Paul Andrew LAWLOR

Total number of appointments 13, 8 active appointments

ACTIVE CORPORATE LTD

Correspondence address
Active Corporate Ltd 9 Castle Court (Ii), Castle Gate Way, Dudley, United Kingdom, DY1 4RH
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 April 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode DY1 4RH £614,000

WINDSORS IT LTD

Correspondence address
Windsors ,Unit 9 , Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH
Role ACTIVE
director
Date of birth
December 1954
Appointed on
19 April 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode DY1 4RH £614,000

ACTIVE BUSINESS LTD

Correspondence address
Unit 9 Castle Court 2, Castlegate Way, Dudley, England, DY1 4RH
Role ACTIVE
director
Date of birth
December 1954
Appointed on
2 April 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode DY1 4RH £614,000

WINDSORS CONSULTANTS LTD

Correspondence address
Unit 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RH
Role ACTIVE
director
Date of birth
December 1954
Appointed on
11 March 2013
Nationality
Irish
Occupation
Accountant

Average house price in the postcode DY1 4RH £614,000

ACTIVE BUSINESS ACCOUNTANTS LTD

Correspondence address
9 Castle Court Ii),, Castlegate Way, Dudley, West Midlands, England, DY1 4RD
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 March 2008
Nationality
Irish
Occupation
Director

BLU MOSS ESTATES LTD

Correspondence address
9 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 March 2008
Resigned on
26 April 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode DY1 4RH £614,000

ACTIVE AUDIT SERVICES LTD

Correspondence address
9 Castle Court 2, Castlegate Way, Dudley, West Midlands, England, DY1 4RD
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 July 1996
Nationality
Irish
Occupation
Director

ACTIVE BUSINESS CONSULTANTS LIMITED

Correspondence address
9 Castle Court ( 11), Castlegate Way, Dudley, West Midlands, England, DY1 4RH
Role ACTIVE
director
Date of birth
December 1954
Appointed on
21 October 1991
Nationality
Irish
Occupation
Company Director

Average house price in the postcode DY1 4RH £614,000


EOS SEARCH LTD

Correspondence address
9 Castle Court 2, Castle Gate Way, Dudley, England, DY1 4RD
Role RESIGNED
director
Date of birth
December 1954
Appointed on
19 September 2013
Resigned on
30 September 2013
Nationality
Irish
Occupation
Director

CYAN SOFTWARE SYSTEMS LTD

Correspondence address
Unit 9 Castle Court 2, Castlegate Way, Dudley, England, DY1 4RH
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 March 2013
Resigned on
22 March 2013
Nationality
Irish
Occupation
Accountant

Average house price in the postcode DY1 4RH £614,000

YALE GARAGE WORKSHOP LTD

Correspondence address
9 Castle Court (Ii), Castle Gate Way, Dudley, West Midlands, United Kingdom, DY1 4RD
Role RESIGNED
director
Date of birth
December 1954
Appointed on
8 May 2012
Resigned on
22 June 2012
Nationality
Irish
Occupation
Director

COOGA LTD

Correspondence address
9 Castle Court (Ii), Castle Gate Way, Dudley, West Midlands, United Kingdom, DY1 4RD
Role RESIGNED
director
Date of birth
December 1954
Appointed on
8 May 2012
Resigned on
29 March 2013
Nationality
Irish
Occupation
Director

MSC ASSETS LTD

Correspondence address
9 Castle Court Ii, Castle Gate Way, Dudley, West Midlands, DY1 4RH
Role
director
Date of birth
December 1954
Appointed on
15 April 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode DY1 4RH £614,000