Paul Matthew MCGRATH

Total number of appointments 7, 4 active appointments

NAIL PRODUCTS LTD

Correspondence address
7 Swan Walk, Thame, Oxfordshire, United Kingdom, OX9 3HN
Role ACTIVE
director
Date of birth
August 1948
Appointed on
26 November 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode OX9 3HN £355,000

BORODIN CAPITAL LTD

Correspondence address
272 BATH STREET, GLASGOW, SCOTLAND, G2 4JR
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
11 May 2020
Nationality
IRISH
Occupation
DIRECTOR

DANVERS PROPERTY MANAGEMENT LIMITED

Correspondence address
36 CHURCH LANE EAST, ALDERSHOT, ENGLAND, GU11 3BT
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
20 June 2019
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode GU11 3BT £385,000

DYNAMIC DEMOLITION LTD

Correspondence address
47 STIRLING CLOSE, WINDSOR, UNITED KINGDOM, SL4 4PW
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
20 May 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 4PW £477,000


JAMES WOOD INTERNATIONAL LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
24 April 2015
Resigned on
8 September 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

LAND RECOVERIES PLC

Correspondence address
OLD ROAD MOUNTCHARLES, CO DONEGAL, IRELAND
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
18 January 2007
Resigned on
25 August 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

NORTH PARK (UK) LIMITED

Correspondence address
FIFIELD HOUSE FARM, OAKLEY GREEN ROAD, WINDSOR, BERKSHIRE, SL4 4QF
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
16 April 2003
Resigned on
23 September 2003
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SL4 4QF £1,267,000