Paul Richard MCPHERSON

Total number of appointments 11, 9 active appointments

MORE HOMES DFC LTD

Correspondence address
15 Belbroughton Road, Oxford, England, OX2 6UZ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
5 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UZ £3,905,000

COGNITIVE CAPITAL LTD

Correspondence address
Suite G4504, 124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1984
Appointed on
5 November 2024
Nationality
British
Occupation
Company Director

THE DUMBARTON FOOTBALL CLUB LIMITED

Correspondence address
Turnberry House 175 West George Street, Glasgow, G2 2LB
Role ACTIVE
director
Date of birth
September 1984
Appointed on
7 August 2023
Nationality
British
Occupation
Ceo

ICE WAVERTON LTD

Correspondence address
2 George Street, Chester, Cheshire, United Kingdom, CH1 3EQ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH1 3EQ £135,000

SURE BETS PRO LIMITED

Correspondence address
2 George Street, Chester, Cheshire, United Kingdom, CH1 3EQ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH1 3EQ £135,000

ICE & FIRE WELLNESS LTD

Correspondence address
Waverton House Bell Meadow Business Park Park Lane, Pulford, Chester, England, CH4 9EP
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 November 2021
Nationality
British
Occupation
Director

SME SOLUTIONS GROUP LIMITED

Correspondence address
Bretton House Park Lane, Pulford, Chester, United Kingdom, CH4 9EP
Role ACTIVE
director
Date of birth
September 1984
Appointed on
3 April 2021
Nationality
British
Occupation
Director

ACCOUNTANTSWITCH LIMITED

Correspondence address
14 Grosvenor Court Foregate Street, Chester, United Kingdom, CH1 1HG
Role ACTIVE
director
Date of birth
September 1984
Appointed on
10 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CH1 1HG £779,000

FU.ED CLOTHING LIMITED

Correspondence address
83 Watergate Street, Chester, England, United Kingdom, CH1 2LF
Role ACTIVE
director
Date of birth
September 1984
Appointed on
17 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2LF £1,174,000


AQUA ASSOCIATES LIMITED

Correspondence address
83 Watergate Street, Chester, Cheshire, England, CH1 2LF
Role RESIGNED
director
Date of birth
September 1984
Appointed on
30 March 2019
Resigned on
30 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2LF £1,174,000

FFP SOLUTIONS LIMITED

Correspondence address
Unit 32,Llys Edmund Prys, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JA
Role RESIGNED
director
Date of birth
September 1984
Appointed on
25 July 2016
Resigned on
8 February 2018
Nationality
British
Occupation
Finance Broker

Average house price in the postcode LL17 0JA £975,000