Paul Anthony LYNAM

Total number of appointments 72, 22 active appointments

DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 April 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

LENVI LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 April 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

EARTH PRIVATE HOLDINGS LTD

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

ORBIT PRIVATE HOLDINGS II LTD

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

ORBIT PRIVATE HOLDINGS I LTD

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

EQUINITI SERVICES LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 August 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

EQUINITI LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 August 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

EQUINITI (UK) FINANCE LTD

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

EQUINITI HOLDINGS LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

EQUINITI GROUP LIMITED

Correspondence address
Sutherland House Russell Way, Crawley, West Sussex, RH10 1UH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2021
Nationality
Irish
Occupation
Company Director

EQUINITI FINANCE (HOLDINGS) LTD

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BN99 3HH £14,348,000

CINTRA PROPERTIES LIMITED

Correspondence address
41 Great Portland Street, London, United Kingdom, W1W 7LA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 October 2015
Nationality
Irish
Occupation
Director

V12 PERSONAL FINANCE LIMITED

Correspondence address
One Arleston Way, Shirley, Solihull, West Midlands, United Kingdom, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 January 2013
Resigned on
5 January 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode B90 4LH £1,856,000

V12 FINANCE GROUP LIMITED

Correspondence address
One Arleston Way Solihull, Birmingham, United Kingdom, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 January 2013
Resigned on
5 January 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode B90 4LH £1,856,000

V12 RETAIL FINANCE LIMITED

Correspondence address
One Arleston Way, Shirley, Solihull, West Midlands, United Kingdom, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 January 2013
Resigned on
5 January 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode B90 4LH £1,856,000

DEBT MANAGERS (SERVICES) LIMITED

Correspondence address
One Arleston Way, Solihull, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 June 2012
Resigned on
5 January 2021
Nationality
Irish
Occupation
Banker

Average house price in the postcode B90 4LH £1,856,000

B.R.M. INSURANCE CONSULTANTS LIMITED

Correspondence address
One Arleston Way, Solihull, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 June 2011
Nationality
Irish
Occupation
None

Average house price in the postcode B90 4LH £1,856,000

SECURE HOMES SERVICES LIMITED

Correspondence address
One Arleston Way, Solihull, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 June 2011
Resigned on
5 January 2021
Nationality
Irish
Occupation
Banker

Average house price in the postcode B90 4LH £1,856,000

STB LEASING LIMITED

Correspondence address
One Arleston Way, Solihull, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 June 2011
Resigned on
5 January 2021
Nationality
Irish
Occupation
Banker

Average house price in the postcode B90 4LH £1,856,000

PEOPLES TRUST AND SAVINGS PLC

Correspondence address
One Arleston Way, Solihull, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 June 2011
Resigned on
26 June 2020
Nationality
Irish
Occupation
None

Average house price in the postcode B90 4LH £1,856,000

WHITE ROSE MOTOR POLICIES LIMITED

Correspondence address
One Arleston Way, Solihull, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 June 2011
Nationality
Irish
Occupation
None

Average house price in the postcode B90 4LH £1,856,000

SECURE TRUST BANK PUBLIC LIMITED COMPANY

Correspondence address
One Arleston Way, Solihull, B90 4LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 September 2010
Resigned on
5 January 2021
Nationality
Irish
Occupation
Banker

Average house price in the postcode B90 4LH £1,856,000


UK FINANCE LIMITED

Correspondence address
1 Arleston Way, Solihull, West Midlands, United Kingdom, B90 4LH
Role RESIGNED
director
Date of birth
April 1968
Appointed on
24 June 2016
Resigned on
1 July 2020
Nationality
Irish
Occupation
Banker/Director

Average house price in the postcode B90 4LH £1,856,000

SECURE TRUST FINANCIAL SERVICES LIMITED

Correspondence address
One Arleston Way, Solihull, B90 4LH
Role RESIGNED
director
Date of birth
April 1968
Appointed on
2 June 2011
Resigned on
19 September 2011
Nationality
Irish
Occupation
None

Average house price in the postcode B90 4LH £1,856,000

ARBUTHNOT BANKING GROUP PLC

Correspondence address
One Arleston Way, Shirley, Solihull, West Midlands, England, B90 4LH
Role RESIGNED
director
Date of birth
April 1968
Appointed on
13 September 2010
Resigned on
8 August 2018
Nationality
Irish
Occupation
None

Average house price in the postcode B90 4LH £1,856,000

RBS INVOICE FINANCE (HOLDINGS) LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
3 November 2008
Resigned on
16 February 2010
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

RBS INVOICE FINANCE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
3 November 2008
Resigned on
3 November 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

RIOSSI MOTORCYCLES LTD

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 September 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 September 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

MOUNT PLEASANT (HULL) LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 September 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 September 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

DIXON MOTORCYCLE HOLDINGS LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 September 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

MOTORSPORT DEALERS INTERNATIONAL LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 September 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

GRIMSBY MALTING RETAIL DEVELOPMENT COMPANY LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 September 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

CENTURION PARK DEVELOPMENTS LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role
director
Date of birth
April 1968
Appointed on
10 September 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

ROYSCOT AUTO CREDIT LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
26 February 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

ROYSCOT MOTOR FINANCE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
14 February 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

ROYSCOT LARCH LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
14 February 2007
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD VEHICLE MANAGEMENT (3) LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 October 2006
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD VEHICLE MANAGEMENT (1) LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 October 2006
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD VEHICLE MANAGEMENT (2) LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 October 2006
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD VEHICLE MANAGEMENT LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 October 2006
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LANDPOWER LEASING LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 May 2006
Resigned on
1 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

JAMJAR CARS LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
17 August 2005
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

FARMING AND AGRICULTURAL FINANCE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
11 July 2005
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

CHARTERHOUSE JAPHET FINANCE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
2 February 2005
Resigned on
30 November 2005
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD HP FINANCE

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role
director
Date of birth
April 1968
Appointed on
11 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

JCB FINANCE (LEASING) LTD

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 November 2004
Resigned on
1 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD BUSINESS FINANCE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

ROYSCOT TRUST PUBLIC LIMITED COMPANY

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD LESSORS LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

JCB FINANCE LTD

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
1 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD & ULSTER LIMITED

Correspondence address
28 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
23 October 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD VENTURE LEASING LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD ASSET LEASING LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

ROYSCOT LEASING LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD NORTH CENTRAL WHEELEASE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

ROYSCOT INDUSTRIAL LEASING LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD VENTURE FINANCE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD LEASING LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

ROYAL BANK BUSINESS ASSET FINANCE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD INITIAL FINANCE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD FACILITIES LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD MARITIME LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD NORTH CENTRAL LEASING LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD BUSINESS LEASING LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

CHARTERHOUSE JAPHET CREDIT LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD DISCOUNT LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD INITIAL LEASING LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD TECHNOLOGY SERVICES LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD FINANCE LIMITED

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 November 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY

Correspondence address
24 Warwick Road, Reading, Berkshire, RG2 7AX
Role RESIGNED
director
Date of birth
April 1968
Appointed on
6 October 2004
Resigned on
8 August 2008
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode RG2 7AX £804,000