000
ENGAGE SERVICES (ESL) LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 4 November 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
IOTICS LTD
- Correspondence address
- 12th Floor 1 America Square, Fenchurch Street, London, England, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 31 May 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
COLLECTICA LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
MARSTON TECHNOLOGIES LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
Average house price in the postcode EC3N 2LS £167,756,000
MARSTON TECHNOLOGY INVESTMENTS LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
VIDEALERT LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
VIDEALERT DEVELOPMENT LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
TASK ENFORCEMENT LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
SMARTWORKS METERING LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
SWIFT CREDIT SERVICES LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
ROSSENDALES LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
ROSSENDALES COLLECT LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
NSL LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
MORETON SMITH RECEIVABLES LIMITED
- Correspondence address
- 8th Floor Rutland House 148 Edmund Street, Birmingham, England, B3 2JR
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
MARSTON RESOURCES LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
MARSTON GROUP LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
MAGENTA INTERCO LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
MAGENTA PIKCO LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
MARSTON CORPORATE LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
Average house price in the postcode EC3N 2LS £167,756,000
MAGENTA BIDCO LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
GASWORKS UK LTD
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
FREE FLOW PIKCO LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
FREE FLOW PARENTCO LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
FUTURE ENERGY METERING LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
FREE FLOW INTERCO LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
FIELD SERVICES INVESTMENTS LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
FREE FLOW BIDCO LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
ENGAGE EV LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
PROJECT CENTRE LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
MARSTON (HOLDINGS) LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
GROSVENOR SERVICES GROUP LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
VORTEX IOT LIMITED
- Correspondence address
- 12th Floor 1 America Square, Fenchurch Street, London, England, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 April 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
FREE FLOW TOPCO LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 28 March 2022
- Resigned on
- 15 September 2023
Average house price in the postcode EC3N 2LS £167,756,000
AMIGO LOANS LTD
- Correspondence address
- Nova 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 19 July 2021
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
AMIGO MANAGEMENT SERVICES LTD
- Correspondence address
- Nova 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 19 July 2021
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
ALL SCHEME LTD
- Correspondence address
- Nova 118-128 Commercial Road, Bournemouth, United Kingdom, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 6 January 2021
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
AMIGO CANTEEN LIMITED
- Correspondence address
- Nova, 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
Average house price in the postcode BH2 5LT £223,000
AMIGO GROUP LIMITED
- Correspondence address
- Nova 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
AMIGO LOANS GROUP LTD
- Correspondence address
- Nova Building 118-128 Commercial Road, Bournemouth, Dorset, United Kingdom, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
VANIR BUSINESS FINANCIAL LIMITED
- Correspondence address
- Nova 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
AMIGO CAR LOANS LIMITED
- Correspondence address
- Nova 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
AMIGO HOLDINGS PLC
- Correspondence address
- Nova 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
AMIGO FINANCE LIMITED
- Correspondence address
- Nova, 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
AMIGO LOANS HOLDINGS LTD
- Correspondence address
- Nova Building 118-128 Commercial Road, Bournemouth, Dorset, United Kingdom, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
AMIGO STORE LIMITED
- Correspondence address
- Nova 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
VANIR FINANCIAL LIMITED
- Correspondence address
- Nova 118-128 Commercial Road, Bournemouth, England, BH2 5LT
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 11 November 2020
- Resigned on
- 19 February 2022
Average house price in the postcode BH2 5LT £223,000
CDC NORTH AFRICA HEALTHCARE LIMITED
- Correspondence address
- 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 29 October 2019
- Resigned on
- 31 July 2020
CPP ASSISTANCE LIMITED
- Correspondence address
- Holgate Park, York, YO26 4GA
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
Average house price in the postcode YO26 4GA £243,000
HOMECARE ASSISTANCE LIMITED
- Correspondence address
- Holgate Park, York, North Yorkshire, YO26 4GA
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
Average house price in the postcode YO26 4GA £243,000
CPP INSURANCE ADMINISTRATION LIMITED
- Correspondence address
- Holgate Park, York, YO26 4GA
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
Average house price in the postcode YO26 4GA £243,000
DETAILREGION LIMITED
- Correspondence address
- Holgate Park, Holgate Road, York, YO26 4GA
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 8 July 2015
Average house price in the postcode YO26 4GA £243,000
CPPGROUP PLC
- Correspondence address
- Holgate Park Holgate Road, York, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 2 October 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
CARD PROTECTION PLAN LIMITED
- Correspondence address
- Holgate Park, York, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 18 September 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
HOMECARE INSURANCE LIMITED
- Correspondence address
- Holgate Park, Holgate Road, York, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 17 September 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
CPP TRAVEL SERVICES LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, YO26 4GA
- Role
- director
- Date of birth
- October 1959
- Appointed on
- 7 September 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
AIRPORT ANGEL LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, YO26 4GA
- Role
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
Average house price in the postcode YO26 4GA £243,000
CPP SERVICES LIMITED
- Correspondence address
- Holgate Park, Holgate Road, York, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
CPP INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- Holgate Park, York, North Yorkshire, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
CPP GROUP FINANCE LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
CPP EUROPEAN HOLDINGS LIMITED
- Correspondence address
- Holgate Park, York, North Yorkshire, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
HOMECARE (HOLDINGS) LIMITED
- Correspondence address
- Holgate Park, Holgate Road York, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
- Resigned on
- 26 February 2016
Average house price in the postcode YO26 4GA £243,000
CPP ASSISTANCE SERVICES LIMITED
- Correspondence address
- Holgate Park, Holgate Road, York, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
GREEN SUITE LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, YO26 4GA
- Role
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
Average house price in the postcode YO26 4GA £243,000
CPP HOLDINGS LIMITED
- Correspondence address
- Holgate Park, York, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 1 September 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
CPPGROUP SERVICES LIMITED
- Correspondence address
- Holgate Park, York, North Yorkshire, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 8 July 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
CPP GROUP LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 8 July 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000
CPP WORLDWIDE HOLDINGS LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- October 1959
- Appointed on
- 8 July 2015
- Resigned on
- 30 April 2017
Average house price in the postcode YO26 4GA £243,000