Patrick BURKE

Total number of appointments 13, 12 active appointments

AVE IT LTD

Correspondence address
133 Gray's Inn Road, London, England, WC1X 8TU
Role ACTIVE
director
Date of birth
March 1982
Appointed on
25 May 2025
Nationality
Northern Irish
Occupation
Company Director

Average house price in the postcode WC1X 8TU £650,000

BARN RISE RESIDENTIAL LTD

Correspondence address
Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England, ST18 0FZ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
5 January 2023
Resigned on
1 October 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode ST18 0FZ £364,000

ABC (THE BELL) LTD

Correspondence address
7 Marconi Gate, Staffordshire Technology Park, Stafford, England, ST18 0FZ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
18 November 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode ST18 0FZ £364,000

ABC INNS GROUP LTD

Correspondence address
7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England, ST18 0FZ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
15 October 2022
Resigned on
12 February 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode ST18 0FZ £364,000

ABC (THE CROWN) LTD

Correspondence address
7 Marconi Gate, Staffordshire Technology Park, Stafford, England, ST18 0FZ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
20 October 2021
Resigned on
13 February 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode ST18 0FZ £364,000

INN VEST MENTS ESTATES LLP

Correspondence address
Master Mariners Office Marina, Brighton, United Kingdom, BN2 3UU
Role ACTIVE
llp-designated-member
Date of birth
March 1982
Appointed on
16 June 2020

AVE 1 LTD

Correspondence address
Bs House High Road, Barnet, England, EN5 5XP
Role ACTIVE
director
Date of birth
March 1982
Appointed on
2 October 2018
Resigned on
28 June 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode EN5 5XP £3,210,000

DE BURG GO LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 October 2018
Nationality
Irish
Occupation
Director

AVE RAGE LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1982
Appointed on
23 July 2018
Nationality
Irish
Occupation
Director

DE BURGO GO GO LTD

Correspondence address
61 Station Road, Chinnor, England, OX39 4EX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
28 January 2018
Resigned on
1 October 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode OX39 4EX £527,000

AVE IT LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1982
Appointed on
21 September 2016
Resigned on
13 February 2025
Nationality
Irish
Occupation
Director

JJ SPORTS BAR LTD

Correspondence address
Break Shear House 164 High St, No 2, London, England, EN5 5XP
Role ACTIVE
director
Date of birth
March 1982
Appointed on
18 February 2015
Resigned on
1 August 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EN5 5XP £3,210,000


PREMISES PROPERTIES LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role
director
Date of birth
March 1982
Appointed on
29 October 2019
Nationality
Irish
Occupation
Director