Paul Patrick MCGOWAN
Total number of appointments 220, 164 active appointments
HUK 108 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 20 December 2021
RETAIL PROCUREMENT SERVICES LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 October 2021
MERMAID GLOBAL LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 October 2021
FILEFIGURE 30 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 April 2021
CALCEUS INVESTMENTS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 March 2021
AMCOMRI 14 LIMITED
- Correspondence address
- C/O: Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 24 February 2021
VALCO GP IV LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 23 November 2020
HILCO GP LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 12 November 2020
LARKIN’S BARS LIMITED
- Correspondence address
- C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 October 2020
ORANMORE LIMITED
- Correspondence address
- C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 September 2020
HUK 102 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 September 2020
LOCAN INVESTMENTS LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 24 July 2020
- Resigned on
- 26 November 2020
DUNVILLE LIMITED
- Correspondence address
- C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 24 July 2020
HUK 101 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 22 July 2020
HUK 98 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 June 2020
HUK 99 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 June 2020
BURGESS & LEIGH LIMITED
- Correspondence address
- The Denby Pottery Company Derby Road, Denby, Ripley, Derbyshire, DE5 8NX
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 30 April 2020
SHOO 634 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 April 2020
HUK 96 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 23 April 2020
SPHERE ABACUS LTD
- Correspondence address
- 2 John Street, London, England, WC1N 2ES
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 6 March 2020
Average house price in the postcode WC1N 2ES £2,910,000
AMCOMRI MEDIA GROUP LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 16 October 2019
BOXWOOD CAPITAL LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 28 August 2019
ARK UK GROUP LIMITED
- Correspondence address
- C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 13 April 2019
HUK 91 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 20 March 2019
HUK 90 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 6 March 2019
THE COVENTRY BORING & METALLING COMPANY LIMITED
- Correspondence address
- 80 New Bond Street, London, United Kingdom, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 22 January 2019
- Resigned on
- 2 January 2020
THE HISTORIC ENGINE COMPANY LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 October 2018
- Resigned on
- 25 January 2024
COUNTRY LIVING INTERIOR PRODUCTS LIMITED
- Correspondence address
- C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 October 2018
MULINO INVESTMENTS LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 21 September 2018
HOMEBASE (UK&I) HOLDINGS LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 11 June 2018
ARK FINCO UK LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 June 2018
ARK UK HOLDINGS LIMITED
- Correspondence address
- C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 24 May 2018
AMCOMRI MANAGEMENT SERVICES LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 23 May 2018
BOXWOOD CAPITAL INVESTMENTS LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 8 March 2018
JUNIPER GP LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 February 2018
HUK 84 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 26 October 2017
SANDBROOK HOMES LIMITED
- Correspondence address
- Office F12 Ct3 Building Wigan Investment Centre, Waterside Drive, Wigan, Greater Manchester, England, WN3 5BA
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 8 September 2017
AMCOMRI 1 LIMITED
- Correspondence address
- C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 8 September 2017
HUK 47 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 24 May 2017
HUK 77 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 23 March 2017
FAWLEY INDUSTRIAL LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 23 February 2017
ALDERCREST CAPITAL NOMINEES LTD
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 February 2017
LEAMINGTON MEDIA NOMINEES LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 February 2017
BIRCHGATE CAPITAL NOMINEES LTD
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 February 2017
BLACK THORN CAPITAL LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 February 2017
HOLM OAK CAPITAL LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 February 2017
WH 424 LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 February 2017
IVS SWANSEA LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 27 January 2017
AMCOMRI DISTRIBUTION LIMITED
- Correspondence address
- 80 New Bond Street, London, United Kingdom, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 19 January 2017
OLYMPUS ECOMMERCE LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 January 2017
STONEMONT LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 2 December 2016
OO RETAIL LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 23 November 2016
TRINITY PICTURES DISTRIBUTION LIMITED
- Correspondence address
- 2 John Street, London, England, WC1N 2ES
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 8 August 2016
Average house price in the postcode WC1N 2ES £2,910,000
THE FOOD RETAILER GROUP LIMITED
- Correspondence address
- The Chancery 58 Spring Gardens, Manchester, M2 1EW
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 27 April 2016
Average house price in the postcode M2 1EW £24,460,000
HILCO AUGMENT LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 19 April 2016
HUK 70 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 19 April 2016
THE FOOD RETAILER LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 6 April 2016
THE FOOD RETAILER SERVICES LIMITED
- Correspondence address
- The Chancery 58 Spring Gardens, Manchester, M2 1EW
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 6 April 2016
Average house price in the postcode M2 1EW £24,460,000
MERMAID HOME ENTERTAINMENT SERVICES LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 22 March 2016
AMWEB LIMITED
- Correspondence address
- 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9AJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 February 2016
Average house price in the postcode WR9 9AJ £366,000
MERMAID (BRANDS) LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 26 October 2015
WH 453 LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 31 July 2015
MORTIMER MANAGEMENT GROUP LIMITED
- Correspondence address
- 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 12 June 2015
Average house price in the postcode TS2 1RT £469,000
THE JEWELLERY OUTLET LIMITED
- Correspondence address
- 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 12 June 2015
Average house price in the postcode TS2 1RT £469,000
HUK 61 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 May 2015
HUK 49 LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 May 2015
HUK 59 LIMITED
- Correspondence address
- 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 12 February 2015
- Resigned on
- 23 March 2015
Average house price in the postcode TS2 1RT £469,000
RETAIL CONSULTANCY LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 12 February 2015
H ECOMMERCE REALISATIONS LIMITED
- Correspondence address
- 10 Fleet Place, London, EC4M 7QS
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 November 2014
HUK 57 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 21 November 2014
HUK 14 LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 12 November 2014
VINERY INVESTMENTS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 12 November 2014
HILCO PROFIT RECOVERY LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 15 October 2014
TRILLIUM GP LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 20 August 2014
FLOORS FROM CANADA LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 July 2014
- Resigned on
- 30 September 2021
XTRA-VISION ENTERTAINMENT LIMITED
- Correspondence address
- Xtra-Vision Head Office Greenhills Road, Tallaght, Dublin 24, Ireland
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 16 July 2014
H ONLINE REALISATIONS LIMITED
- Correspondence address
- 15 Canada Square, Canary Wharf, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 18 October 2013
REVOLVER RECORDS LIMITED
- Correspondence address
- Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 22 May 2013
Average house price in the postcode SL7 3HJ £683,000
VOICE RETAIL MEDIA LIMITED
- Correspondence address
- 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 May 2013
Average house price in the postcode TS2 1RT £469,000
HUK 46 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 May 2013
PURE H LOYALTY REALISATIONS LIMITED
- Correspondence address
- 15 Canada Square, Canary Wharf, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 April 2013
ATCLIFFE CAPITAL LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2013
KENDAL CAPITAL LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2013
MERMAID DIGITAL LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2013
HILCO COMMERCIAL LENDER SERVICES LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2013
H RETAIL REALISATIONS LIMITED
- Correspondence address
- 10 Fleet Place, London, EC4M 7RB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 February 2013
HUK 39 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 February 2013
HUK 40 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 February 2013
HUK 34 LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 January 2013
Average house price in the postcode TS2 1RT £469,000
MCDH GP LIMITED
- Correspondence address
- C/O Hilco 80 New Bond Street, London, United Kingdom, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 22 November 2012
HUK 32 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 21 November 2012
HILCO RETAIL SERVICES LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 21 November 2012
ASHFORT CAPITAL INVESTMENTS LTD
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 27 July 2012
HUK 31 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 June 2012
CLIPPER MARINE YACHT CHARTERS LIMITED
- Correspondence address
- 80 New Bond Street, London, United Kingdom, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 24 May 2012
CANTERBURY CAPITAL MANAGEMENT LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Tachbrook Park, Warwick, England, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 May 2012
RED ASH GP LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 10 April 2012
DRY LIKE ME HOLDINGS LIMITED
- Correspondence address
- C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 January 2012
STOKE CLEARANCE OPERATIONS LIMITED
- Correspondence address
- 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 January 2012
ROWAN GP I LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 16 December 2011
FILEFIGURE INTERNATIONAL LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 12 December 2011
FASHION ROCKS RETAIL LIMITED
- Correspondence address
- HILCO 80 New Bond Street, London, United Kingdom, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 2 December 2011
FR RETAIL LIMITED
- Correspondence address
- HILCO 80 New Bond Street, London, United Kingdom, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 2 December 2011
FR ETAIL LIMITED
- Correspondence address
- HILCO 80 New Bond Street, London, United Kingdom, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 2 December 2011
DB INVOICE FINANCE 12 LTD
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 15 November 2011
HUK 16 LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 October 2011
HUK 19 LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 October 2011
- Resigned on
- 25 September 2013
Average house price in the postcode TS2 1RT £469,000
HUK 17 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 October 2011
HILCO BID (EUROPE) LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 26 July 2011
POOLE POTTERY RETAIL LIMITED
- Correspondence address
- Denby Pottery Pottery Lane, Denby, Ripley, Derbyshire, England, DE5 8NX
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 July 2011
LIFESTYLE HOLDINGS LIMITED
- Correspondence address
- C/O HILCO UK 7 River Court, Brig House Business Village Brig House Road, Middlesbrough, United Kingdom, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 29 June 2011
- Resigned on
- 30 September 2013
Average house price in the postcode TS2 1RT £469,000
HUK 11 LTD
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 9 June 2011
RETAIL AGENTS 250 LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 18 May 2011
PARK PE HOLDINGS LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 March 2011
Average house price in the postcode TS2 1RT £469,000
YOUR SIMPLY FLOORING.COM LIMITED
- Correspondence address
- Wright Hassall Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 February 2011
- Resigned on
- 9 October 2013
BANBURY FURNITURE LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 8 February 2011
Average house price in the postcode TS2 1RT £469,000
OCEANS OUTDOOR HOLDINGS LIMITED
- Correspondence address
- The Chancery 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 February 2011
Average house price in the postcode M2 1EW £24,460,000
DB INVOICE FINANCE HOLDINGS LTD
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 November 2010
THE COURTYARD AT BROOMHILL LIMITED
- Correspondence address
- Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 27 October 2010
HILCO IRELAND LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 September 2010
CUPAR PROPERTIES LIMITED
- Correspondence address
- 46/48 Beak Street, London, England, W1F 9RJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 27 July 2010
HILCO WHOLESALE LTD
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 30 April 2010
HILCO PROPERTY LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 30 April 2010
VALCO GP III LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 27 April 2010
LITHO PRINTERS NO.2 LIMITED
- Correspondence address
- 80 New Bond Street, London, United Kingdom, W1S 1SB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 27 April 2010
RETAIL FLOORING LIMITED
- Correspondence address
- 7 River Court, Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 9 March 2010
Average house price in the postcode TS2 1RT £469,000
HILCO AUGMENT LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 March 2010
- Resigned on
- 27 January 2016
Average house price in the postcode TS2 1RT £469,000
BANN INVESTMENTS LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 March 2010
RETAIL AGENTS 230 LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth, Ireland
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 February 2010
- Resigned on
- 28 September 2018
MORE OR LESS LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth, Ireland
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 February 2010
HILCO LENDER SERVICES LIMITED
- Correspondence address
- Southend Main Street, Blackrock, Dundalk, County Louth, Ireland
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 22 January 2010
HUK 107 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 December 2009
RETAIL INVESTMENTS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 December 2009
STUNDER 220 LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth, Ireland
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 26 November 2009
INAHB LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth, Ireland
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 18 November 2009
VALCO EQUITY LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth Eire, Ireland
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 15 July 2009
VALCO INVESTMENTS LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth Eire, Ireland
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 15 July 2009
VALCO GP II LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 June 2009
HILCO UK LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 June 2009
RETAIL AGENTS 210 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 March 2009
FILEFIGURE 10 LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 March 2009
THE DENBY POTTERY COMPANY LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2009
DENBY RETAIL LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2009
DENBY POTTERIES LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2009
DENBY BRANDS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2009
DENBY HOLDINGS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2009
RETAIL AGENTS 190 LIMITED
- Correspondence address
- 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, Uk, TS2 1RT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 27 October 2008
Average house price in the postcode TS2 1RT £469,000
HILCO INVESTMENTS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 October 2008
MEP MAYFLOWER (HOLDINGS) LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 9 May 2008
RETAIL AGENTS 170 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Ireland, IRISH
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 20 March 2008
KATY LONDON LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Ireland, IRISH
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 October 2007
STUNDER 180 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 October 2007
HILCO COMMERCIAL LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 21 February 2007
BARRY ISLAND PROPERTY COMPANY LTD
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 2 February 2007
AMCOMRI DEVELOPMENTS LIMITED
- Correspondence address
- C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 25 January 2007
HYPER VALUE (HOLDINGS) LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 December 2006
HILCO DEVELOPMENTS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 August 2006
CLIPPER MARINE LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 22 July 2006
STUNDER 200 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 21 July 2006
HRPS 10 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 March 2006
RETAIL AGENTS LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 March 2006
HYPER VALUE RETAIL LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Ireland, IRISH
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 March 2006
HILCO CAPITAL LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 29 March 2001
FILEFIGURE LIMITED
- Correspondence address
- 84 Grosvenor Street, London, England, W1K 3JZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 3 November 2000
DENBY PROPERTY LIMITED
- Correspondence address
- Derby Road Denby, Ripley, Derbyshire, England, DE5 8NX
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 16 February 2021
- Resigned on
- 1 July 2021
UK WINDOWS & DOORS GROUP LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 4 June 2020
- Resigned on
- 25 August 2020
CAST AWAY MEDIA LIMITED
- Correspondence address
- 80 New Bond Street, London, United Kingdom, W1S 1SB
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 30 October 2018
- Resigned on
- 1 March 2019
OO MIDCO LIMITED
- Correspondence address
- 80 New Bond Street, London, England, W1S 1SB
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 28 June 2018
- Resigned on
- 25 July 2018
FLI PRECAST SOLUTIONS UK LIMITED
- Correspondence address
- 21a Brook's Mews, London, United Kingdom, W1K 4DZ
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 8 September 2017
- Resigned on
- 10 April 2018
BLUNDELL PRODUCTION HOLDINGS LIMITED
- Correspondence address
- Unit 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 3 February 2016
- Resigned on
- 25 April 2016
Average house price in the postcode TS2 1RT £469,000
HUK 54 LIMITED
- Correspondence address
- 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 21 March 2014
- Resigned on
- 25 July 2014
Average house price in the postcode TS2 1RT £469,000
FLOORS FROM CANADA LIMITED
- Correspondence address
- Unit 2 Amber Business Village, Amber Close, Tamworth, Staffordshire, England, B77 4RP
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 21 March 2014
- Resigned on
- 25 July 2014
Average house price in the postcode B77 4RP £533,000
THE INSIGHT PEOPLE LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 18 October 2013
- Resigned on
- 30 April 2014
Average house price in the postcode TS2 1RT £469,000
BARRAUD HOLDINGS LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 19 September 2013
- Resigned on
- 25 September 2013
Average house price in the postcode TS2 1RT £469,000
BARRAUD GP LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 19 September 2013
- Resigned on
- 25 July 2014
Average house price in the postcode TS2 1RT £469,000
RETAIL PROCUREMENT SERVICES LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 10 June 2013
- Resigned on
- 1 July 2013
Average house price in the postcode TS2 1RT £469,000
HUK 47 LIMITED
- Correspondence address
- Olympus House Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 3 May 2013
- Resigned on
- 10 February 2014
FULMER WOOD LIMITED
- Correspondence address
- Lawrence Graham Llp More London Riverside, London, United Kingdom, SE1 2AU
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 25 January 2013
- Resigned on
- 29 January 2013
MERCURY MANNED GUARDING SOLUTIONS LTD
- Correspondence address
- Mercury House 7 Portman Business Park, Lisburn, County Antrim, Northern Ireland, BT28 2XF
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 21 January 2013
- Resigned on
- 10 October 2016
MERCURY TECHNOLOGY SOLUTIONS LTD
- Correspondence address
- Mercury House 7 Portman Business Park, Lisburn, County Antrim, Northern Ireland, BT28 2XF
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 21 January 2013
- Resigned on
- 10 October 2016
STOKE CLEARANCE RETAIL LIMITED
- Correspondence address
- 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 12 December 2011
SE 2012 HOLDINGS LIMITED
- Correspondence address
- C/O One America Square Crosswall, London, EC3N 2LB
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 12 December 2011
HUK 18 LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 7 October 2011
- Resigned on
- 25 September 2013
Average house price in the postcode TS2 1RT £469,000
PYRAMID BRANDS LIMITED
- Correspondence address
- 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 12 September 2011
Average house price in the postcode TS2 1RT £469,000
ALCYON FINANCIAL LIMITED
- Correspondence address
- 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 16 August 2011
- Resigned on
- 2 October 2013
Average house price in the postcode TS2 1RT £469,000
HUK 14 LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 8 August 2011
- Resigned on
- 8 September 2011
Average house price in the postcode TS2 1RT £469,000
PYRAMID OUTDOOR LIMITED
- Correspondence address
- 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 8 August 2011
- Resigned on
- 8 September 2011
Average house price in the postcode TS2 1RT £469,000
LIFESTYLE PRODUCTS LIMITED
- Correspondence address
- One Great Cumberland Place, Marble Arch, London, W1H 7LW
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 29 June 2011
MERCURY SECURITY & FACILITIES MANAGEMENT LIMITED
- Correspondence address
- 7 River Court, Brighthouse Business Village Brighthouse Road, Middlesbrough, Tyneside, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 25 March 2011
- Resigned on
- 6 January 2016
Average house price in the postcode TS2 1RT £469,000
OCEANS OUTDOOR IMPORTS LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 17 January 2011
- Resigned on
- 4 February 2011
Average house price in the postcode TS2 1RT £469,000
OCEANS OUTDOOR FURNITURE LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 17 January 2011
- Resigned on
- 4 February 2011
Average house price in the postcode TS2 1RT £469,000
WH 408 LIMITED
- Correspondence address
- Bourne Orchard Brickendon Lane, Brickendon, Hertford, United Kingdom, SG13 8NU
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 9 December 2010
- Resigned on
- 9 December 2010
Average house price in the postcode SG13 8NU £1,221,000
HOME INCENTIVES LIMITED
- Correspondence address
- Bourne Orchard Brickendon Lane, Brickendon, Hertford, United Kingdom, SG13 8NU
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 5 November 2010
- Resigned on
- 30 December 2010
Average house price in the postcode SG13 8NU £1,221,000
PARK PE HOLDINGS LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 25 October 2010
- Resigned on
- 25 October 2010
Average house price in the postcode TS2 1RT £469,000
DB INVOICE FINANCE HOLDINGS LTD
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 25 October 2010
- Resigned on
- 29 October 2010
Average house price in the postcode TS2 1RT £469,000
SPRAYWELD SERVICES WEYMOUTH LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 25 October 2010
- Resigned on
- 29 October 2010
Average house price in the postcode TS2 1RT £469,000
PARK PRECISION ENGINEERING LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 17 May 2010
- Resigned on
- 25 October 2010
Average house price in the postcode TS2 1RT £469,000
RETAIL AGENTS 240 LIMITED
- Correspondence address
- 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 23 February 2010
Average house price in the postcode TS2 1RT £469,000
LITHO SUPPLIES (UK) LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth, Ireland
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 23 December 2009
- Resigned on
- 30 December 2009
FILEFIGURE 30 LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth, Ireland
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 18 December 2009
- Resigned on
- 3 June 2015
FILEFIGURE 20 LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth, Ireland
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 10 December 2009
- Resigned on
- 28 September 2018
RETAIL AGENTS 220 LIMITED
- Correspondence address
- Southend Main Street, Blackrock, County Louth Eire, Ireland
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 1 September 2009
D H REALISATIONS LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 30 January 2009
RETAIL AGENTS 160 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 7 February 2008
THE FURNISHINGS PLACE LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 24 October 2007
RETAIL AGENTS 180 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 3 October 2007
CLIPPER MARINE MOTORBOATS LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 25 June 2007
- Resigned on
- 12 September 2008
THENEWNAME HOLDINGS LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 21 December 2006
HILCO RETAIL INVESTMENTS LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 3 August 2006
MFI GROUP LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 3 August 2006
- Resigned on
- 29 September 2008
HMV RETAIL NI STORES LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 21 July 2006
- Resigned on
- 22 January 2013
RETAIL AGENTS 150 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 9 March 2006
HILCO WHOLESALE 10 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 7 March 2006
STUNDER 60 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 7 March 2006
ATRIUM 100 STORES LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 28 September 2005
- Resigned on
- 23 March 2006
RETAIL AGENTS 40 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 28 July 2005
STUNDER 160 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 25 May 2005
HILCO RETAIL INVESTMENTS 10 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 15 November 2004
TRIDENT FASHIONS PUBLIC LIMITED COMPANY
- Correspondence address
- Main Street, Black Rock, Dundalk, County Louth, Ireland, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 12 September 2003
- Resigned on
- 5 April 2004
FINLAW 315 LIMITED
- Correspondence address
- Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 12 November 2001