PATRICK GERALD MCGUCKIAN

Total number of appointments 7, 5 active appointments

WOODS (CROWN AND ANCHOR) LTD

Correspondence address
STAFFORD BUSINESS VILLAGE DYSON WAY, STAFFORD, ENGLAND, ST18 0TW
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
21 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

WOODS (CHURCH EATON) LTD

Correspondence address
STAFFORD BUSINESS VILLAGE DYSON WAY, STAFFORD, ENGLAND, ST18 0TW
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
21 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

WOODS (THE PLOUGH) LTD

Correspondence address
STAFFORD BUSINESS VILLAGE DYSON WAY, STAFFORD, ENGLAND, ST18 0TW
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
20 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

WOOD BREWERY LIMITED(THE)

Correspondence address
113B OLD CHURCH STREET, LONDON, ENGLAND, SW3 6DX
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
22 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 6DX £4,899,000

YERRAWADDIE BRANDS LIMITED

Correspondence address
113b Old Church Street, London, United Kingdom, SW3 6DX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
3 November 2017
Resigned on
12 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6DX £4,899,000


TACTICA PREMIUM FINANCE LIMITED

Correspondence address
DEBELLO HOUSE 1ST FLOOR, 14-18 HEDDON STREET, LONDON, ENGLAND, W1B 4DA
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
15 August 2011
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

IXL PREMFINA LIMITED

Correspondence address
DEBELLO HOUSE, 1ST FLOOR, 14-18 HEDDON STREET, LONDON, ENGLAND, W1B 4DA
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
26 June 2011
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
DIRECTOR