Patrick Anthony MCLAUGHLIN

Total number of appointments 13, 12 active appointments

AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED

Correspondence address
First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 March 2023
Nationality
British,Irish
Occupation
Chief Operating Officer

Average house price in the postcode PE2 6FT £755,000

PROCO LLP

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-member
Date of birth
April 1966
Appointed on
7 November 2022

DEVENISH NUTRITION (TURKEY) LIMITED

Correspondence address
96 Duncrue Street, Belfast, Antrim, Northern Ireland, BT3 9AR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
12 October 2017
Resigned on
30 September 2024
Nationality
Irish
Occupation
Director

DEVENISH (NI) LIMITED

Correspondence address
96 Duncrue Street, Belfast, Antrim, Northern Ireland, BT3 9AR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
10 February 2017
Resigned on
20 December 2023
Nationality
Irish
Occupation
Company Director

NORTHERN IRELAND GRAIN TRADE ASSOCIATION LIMITED

Correspondence address
19 Clarendon Road, Belfast, Co Antrim, Northern Ireland, BT1 3BG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 March 2015
Resigned on
30 September 2024
Nationality
Irish
Occupation
Chief Executive Officer

A.ONE FEED SUPPLEMENTS LIMITED

Correspondence address
Office North Hill, Dishforth Airfield, Thirsk, North Yorkshire, YO7 3DH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 November 2014
Resigned on
30 September 2024
Nationality
Irish
Occupation
Company Director

PRECISION LIVESTOCK MEASUREMENT LIMITED

Correspondence address
21 Arthur Street, Belfast, Co Antrim, Northern Ireland, BT1 4GA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 September 2014
Nationality
Irish
Occupation
Company Director

HI PEAK FEEDS LIMITED

Correspondence address
Hi Peak Feeds Mill, Sheffield Road, Killamarsh, Sheffield, South Yorkshire, S21 1ED
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 April 2013
Resigned on
28 February 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode S21 1ED £154,000

SHIRLEY KILLAMARSH LIMITED

Correspondence address
North Hill Dishforth Airfield, Thirsk, North Yorkshire, England, YO7 3DH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 April 2013
Resigned on
30 September 2024
Nationality
Irish
Occupation
Company Director

SHIRLEY & PROCTOR LIMITED

Correspondence address
North Hill Dishforth Airfield, Thirsk, North Yorkshire, England, YO7 3DH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 April 2013
Resigned on
30 September 2024
Nationality
Irish
Occupation
Comapny Director

DEVENISH NUTRITION LIMITED

Correspondence address
96 Duncrue Street, Belfast, Antrim, Northern Ireland, BT3 9AR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 January 2013
Resigned on
30 September 2024
Nationality
Irish
Occupation
Company Director

PARK REGIS BIRMINGHAM LLP

Correspondence address
Rsm Restructuring Advisory Llp Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
llp-member
Date of birth
April 1966
Appointed on
5 April 2012

Average house price in the postcode GU1 1UN £39,300,000


WESTLAND HORTICULTURE LIMITED

Correspondence address
14 Granville Industrial Estate, Granville Road, Dungannon, Co Tyrone, BT70 1NJ
Role RESIGNED
director
Date of birth
April 1966
Appointed on
22 October 2009
Resigned on
31 July 2012
Nationality
Irish
Occupation
None Given