Paul Denis MCMAHON

Total number of appointments 13, 13 active appointments

KEMADA PROJECT & CONTRACT SERVICES LTD

Correspondence address
3125 Thorpe Park, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 April 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode LS15 8ZB £5,995,000

K M D HOLDINGS LIMITED

Correspondence address
3125 Thorpe Park, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 April 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode LS15 8ZB £5,995,000

KEMADA LIMITED

Correspondence address
3125 Thorpe Park, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 April 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode LS15 8ZB £5,995,000

J BROWNE PLANT LIMITED

Correspondence address
3125 Thorpe Park, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 September 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode LS15 8ZB £5,995,000

J. BROWNE GROUP HOLDINGS LIMITED

Correspondence address
3125 Thorpe Park, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 April 2019
Nationality
Irish
Occupation
Company Director

Average house price in the postcode LS15 8ZB £5,995,000

J BROWNE CAPITAL DELIVERY LIMITED

Correspondence address
MEELIN HOUSE UNIT 2, PAVILION BUSINESS CENTRE, 6 KINETIC CRESCENT, ENFIELD, MIDDLESEX, ENGLAND, EN3 7FJ
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
25 July 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN3 7FJ £743,000

ENISCA BROWNE LIMITED

Correspondence address
MEELIN HOUSE UNIT 2 PAVILLION BUSINESS CENTRE, KINETIC CRESCENT, ENFIELD, ENGLAND, EN3 7FJ
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
27 April 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN3 7FJ £743,000

BLACKWATER PLANT HIRE LIMITED

Correspondence address
2 MANOR FARM COURT OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK12 5NN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
3 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK12 5NN £439,000

CAPPAGH BROWNE LIMITED

Correspondence address
2 MANOR FARM COURT OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK12 5NN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
15 January 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK12 5NN £439,000

CAPPAGH BROWNE UTILITIES LIMITED

Correspondence address
2 MANOR FARM COURT OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK12 5NN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
3 November 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK12 5NN £439,000

J BROWNE DEVELOPER SERVICES LIMITED

Correspondence address
3125 Thorpe Park, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
7 October 2014
Nationality
Irish
Occupation
Company Director

Average house price in the postcode LS15 8ZB £5,995,000

J.BROWNE CONSTRUCTION COMPANY LIMITED

Correspondence address
3125 Thorpe Park, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 September 2014
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode LS15 8ZB £5,995,000

CAPPAGH BROWNE JV LIMITED

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, ENGLAND, CR0 1AA
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
1 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 1AA £352,000