PATRICK PAUL FLAHERTY

Total number of appointments 33, 1 active appointments

DAVIS LANGDON MACKENZIE LIMITED

Correspondence address
MIDCITY PLACE HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
8 April 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

COWATER UK LIMITED

Correspondence address
ST GEORGE'S HOUSE 5 ST. GEORGES ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 May 2018
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

AECOM HOLDINGS LIMITED

Correspondence address
ST. GEORGE'S HOUSE, 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 January 2018
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOODWARD-CLYDE LIMITED

Correspondence address
CITYPOINT 2 25 TYNDRUM STREET, GLASGOW, G4 0JY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 December 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE UK & IRELAND

URS CORPORATION GROUP LIMITED

Correspondence address
ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 December 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE - UK & IRELAND

DAMES & MOORE LIMITED

Correspondence address
ST. GEORGES HOUSE, 5 ST. GEORGES ROAD, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 December 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE - UK&IRELAND

AECOM CORPORATION HOLDINGS (UK) LIMITED

Correspondence address
ST GEORGE'S HOUSE, 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 December 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE - UK & IRELAND

THORBURN COLQUHOUN HOLDINGS LIMITED

Correspondence address
CITY POINT 2 25 TYNDRUM STREET, GLASGOW, G4 0JY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 December 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE UK&IRELAND

AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED

Correspondence address
MIDPOINT ALENCON LINK, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 7PP
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 December 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE -UK & IRELAND

Average house price in the postcode RG21 7PP £721,000

AECOM ENVIRONMENTAL SOLUTIONS LIMITED

Correspondence address
ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 September 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE UK&IRELAND

AECOM DESIGN BUILD (HOLDINGS) LIMITED

Correspondence address
ST. GEORGE'S HOUSE, 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 July 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CONWAY AECOM LIMITED

Correspondence address
CONWAY HOUSE VESTRY ROAD, SEVENOAKS, KENT, ENGLAND, TN14 5EL
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 May 2015
Resigned on
3 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN14 5EL £4,316,000

AECOM DESIGN BUILD LIMITED

Correspondence address
ST. GEORGE'S HOUSE, 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

AECOM EUROPE HOLDINGS LIMITED

Correspondence address
ST. GEORGE'S HOUSE, 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2015
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ASSOCIATION FOR CONSULTANCY AND ENGINEERING

Correspondence address
AECOM, MIDCITY PLACE 71 HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 December 2014
Resigned on
24 January 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

OSCAR FABER (SCOTLAND) LIMITED

Correspondence address
10 GEORGE STREET, EDINBURGH, EH2 2DZ
Role
Director
Date of birth
July 1955
Appointed on
21 November 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

AECOM LIMITED

Correspondence address
ST GEORGE'S HOUSE, 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

AECOM HOLDINGS LIMITED

Correspondence address
ST. GEORGE'S HOUSE, 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2014
Resigned on
11 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SCHUMANN SMITH LIMITED

Correspondence address
MIDCITY PLACE HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 April 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ACM ODYSSEY I LIMITED

Correspondence address
MIDCITY PLACE HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 April 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PROJECT SPACE (HOLDINGS) LIMITED

Correspondence address
MIDCITY PLACE HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 April 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PROJECT SPACE (OVERSEAS) LIMITED

Correspondence address
MIDCITY PLACE HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 April 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PROJECT SPACE (UK) LIMITED

Correspondence address
MIDCITY PLACE HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 April 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DAVIS LANGDON SERVICES (UK) LIMITED

Correspondence address
MIDCITY PLACE HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 April 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DAVIS LANGDON 2004 LIMITED

Correspondence address
MIDCITY PLACE HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 April 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ACM ODYSSEY II LIMITED

Correspondence address
MIDCITY PLACE HIGH HOLBORN, LONDON, ENGLAND, WC1V 6QS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 April 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

Correspondence address
ROSE OF TRALEE, READING ROAD, HOOK, HAMPSHIRE, RG27 9EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 November 2004
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode RG27 9EB £864,000

GENESYS TELECOMMUNICATIONS LIMITED

Correspondence address
ROSE OF TRALEE, READING ROAD, HOOK, HAMPSHIRE, RG27 9EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 November 2004
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode RG27 9EB £864,000

GREATER GABBARD OFFSHORE WINDS LIMITED

Correspondence address
ROSE OF TRALEE, READING ROAD, HOOK, HAMPSHIRE, RG27 9EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 February 2004
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode RG27 9EB £864,000

FLUOR WORKFORCE SOLUTIONS LIMITED

Correspondence address
ROSE OF TRALEE, READING ROAD, HOOK, HAMPSHIRE, RG27 9EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 November 2000
Resigned on
12 February 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG27 9EB £864,000

SEGRO (WATCHMOOR) LIMITED

Correspondence address
ROSE OF TRALEE, READING ROAD, HOOK, HAMPSHIRE, RG27 9EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 April 2000
Resigned on
12 February 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG27 9EB £864,000

FLUOR OCEAN SERVICES LIMITED

Correspondence address
ROSE OF TRALEE, READING ROAD, HOOK, HAMPSHIRE, RG27 9EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 April 2000
Resigned on
12 February 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG27 9EB £864,000

FLUOR LIMITED

Correspondence address
ROSE OF TRALEE, READING ROAD, HOOK, HAMPSHIRE, RG27 9EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 September 1999
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG27 9EB £864,000