RUAIRI LAUGHLIN MCCANN

Total number of appointments 29, 9 active appointments

UPNEY BUSINESS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
21 November 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000

FQN LETTINGS AND MANAGEMENT LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
7 November 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000

WARICK BUSINESS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
14 October 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000

WEMBLEY ASSOCIATES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
18 November 2010
Nationality
IRISH
Occupation
NONE

Average house price in the postcode EC1V 0BN £1,511,000

HAWKINS UNION LIMITED

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
20 October 2010
Nationality
IRISH
Occupation
NONE

Average house price in the postcode EC1V 0BN £1,511,000

JENSON DEVELOPMENTS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
13 September 2010
Nationality
IRISH
Occupation
NONE

Average house price in the postcode EC1V 0BN £1,511,000

IM INV LIMITED

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
17 May 2010
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000

ATC CORPORATE SECRETARIES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
16 September 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000

ATC NOMINEES (UK) LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
16 September 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000


ATC SOLUTIONS (CIS) LLP

Correspondence address
142 THE FAIRWAY, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 0SH
Role RESIGNED
LLPDMEM
Date of birth
January 1981
Appointed on
2 March 2012
Resigned on
1 April 2013
Nationality
IRISH

Average house price in the postcode HA4 0SH £671,000

HENSLEY UNION LLP

Correspondence address
5TH FLOOR, 52-54 GRACECHURCH STREET, ENGLAND AND WALES, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
LLPDMEM
Date of birth
January 1981
Appointed on
21 July 2011
Resigned on
22 February 2013
Nationality
IRISH

GCF PROPERTIES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
24 May 2011
Resigned on
24 July 2020
Nationality
IRISH
Occupation
NONE

Average house price in the postcode EC1V 0BN £1,511,000

TRICOR CORPORATE SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 52-54 GRACECHURCH STREET, ENGLAND AND WALES, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
16 March 2011
Resigned on
19 September 2012
Nationality
IRISH
Occupation
NONE

SENTINEL SPORTS MANAGEMENT LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
28 February 2011
Resigned on
9 September 2020
Nationality
IRISH
Occupation
NONE

Average house price in the postcode EC1V 0BN £1,511,000

SELWOOD BUSINESS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
8 February 2011
Resigned on
7 October 2020
Nationality
IRISH
Occupation
NONE

Average house price in the postcode EC1V 0BN £1,511,000

ROADMAX EUROPE LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 February 2011
Resigned on
9 September 2020
Nationality
IRISH
Occupation
NONE

Average house price in the postcode EC1V 0BN £1,511,000

ITAU BBA INTERNATIONAL PLC

Correspondence address
142 THE FAIRWAY, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 0SH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 November 2010
Resigned on
26 January 2012
Nationality
IRISH
Occupation
NONE

Average house price in the postcode HA4 0SH £671,000

JM VISION & VALUE LIMITED

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
22 October 2010
Resigned on
2 August 2012
Nationality
IRISH
Occupation
NONE

PHALANX BUSINESS SOLUTIONS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
26 July 2010
Resigned on
30 July 2018
Nationality
IRISH
Occupation
NONE

Average house price in the postcode EC1V 0BN £1,511,000

TRAEL ELECTRONIC COMPONENTS LIMITED

Correspondence address
142 THE FAIRWAY, RUISLIP, MIDDLESEX, HA4 0SH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
10 May 2010
Resigned on
11 May 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA4 0SH £671,000

BFS CORPORATE SERVICES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
16 September 2008
Resigned on
12 October 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000

ATC SOLUTIONS WORLDWIDE LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
16 September 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000

ATC DIRECTORS (UK) LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
16 September 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000

ATC SOLUTIONS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
16 September 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0BN £1,511,000

CHUCKY LIMITED

Correspondence address
34 BURNS ROAD, HARLESDEN, LONDON, NW10 4DY
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
2 January 2006
Resigned on
30 June 2006
Nationality
IRISH
Occupation
CORPORATE AND TRUST ADMI

Average house price in the postcode NW10 4DY £557,000

OTHER SHOP LTD

Correspondence address
34 BURNS ROAD, HARLESDEN, LONDON, NW10 4DY
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
21 December 2005
Resigned on
21 December 2005
Nationality
IRISH
Occupation
CORPORATE & TRUST ADMINISTRATO

Average house price in the postcode NW10 4DY £557,000

SIX LONDON LIMITED

Correspondence address
34 BURNS ROAD, HARLESDEN, LONDON, NW10 4DY
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
10 August 2005
Resigned on
10 August 2005
Nationality
IRISH
Occupation
CORPORATE TRUST ADMINISTRATOR

Average house price in the postcode NW10 4DY £557,000

MANSION GARDEN PROPERTIES UK LIMITED

Correspondence address
34 BURNS ROAD, HARLESDEN, LONDON, NW10 4DY
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
8 April 2005
Resigned on
1 February 2006
Nationality
IRISH
Occupation
CORPORATE & TRUST ADMINISTRATO

Average house price in the postcode NW10 4DY £557,000

PARKER PROPERTY INVESTMENTS LIMITED

Correspondence address
34 BURNS ROAD, HARLESDEN, LONDON, NW10 4DY
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
24 September 2004
Resigned on
30 June 2006
Nationality
IRISH
Occupation
CORPORATE AND TRUST ADMINISTRA

Average house price in the postcode NW10 4DY £557,000