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