Michael Kevin MONAGHAN

Total number of appointments 17, 15 active appointments

COMPLETE TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
22 High Garth, Esher, England, KT10 9DN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
29 June 2023
Resigned on
26 October 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode KT10 9DN £2,290,000

COMPLETE TECHNOLOGY SERVICES LIMITED

Correspondence address
Noble House Capital Drive, Linford Wood, Milton Keynes, England, United Kingdom, MK14 6QP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
15 July 2022
Resigned on
29 June 2023
Nationality
Irish
Occupation
Company Director

CTGH LIMITED

Correspondence address
22 High Garth, Esher, England, KT10 9DN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
13 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode KT10 9DN £2,290,000

COMPLETE TECHNOLOGY GROUP LIMITED

Correspondence address
22 High Garth, Esher, England, KT10 9DN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
23 July 2020
Resigned on
26 October 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode KT10 9DN £2,290,000

UCI LIMITED

Correspondence address
1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
7 July 2020
Nationality
Irish
Occupation
Director

FIBREFXD LTD

Correspondence address
13 Warren Drive, Deganwy, Conwy, Wales, LL31 9ST
Role ACTIVE
director
Date of birth
October 1966
Appointed on
22 December 2017
Nationality
Irish
Occupation
Business Owner

Average house price in the postcode LL31 9ST £461,000

618 SAFESOURCE LTD

Correspondence address
1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
21 July 2016
Resigned on
3 December 2021
Nationality
Irish
Occupation
Director

618 DYNAMICS LTD

Correspondence address
1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
21 July 2016
Nationality
Irish
Occupation
Director

618 INSIGHT LTD

Correspondence address
1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
21 July 2016
Resigned on
3 December 2021
Nationality
Irish
Occupation
Director

618 GROUP LTD

Correspondence address
1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
21 July 2016
Nationality
Irish
Occupation
Director

618 EXCHANGE LTD

Correspondence address
1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
21 July 2016
Nationality
Irish
Occupation
Director

618 ASSET LTD

Correspondence address
1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
21 July 2016
Nationality
Irish
Occupation
Director

SAFESOURCE LTD

Correspondence address
1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
15 July 2016
Resigned on
3 December 2021
Nationality
Irish
Occupation
Director

CORRIB SERVICES LIMITED

Correspondence address
1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 October 2015
Nationality
Irish
Occupation
Director

AVENT NEWCO LIMITED

Correspondence address
6 The Oaks, Tadley, Hampshire, RG26 4XX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
14 July 2004
Resigned on
13 October 2007
Nationality
Irish
Occupation
Director

Average house price in the postcode RG26 4XX £852,000


WILSON & JENNINGS LIMITED

Correspondence address
6 The Oaks, Tadley, Hampshire, RG26 4XX
Role RESIGNED
director
Date of birth
October 1966
Appointed on
7 January 2008
Resigned on
28 October 2008
Nationality
Irish
Occupation
Director

Average house price in the postcode RG26 4XX £852,000

AVENT ENGINEERING LIMITED

Correspondence address
6 The Oaks, Tadley, Hampshire, RG26 4XX
Role RESIGNED
director
Date of birth
October 1966
Appointed on
14 July 2004
Resigned on
13 October 2007
Nationality
Irish
Occupation
Director

Average house price in the postcode RG26 4XX £852,000