PAUL MCDERMOTT

Total number of appointments 16, 15 active appointments

GIFTBET LIMITED

Correspondence address
2ND FLOOR 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
11 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

BETGIFT LIMITED

Correspondence address
2ND FLOOR 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

QUASHBALLMAX LIMITED

Correspondence address
2ND FLOOR 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
9 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

THE 1885 TRADING COMPANY LIMITED

Correspondence address
2ND FLOOR 5 NEW YORK STREET, MANCHESTER, ENGLAND, M1 4JB
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
24 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

OFFSIDE BALL OUT LIMITED

Correspondence address
2ND FLOOR 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
24 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

OCCUFINDER LIMITED

Correspondence address
ST GEORGE'S COURT WINNINGTON AVENUE, NORTHWICH, CHESHIRE, UNITED KINGDOM, CW8 4EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW8 4EE £336,000

JET 365 LIMITED

Correspondence address
125 OLD BROAD STREET, LONDON, LONDON, ENGLAND, EC2N 1AR
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

THE 1885 SPORTING VILLAGE LIMITED

Correspondence address
2ND FLOOR 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ANALYSE LOCAL LIMITED

Correspondence address
125 OLD BROAD STREET, LONDON, LONDON, ENGLAND, EC2N 1AR
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
13 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

CCLP LIMITED

Correspondence address
11 Bridge Street, Bury, Lancashire, England, BL09AB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 July 2017
Nationality
British
Occupation
Company Director

RIVER LAKE SOFTWARE LIMITED

Correspondence address
60 CHEAPSIDE, LONDON, GREATER LONDON, UNITED KINGDOM, EC2V 6AX
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CHESHIRE LUXURY CARS LLP

Correspondence address
2ND FLOOR 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
Role ACTIVE
LLPDMEM
Date of birth
May 1961
Appointed on
10 March 2015
Nationality
BRITISH

EXACTA GROUP PLC

Correspondence address
2 ST JOHNS COURT, VICARS LANE, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 1QE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

EXACTA PLC

Correspondence address
2 ST JOHNS COURT VICARS LANE, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 1QE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
9 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

05599551 LIMITED

Correspondence address
60 CHEAPSIDE, LONDON, GREATER LONDON, UNITED KINGDOM, EC2V 6AX
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE INSTITUTE OF REVENUES, RATING AND VALUATION

Correspondence address
NORTHUMBERLAND HOUSE 5 FLOOR, 303-306 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7JZ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
2 October 2013
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR