PATRICK DAVID MCALEENAN

Total number of appointments 34, no active appointments


STEP UP SERVICES LIMITED

Correspondence address
GONVILLE ROAD, THORNTON HEATH, SURREY, UNITED KINGDOM, CR7 6DL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 April 2016
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CR7 6DL £456,000

STEP ACADEMY TRUST

Correspondence address
GONVILLE ROAD, THORNTON HEATH, SURREY, CR7 6DL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
15 October 2014
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CR7 6DL £456,000

MRO EXHIBITIONS LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 April 2013
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

AXIO DATA GROUP HOLDINGS LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 9UY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 April 2013
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

OAG AVIATION GROUP LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 April 2013
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

MRO PUBLICATIONS LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 April 2013
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

OAG AVIATION WORLDWIDE LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 9UY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
7 March 2013
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

MEDICA ASIA (HOLDCO) LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 9UY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2013
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

TECHINSIGHTS (HOLDCO) LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 9UY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2013
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

VIDAL GROUP HOLDINGS LTD

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 9UY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2013
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

AXIO FOREST PRODUCTS HOLDINGS LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 9UY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 February 2013
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

UBM SHARED SERVICES LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
15 March 2010
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

CMPI GROUP LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 January 2010
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

INFORMA MARKETS (UK) LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 January 2010
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

BENN PUBLICATIONS LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role
Director
Date of birth
December 1949
Appointed on
1 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

CMPI HOLDINGS LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 January 2010
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

KINGSWAY COLLECTIONS LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 September 2006
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

UBM UNITY NO.4 LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 November 2005
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

ABI BUILDING DATA LTD.

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
9 May 2005
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

UBM SHARED SERVICES LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
26 February 2004
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

THE BUILDER GROUP LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
23 December 2003
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

CMP INFORMATION (2004) LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
23 December 2003
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

INFORMA MARKETS (UK) LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
23 December 2003
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

BENN PUBLICATIONS LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
23 December 2003
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

CMPI GROUP LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
23 December 2003
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

BAUER ACTIVE LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 April 2000
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

BAUER CONSUMER MEDIA LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 February 2000
Resigned on
10 January 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

BAUER LONDON LIFESTYLE LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 February 2000
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

EMAP MACLAREN LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
22 July 1997
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

EMAP EXHIBITIONS GROUP LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 January 1995
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

EMAP PUBLIC SECTOR MANAGEMENT LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
14 April 1994
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

BAUER ADVERTISING LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 August 1992
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

ASCENTIAL UK HOLDINGS LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 August 1992
Resigned on
18 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

BAUER AUTOMOTIVE LIMITED

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 August 1992
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000