Paul Raymond Patrick MCCOURT

Total number of appointments 21, 21 active appointments

JUDGE LOGISTICS LIMITED

Correspondence address
2nd Floor, Skyways Hub Speke Road, Speke, Liverpool, United Kingdom, L70 1AB
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 April 2025
Nationality
British
Occupation
Cfo

PARCELPOINT LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 April 2025
Nationality
British
Occupation
Cfo

DROP & COLLECT LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 April 2025
Nationality
British
Occupation
Cfo

YODEL DELIVERY NETWORK LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 April 2025
Nationality
British
Occupation
Cfo

INPOST UK LIMITED

Correspondence address
Moray House 23-35 Great Titchfield Street, London, United Kingdom, W1W 7PA
Role ACTIVE
director
Date of birth
February 1975
Appointed on
13 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode W1W 7PA £97,000

MENZIES DISTRIBUTION SOLUTIONS GROUP LIMITED

Correspondence address
Unit 301 Pointon Way, Hampton Lovett, Droitwich, England, WR9 0LW
Role ACTIVE
director
Date of birth
February 1975
Appointed on
23 August 2024
Resigned on
25 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WR9 0LW £4,300,000

M HOLDCO 1 LIMITED

Correspondence address
Moray House, 23-35 Great Titchfield Street, London, England, W1W 7PA
Role ACTIVE
director
Date of birth
February 1975
Appointed on
23 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 7PA £97,000

LISTER SQUARE (NO.4) LIMITED

Correspondence address
Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh, EH3 8BL
Role ACTIVE
director
Date of birth
February 1975
Appointed on
9 June 2021
Nationality
British
Occupation
Director

JBT DISTRIBUTION LIMITED

Correspondence address
Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh, EH3 8BL
Role ACTIVE
director
Date of birth
February 1975
Appointed on
9 June 2021
Nationality
British
Occupation
Director

MENZIES DISTRIBUTION SOLUTIONS LIMITED

Correspondence address
Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
11 December 2020
Resigned on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E3 3JG £2,077,000

MENZIES DISTRIBUTION SERVICES LIMITED

Correspondence address
Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, United Kingdom, E3 3JG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
11 December 2020
Resigned on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E3 3JG £2,077,000

MENZIES DISTRIBUTION LOGISTICS LIMITED

Correspondence address
Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, United Kingdom, E3 3JG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
11 December 2020
Resigned on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E3 3JG £2,077,000

MENZIES DISTRIBUTION HOLDINGS LIMITED

Correspondence address
Moray House, 23-35 Great Titchfield Street, London, England, W1W 7PA
Role ACTIVE
director
Date of birth
February 1975
Appointed on
4 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 7PA £97,000

JONES,YARRELL & CO.LIMITED

Correspondence address
Moray House, 23-35 Great Titchfield Street, London, England, W1W 7PA
Role ACTIVE
director
Date of birth
February 1975
Appointed on
4 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7PA £97,000

MENZIES DISTRIBUTION GROUP LIMITED

Correspondence address
Moray House, 23-35 Great Titchfield Street, London, England, W1W 7PA
Role ACTIVE
director
Date of birth
February 1975
Appointed on
4 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 7PA £97,000

MENZIES PARCELS LIMITED

Correspondence address
Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ
Role ACTIVE
director
Date of birth
February 1975
Appointed on
8 June 2015
Nationality
British
Occupation
Finance Director

TAKE ONE MEDIA LIMITED

Correspondence address
Moray House, 23-35 Great Titchfield Street, London, England, W1W 7PA
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 November 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 7PA £97,000

MEDIA ON THE MOVE LIMITED

Correspondence address
Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 November 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £5,294,000

INPOST DISTRIBUTION LIMITED

Correspondence address
Moray House 23-35 Great Titchfield Street, London, England, W1W 7PA
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 November 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 7PA £97,000

INPOST RESPONSE LIMITED

Correspondence address
Moray House, 23-35 Great Titchfield Street, London, England, W1W 7PA
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 November 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 7PA £97,000

THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED

Correspondence address
Central Square 5th Floor 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 November 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £5,294,000