PATRICK JAMES O'GRADY

Total number of appointments 6, 2 active appointments

ACTIVA LIMITED

Correspondence address
IVYDENE CHURCH STREET, MISSON, DONCASTER, ENGLAND, DN10 6EF
Role ACTIVE
Director
Date of birth
December 1943
Appointed on
26 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN10 6EF £349,000

UNIWARM LIMITED

Correspondence address
6 ST JOHN'S CLOSE, BOVEY TRACEY, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ13 9BU
Role ACTIVE
Director
Date of birth
December 1943
Appointed on
18 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ13 9BU £398,000


DENA BUILDING TECHNOLOGY LIMITED

Correspondence address
CROWN CHAMBERS PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
5 January 2015
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

INDITHERM (UK) LTD

Correspondence address
IVYDENE HIGH STREET, MISSON, DONCASTER, SOUTH YORKSHIRE, DN10 6ED
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
20 October 1998
Resigned on
24 August 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode DN10 6ED £549,000

INDITHERM (MEDICAL) LIMITED

Correspondence address
IVYDENE HIGH STREET, MISSON, DONCASTER, SOUTH YORKSHIRE, DN10 6ED
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
20 October 1998
Resigned on
24 August 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode DN10 6ED £549,000

INSPIRATION HEALTHCARE GROUP PLC

Correspondence address
IVYDENE HIGH STREET, MISSON, DONCASTER, SOUTH YORKSHIRE, DN10 6ED
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
25 June 1998
Resigned on
24 August 2004
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode DN10 6ED £549,000