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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

CPP ASSISTANCE LIMITED

Correspondence address
Holgate Park, York, YO26 4GA
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 September 2015
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 4GA £243,000