Patrick Philip, Mr. MURTAGH

Total number of appointments 15, 9 active appointments

SHIRLEY GOLF COURSE LIMITED

Correspondence address
Stratford Road, Monkspath, Shirley, Solihull West Midlands, B90 4EW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
16 November 2023
Nationality
British
Occupation
Retired

BRAEMAR ADVISORY LIMITED

Correspondence address
2nd Floor 39 Bore Street, Lichfield, Staffordshire, United Kingdom, WS13 6LZ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
15 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6LZ £217,000

TPB ALLIANCE LIMITED

Correspondence address
Business Innovation Centre Binley Business Park, Harry Weston Road, Coventry, West Midlands, United Kingdom, CV3 2TX
Role ACTIVE
director
Date of birth
April 1964
Appointed on
12 December 2016
Nationality
British
Occupation
Director

TPB ALLIANCE LIMITED

Correspondence address
BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK, H, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV3 2TX
Role ACTIVE
Director
Appointed on
12 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

MURTAGH CONSULTANCY LIMITED

Correspondence address
BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK, H, COVENTRY, ENGLAND, CV3 2TX
Role ACTIVE
Director
Appointed on
9 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

MURTAGH CONSULTANCY LIMITED

Correspondence address
Business Innovation Centre Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TX
Role ACTIVE
director
Date of birth
April 1964
Appointed on
9 December 2016
Nationality
British
Occupation
Director

CRANFIELD BUSINESS FINANCE LIMITED

Correspondence address
2nd Floor 39 Bore Street, Lichfield, Staffordshire, United Kingdom, WS13 6LZ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
23 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6LZ £217,000

CRANFIELD HOLDINGS LIMITED

Correspondence address
21a Bore Street, Lichfield, Staffordshire, WS13 6LZ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
17 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6LZ £217,000

CRANFIELD BUSINESS RECOVERY LIMITED

Correspondence address
21a Bore Street, Lichfield, Staffordshire, WS13 6LZ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
17 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6LZ £217,000


CRANFIELD GROUP LIMITED

Correspondence address
Business Innovation Centre, Binley Business Park, Harry Weston Road, Coventry, West Midlands, England, CV3 2TX
Role
director
Date of birth
April 1964
Appointed on
24 August 2016
Nationality
British
Occupation
Director

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE

Correspondence address
Cranfield Business Recovery Business Innovation Centre, Harry Weston Road, Coventry, West Mids, United Kingdom, CV3 2TX
Role RESIGNED
director
Date of birth
April 1964
Appointed on
4 October 2013
Resigned on
9 January 2019
Nationality
British
Occupation
Company Director

INSOLVENCY ANSWERS LIMITED

Correspondence address
Business Innovation Centre Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TX
Role
director
Date of birth
April 1964
Appointed on
16 November 2012
Nationality
British
Occupation
Director

OKEN LIMITED

Correspondence address
Youell House 1 Hill Top, Coventry, West Midlands, CV1 5AB
Role
director
Date of birth
April 1964
Appointed on
13 March 2012
Nationality
British
Occupation
Director

CRANFIELD RECOVERY LTD

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, England, CV3 2TX
Role
director
Date of birth
April 1964
Appointed on
1 August 2007
Nationality
British
Occupation
Director

OKEN LIMITED

Correspondence address
10 Braemar Road, Sutton Coldfield, West Midlands, B73 6LN
Role RESIGNED
director
Date of birth
April 1964
Appointed on
24 August 2004
Resigned on
20 March 2008
Nationality
British
Occupation
Consultant

Average house price in the postcode B73 6LN £533,000