PATRICK WILLIAM SAVAGE

Total number of appointments 19, 10 active appointments

JAMES GRANT BIDCO LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, W1W 5QZ
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
13 October 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

YMU GROUP LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, W1W 5QZ
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
18 August 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

YM&U HOLDINGS LIMITED

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
30 July 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 6LS £4,132,000

YM&U CENTRAL SERVICES LIMITED

Correspondence address
180 GREAT PORTLAND STREET, LONDON, W1W 5QZ
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
30 July 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

GOODBRACE LIMITED

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
15 May 2009
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 6LS £4,132,000

SCDLLP LOT NO.7 LTD

Correspondence address
First Floor, 14-15 Berners Street, London, United Kingdom, W1T 3LJ
Role ACTIVE
director
Date of birth
January 1955
Appointed on
11 May 2009
Nationality
Irish
Occupation
Accountant

CHATEL REGISTRARS LIMITED

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
10 July 2008
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 6LS £4,132,000

CONNAUGHT ROAD LLP

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role ACTIVE
LLPDMEM
Date of birth
January 1955
Appointed on
12 March 2008
Nationality
IRISH

Average house price in the postcode NW6 6LS £4,132,000

NOTEL NEUF LIMITED

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
22 August 2000
Nationality
IRISH
Occupation
ADVISOR

Average house price in the postcode NW6 6LS £4,132,000

OJK BUSINESS MANAGEMENT LIMITED

Correspondence address
First Floor, 14-15 Berners Street, London, England, W1T 3LJ
Role ACTIVE
director
Date of birth
January 1955
Appointed on
25 April 1995
Nationality
Irish
Occupation
Accountant

FANDOM FICTION UK LTD

Correspondence address
19 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1PX
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 June 2017
Resigned on
8 November 2018
Nationality
IRISH
Occupation
DIRECTOR

BIMM HOLDINGS LIMITED

Correspondence address
38-42 BRUNSWICK STREET WEST, HOVE, EAST SUSSEX, BN3 1EL
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2010
Resigned on
16 September 2011
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode BN3 1EL £578,000

BIMM GROUP LIMITED

Correspondence address
38-42 BRUNSWICK STREET WEST, HOVE, EAST SUSSEX, BN3 1EL
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2010
Resigned on
16 September 2011
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode BN3 1EL £578,000

MECKERS LIMITED

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
3 December 2008
Resigned on
12 April 2010
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 6LS £4,132,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role RESIGNED
LLPMEM
Date of birth
January 1955
Appointed on
5 April 2005
Resigned on
6 April 2010
Nationality
IRISH

Average house price in the postcode NW6 6LS £4,132,000

LAMENT LIMITED

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
2 December 2002
Resigned on
7 November 2003
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 6LS £4,132,000

BADAMS LIMITED

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 December 1993
Resigned on
6 October 2016
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 6LS £4,132,000

PAYCOURT LIMITED

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
9 February 1991
Resigned on
31 January 1992
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 6LS £4,132,000

CHATEL REGISTRARS LIMITED

Correspondence address
42 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 December 1990
Resigned on
31 March 1995
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 6LS £4,132,000