Niall Patrick MASON

Total number of appointments 23, 23 active appointments

CHATBURN ACCOUNTANCY SERVICES LTD

Correspondence address
Clitheroe Business Centre 105 Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
14 May 2025
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000

IPM SPV SIX SERVICES LTD

Correspondence address
Clitheroe Business Centre 105 Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 October 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000

EMTAC HOLDINGS LTD

Correspondence address
Flat 101 Northways Parade 22 College Crescent, London, NW3 5DR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
12 April 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode NW3 5DR £885,000

IPM ASSET SPV LTD

Correspondence address
Flat 101 Northways Parade 22 College Crescent, London, NW3 5DR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 April 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode NW3 5DR £885,000

IPM SPV SEVEN LTD

Correspondence address
Office 9 - Clitheroe Business Centre Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 April 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000

IPM SPV SIX LTD

Correspondence address
Office 9 - Clitheroe Business Centre 105 Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 April 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000

IPM OVERHEAD SPV LTD

Correspondence address
Office 9 - Clitheroe Business Centre 105 Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 April 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000

IPM MANAGEMENT SPV LTD

Correspondence address
Office 9 - Clitheroe Business Centre 105 Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 April 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000

IPM SPV SIX HOLDING LTD

Correspondence address
Office 9 Clitheroe Business Centre 105 Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 January 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000

EMTAC IPM SERVICES LIMITED

Correspondence address
Flat 101 Northways Parade, 22 College Crescent, London, NW3 5DR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
5 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 5DR £885,000

IPM SPV FIVE LIMITED

Correspondence address
Gibson House 2 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
30 June 2022
Nationality
British
Occupation
Chartered Accountant

IPM SPV FOUR LIMITED

Correspondence address
Gibson House 2 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
30 June 2022
Nationality
British
Occupation
Chartered Accountant

SCALABLE SUPPLY CHAIN TECHNOLOGY LTD

Correspondence address
Gibson House Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, United Kingdom, PE29 6XQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 December 2021
Nationality
British
Occupation
Chartered Accountant

TREUL SPV ONE LIMITED

Correspondence address
Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
10 November 2021
Nationality
British
Occupation
Chartered Accountant

ASIA HYGIENE SUPPLY SPV LIMITED

Correspondence address
Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
19 October 2021
Nationality
British
Occupation
Chartered Accountant

IPM SPV THREE LIMITED

Correspondence address
Gibson House Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, United Kingdom, PE29 6XQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
24 September 2021
Nationality
British
Occupation
Chartered Accountant

NORTHWAYS SPV ONE LTD

Correspondence address
Office 9 - Clitheroe Business Centre 105 Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 January 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000

PAGODA TRADE SOLUTIONS LTD

Correspondence address
42 Berkeley Square, London, England, W1J 5AW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 October 2020
Resigned on
6 July 2021
Nationality
British
Occupation
Chartered Accountant

IPM SPV TWO LIMITED

Correspondence address
Gibson House Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, United Kingdom, PE29 6XQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
26 June 2020
Nationality
British
Occupation
Chartered Accountant

IPM SPV ONE LIMITED

Correspondence address
Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
29 May 2020
Nationality
British
Occupation
Chartered Accountant

INVENTORY PROGRAMME MANAGEMENT LTD

Correspondence address
C/O Frp Advisory Trading Limited, Minerva 29 East Parade, Leeds, Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
July 1978
Appointed on
13 May 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 5PS £116,000

EMTAC SERVICES LIMITED

Correspondence address
Office 9 - Clitheroe Business Centre 105 Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
12 February 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000

EMTAC LTD

Correspondence address
Office 9 - Clitheroe Business Centre 105 Whalley Road, Clitheroe, England, BB7 1HW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 September 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB7 1HW £179,000