Paul Nicholas DOHERTY
Total number of appointments 26, 26 active appointments
INSPIRE PAYMENTS LIMITED
- Correspondence address
- No 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 27 September 2021
LITTLENLARGE.COM LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 30 January 2020
- Resigned on
- 14 May 2024
INSPIRE MERCHANT SERVICES LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 May 2019
- Resigned on
- 14 May 2024
INSPIRE PAYMENT SERVICES LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 May 2019
- Resigned on
- 14 May 2024
INSPIRED PAYMENTS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 May 2019
Average house price in the postcode M22 4SY £913,000
INSPIRE PAYMENTS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 May 2019
Average house price in the postcode M22 4SY £913,000
INSPIRE GROUP SERVICES LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 May 2019
- Resigned on
- 14 May 2024
AIMERA LTD
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 July 2017
OVERTURE ACQUISITIONS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 October 2016
Average house price in the postcode M22 4SY £913,000
TBO SERVICES LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 July 2016
- Resigned on
- 5 June 2024
THE DATA OCTOPUS LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 July 2016
TBO HOLDINGS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 July 2016
Average house price in the postcode M22 4SY £913,000
TDO HOLDINGS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 July 2016
Average house price in the postcode M22 4SY £913,000
BUSINESS COMMS SOLUTION LIMITED
- Correspondence address
- 2 Hardman Street, Manchester, M3 3HF
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 4 March 2016
SINQ POWER LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 22 October 2015
- Resigned on
- 14 May 2024
VERASTAR HOLDINGS LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 2 October 2015
- Resigned on
- 14 May 2024
DMWSL 798 LIMITED
- Correspondence address
- Universal House Longley Lane, Manchester, M22 4SY
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 September 2015
- Resigned on
- 7 October 2015
Average house price in the postcode M22 4SY £913,000
CLEAR BUSINESS WATER LIMITED
- Correspondence address
- One Rutherglen Links Rutherglen Links Business Park, Rutherglen, Glasgow, Scotland, G73 1DF
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 14 November 2013
- Resigned on
- 14 May 2024
ECONOMY GAS LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 3 August 2012
- Resigned on
- 14 May 2024
TITAN TELECOM LIMITED
- Correspondence address
- Universal House Longley Lane, Manchester, M22 4SY
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 November 2011
Average house price in the postcode M22 4SY £913,000
118777 LIMITED
- Correspondence address
- 2 Hardman Street, Manchester, M3 3HF
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 November 2011
CLEAR BUSINESS LIMITED
- Correspondence address
- 2 Hardman Street, Manchester, M3 3HF
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 November 2011
VERASTAR LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 November 2011
- Resigned on
- 14 May 2024
ETIHAD MIDCO LIMITED
- Correspondence address
- Universal House Longley Lane, Manchester, M22 4SY
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 November 2011
Average house price in the postcode M22 4SY £913,000
ETIHAD ACQUISITIONS LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 November 2011
- Resigned on
- 14 May 2024
ETIHAD TOPCO LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 November 2011
- Resigned on
- 14 May 2024