Neil Graham FITZGERALD

Total number of appointments 23, 11 active appointments

CGG GROUP HOLDINGS (UK) LTD

Correspondence address
Woodstock Weekley Wood Lane, Weekley, Kettering, England, NN16 9UX
Role ACTIVE
director
Date of birth
November 1960
Appointed on
28 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NN16 9UX £794,000

CWAM UK LIMITED

Correspondence address
19, Milton Road East Milton Road East, Lowestoft, Suffolk, England, NR32 1NT
Role ACTIVE
director
Date of birth
November 1960
Appointed on
8 October 2024
Nationality
British
Occupation
Executive Director

Average house price in the postcode NR32 1NT £263,000

AXIS FINANCIAL SERVICES LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, Essex, England, SS1 3HB
Role ACTIVE
director
Date of birth
November 1960
Appointed on
16 January 2023
Nationality
British
Occupation
Insurance Consultant

Average house price in the postcode SS1 3HB £962,000

CASCADE CONSULTING PARTNERS LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, United Kingdom, SS1 3HB
Role ACTIVE
director
Date of birth
November 1960
Appointed on
13 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SS1 3HB £962,000

SUS SCROFA LIMITED

Correspondence address
72 Tyrone Road, Southend On Sea, Essex, United Kingdom, SS1 3HB
Role ACTIVE
director
Date of birth
November 1960
Appointed on
10 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode SS1 3HB £962,000

HIDDEN TECHNOLOGY R & D LIMITED

Correspondence address
5 Cornhouse Buildings Claydons Lane, Rayleigh, Essex, United Kingdom, SS6 7UP
Role ACTIVE
director
Date of birth
November 1960
Appointed on
28 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SS6 7UP £262,000

LINDEXUS NEW MEDIA LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, Essex, United Kingdom, SS1 3HB
Role ACTIVE
director
Date of birth
November 1960
Appointed on
14 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 3HB £962,000

CASCADE VENTURES LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, Essex, United Kingdom, SS1 3HB
Role ACTIVE
director
Date of birth
November 1960
Appointed on
28 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 3HB £962,000

PYM SURE LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, Essex, SS1 3HB
Role ACTIVE
director
Date of birth
November 1960
Appointed on
13 March 2013
Resigned on
14 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 3HB £962,000

PYM HOLDINGS NETWORK LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, Essex, England, SS1 3HB
Role ACTIVE
director
Date of birth
November 1960
Appointed on
27 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 3HB £962,000

MASTER HOLDINGS LIMITED

Correspondence address
88 Olive Avenue, Leigh On Sea, Essex, SS9 3QE
Role ACTIVE
director
Date of birth
November 1960
Appointed on
4 March 1996
Nationality
British
Occupation
Lloyds Engineering Underwriter

Average house price in the postcode SS9 3QE £476,000


LIFESAFE HOLDINGS PLC

Correspondence address
72, Tyrone Road Tyrone Road, Southend-On-Sea, Essex, England, SS1 3HB
Role RESIGNED
director
Date of birth
November 1960
Appointed on
17 January 2016
Resigned on
27 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 3HB £962,000

EASTMAN UNDERWRITING AGENCY LIMITED

Correspondence address
167 London Road North, Lowestoft, Suffolk, NR32 1HG
Role RESIGNED
director
Date of birth
November 1960
Appointed on
4 August 2014
Resigned on
11 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode NR32 1HG £191,000

INSURELINK (EAST ANGLIA) LIMITED

Correspondence address
167 London Road North, Lowestoft, Suffolk, NR32 1HG
Role RESIGNED
director
Date of birth
November 1960
Appointed on
4 August 2014
Resigned on
11 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode NR32 1HG £191,000

COMPASS AGENCIES LTD

Correspondence address
COMPASS AGENCIES LIMITED 3, Penta Court Elstree Way, Borehamwood, Hertfordshire, England, WD6 1SD
Role RESIGNED
director
Date of birth
November 1960
Appointed on
27 March 2014
Resigned on
27 July 2017
Nationality
British
Occupation
Insurance Consultant / Director

Average house price in the postcode WD6 1SD £797,000

PYM CARD LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, Essex, SS1 3HB
Role
director
Date of birth
November 1960
Appointed on
19 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 3HB £962,000

AXIS FINANCIAL SERVICES LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, Essex, England, SS1 3HB
Role RESIGNED
director
Date of birth
November 1960
Appointed on
19 March 2013
Resigned on
2 October 2018
Nationality
British
Occupation
Com

Average house price in the postcode SS1 3HB £962,000

BACCHANAL MEDIA LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, United Kingdom, SS1 3HB
Role RESIGNED
director
Date of birth
November 1960
Appointed on
28 February 2013
Resigned on
14 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 3HB £962,000

AXIS FINANCIAL SERVICES LIMITED

Correspondence address
FOXCON LIMITED The Granary Barlavington Lane, Sutton, Pulborough, West Sussex, England, RH20 1PN
Role RESIGNED
director
Date of birth
November 1960
Appointed on
12 December 2012
Resigned on
19 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH20 1PN £1,337,000

PYM CARD LIMITED

Correspondence address
The Granary Barlavington Lane, Sutton, Pulborough, England, RH20 1PN
Role
director
Date of birth
November 1960
Appointed on
23 November 2012
Resigned on
19 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH20 1PN £1,337,000

LINDEXUS MEDIA LIMITED

Correspondence address
FOXCON LIMITED The Granary Barlavington Lane, Sutton, Pulborough, West Sussex, United Kingdom, RH20 1PN
Role
director
Date of birth
November 1960
Appointed on
8 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode RH20 1PN £1,337,000

RECKLESS EDGE PRODUCTIONS LIMITED

Correspondence address
72 Tyrone Road, Southend-On-Sea, Essex, United Kingdom, SS1 3HB
Role RESIGNED
director
Date of birth
November 1960
Appointed on
18 May 2004
Resigned on
5 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 3HB £962,000

R&Q MUNRO SERVICES COMPANY LIMITED

Correspondence address
Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH
Role RESIGNED
director
Date of birth
November 1960
Appointed on
25 February 2000
Resigned on
12 January 2012
Nationality
British
Occupation
Insurance Professional