RUAIRI LAUGHLIN-MCCANN

Total number of appointments 127, 43 active appointments

THE GOOD BEER GUYS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
5 December 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

CBM OIL LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
30 April 2019
Nationality
IRISH
Occupation
DIRECTOR

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

GTI COMMUNITY LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
9 October 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

LEIS HOLDING LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
30 August 2018
Nationality
IRISH
Occupation
DIRECTOR

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

DENTAFIT LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
16 August 2018
Nationality
IRISH
Occupation
DIRECTOR

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

TRANSCOM LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
25 May 2018
Nationality
IRISH
Occupation
DIRECTOR

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

EUROEAST IMPORT EXPORT LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
25 May 2018
Nationality
IRISH
Occupation
DIRECTOR

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

GENERAL MANAGEMENT LTD

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
25 May 2018
Nationality
IRISH
Occupation
DIRECTOR

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

JUPITER FINANCE & INVESTMENT LTD

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
25 May 2018
Nationality
IRISH
Occupation
DIRECTOR

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

VIKING WAY SERVICES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
27 June 2017
Nationality
IRISH
Occupation
DIRECTOR

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

FARADAY VENTURES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
27 June 2017
Nationality
IRISH
Occupation
DIRECTOR

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

RODRAY LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
25 October 2016
Nationality
IRISH
Occupation
DIRECTOR

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

JPC SAS LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
17 December 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

LUXNOVA LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
21 November 2015
Nationality
IRISH
Occupation
DIRECTOR

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

DRAMOLOGY LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
7 November 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

STEVEDALE SERVICES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
25 September 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

COMITE SERVICE LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 May 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

A TO B COURIER & LOGISTICS HX LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 May 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

RA PROPERTIES, LETTINGS & MANAGEMENT LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 May 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

S.T.A. COKE LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 May 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

CRAIGTON SOLUTIONS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 May 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

DEAVA ITPLUS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 January 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

POLYCOM SOLUTIONS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
5 November 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

THOMAS BUILDING CONSULTANTS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
4 November 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

ELSA BUSINESS SERVICES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 November 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

KENSINGTON AND CHELSEA ROAD PROPERTY SERVICES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
21 October 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

SEVENOAKS VENTURES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
17 October 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

BLUEWATER AVENUE DEVELOPMENTS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
17 October 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

WOODFORD SOLUTIONS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
30 July 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

GOLDERS BUSINESS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 July 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

GOLDSMITH PROJECTS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 July 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

HONOR SOLUTIONS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 July 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

CARIGALI LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
9 July 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

SELTER LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
9 July 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

FQN PROPERTY MAINTENANCE & DEVELOPMENTS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
13 March 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MORE TOGETHER LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
16 January 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MORE NOMINEES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
9 January 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MORE CORPORATE SECRETARIES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
9 January 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MORE GROUP INTERNATIONAL HOLDINGS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
27 December 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

RA PROPERTY MAINTENANCE & DEVELOPMENT LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
18 May 2012
Nationality
IRISH
Occupation
DIRECTOR

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

NORDIC FEDERATED LTD

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

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

GONDWANA VENTURES LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
13 January 2010
Nationality
IRISH
Occupation
DIRECTOR

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

F & F ENGINEERING LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
13 March 2009
Nationality
IRISH
Occupation
DIRECTOR

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


CITY PACIFIC INVESTMENTS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
17 October 2018
Resigned on
21 September 2020
Nationality
IRISH
Occupation
DIRECTOR

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

GTI CONSULT LTD

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
28 September 2018
Resigned on
31 December 2018
Nationality
IRISH
Occupation
DIRECTOR

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

GLOVERI GROUPS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
12 September 2018
Resigned on
1 November 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

SMART SOLUTIONS GROUP LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
27 August 2018
Resigned on
22 July 2019
Nationality
IRISH
Occupation
DIRECTOR

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

CITA SMART SOLUTION LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
27 August 2018
Resigned on
22 July 2019
Nationality
IRISH
Occupation
DIRECTOR

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

INTERNATIONAL SALES COMPANY LIMITED

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
2 July 2018
Nationality
IRISH
Occupation
DIRECTOR

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

EASTMARK FINANCE LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
25 May 2018
Resigned on
14 September 2020
Nationality
IRISH
Occupation
DIRECTOR

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

INVESTWOOD LTD

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
25 May 2018
Resigned on
23 September 2020
Nationality
IRISH
Occupation
DIRECTOR

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

STOCKPOL LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
22 December 2017
Nationality
IRISH
Occupation
DIRECTOR

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

CUMULOSTRATUS DEVELOPMENTS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
27 June 2017
Resigned on
9 September 2020
Nationality
IRISH
Occupation
DIRECTOR

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

CUMULONIMBUS BUSINESS MANAGEMENT LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
27 June 2017
Resigned on
9 September 2020
Nationality
IRISH
Occupation
DIRECTOR

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

STANMORE CONSULTING LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
27 June 2017
Resigned on
14 September 2018
Nationality
IRISH
Occupation
DIRECTOR

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

BP OUTSOURCING LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
10 March 2017
Resigned on
12 March 2019
Nationality
IRISH
Occupation
DIRECTOR

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

PROFOOT INTERNATIONAL LIMITED

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
23 October 2014
Resigned on
20 January 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

KAPPELIN MARITIME LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 September 2014
Resigned on
30 September 2020
Nationality
IRISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

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

LBC CORPORATE SERVICES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
12 June 2014
Resigned on
4 May 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

VENTURE INVESTMENT CAPITAL LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
2 June 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

LUXE IT LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
1 May 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

FARINGDON SOLUTIONS LIMITED

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
10 April 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

SCIENTIFIC RESEARCH AND TECHNOLOGIES LTD

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
22 February 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

FQN PROPERTIES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
9 September 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

BROMLEY BUSINESS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
9 September 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

AUSTERLITZ SUN LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
30 August 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

C SHOPPING LIMITED

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
10 March 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

EU LOGISTICAL SUPPORT LTD

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
10 March 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

BENSON VENTURES LIMITED

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
11 November 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

2KK LTD

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
24 March 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

SABEEH HOLDINGS LIMITED

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
11 August 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CROXLEY SOLUTIONS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 May 2014
Resigned on
9 September 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

COMPTON LETTINGS LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
13 March 2014
Resigned on
9 September 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

LOVE BUSINESS SOLUTIONS LLP

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
LLPDMEM
Date of birth
January 1981
Appointed on
14 February 2014
Resigned on
9 September 2020
Nationality
IRISH

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

FORNFOX INVEST LLP

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
LLPDMEM
Date of birth
January 1981
Appointed on
14 February 2014
Resigned on
9 September 2020
Nationality
IRISH

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

LANDY BUSINESS SOLUTIONS LLP

Correspondence address
JANEMOUNT OLD CORK ROAD, BANDON, CORK, IRELAND
Role RESIGNED
LLPDMEM
Date of birth
January 1981
Appointed on
14 February 2014
Resigned on
1 October 2020
Nationality
IRISH

CONSULTADORIA ECONOMICA LLP

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
LLPDMEM
Date of birth
January 1981
Appointed on
14 February 2014
Resigned on
26 October 2018
Nationality
IRISH

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

ADSORPTION TECHNOLOGIES LTD

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
10 February 2014
Resigned on
17 March 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

DEUXROIS CONSULTING LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
3 February 2014
Resigned on
15 August 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

FORTBEAU VENTURES 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
13 December 2013
Resigned on
1 December 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

ALLIED TESTING (UK) 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
12 December 2013
Resigned on
12 December 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CRESCO COMPLIANCE LIMITED

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
17 October 2013
Resigned on
10 November 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

PLYMTON DEVELOPMENTS 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
17 October 2013
Resigned on
9 December 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

VIAZON CORPORATE SERVICES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
23 September 2013
Resigned on
13 December 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

CENTREVILLE PARTNERS 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
17 September 2013
Resigned on
1 July 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

GROSVENOR SERVICES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
31 July 2013
Resigned on
21 September 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

WINWOOD LOWSON 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
30 July 2013
Resigned on
10 March 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

WEMOS LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
30 July 2013
Resigned on
28 May 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

RICHARDSON EXPERTS 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
30 July 2013
Resigned on
13 October 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

SCAL ARABIA LIMITED

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
30 July 2013
Resigned on
17 March 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

TRANSPIQUE ENTERPRISES LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
30 July 2013
Resigned on
27 October 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

SCAL ARABIA 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
30 July 2013
Resigned on
30 July 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

NKMZ INTERNATIONAL PROJECTS 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
29 July 2013
Resigned on
1 April 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

PORTLAND EUROPE LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
29 July 2013
Resigned on
7 October 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

R&B MORE LIFE PROMOTIONS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
29 July 2013
Resigned on
16 September 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

NEW VIDEOGAMES INTERNATIONAL AREA LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
29 July 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

AHSG LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
24 July 2013
Resigned on
6 November 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

HYBRIDGE ALLIANCE LIMITED

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 April 2013
Resigned on
12 February 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

SALTER SOLUTIONS 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 March 2013
Resigned on
9 October 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

STOCKPOND SOLUTIONS LIMITED

Correspondence address
SUITE F3, VISION HOUSE, 3, DEE ROAD, RICHMOND, SURREY, ENGLAND, TW9 2JN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
22 March 2013
Resigned on
9 October 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2JN £560,000

SURREY DOCKS SOLUTIONS 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
20 March 2013
Resigned on
9 October 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

MOBY SOLUTIONS 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
20 March 2013
Resigned on
8 October 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

STAVE HILL SOLUTIONS 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
20 March 2013
Resigned on
9 October 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CROMPTON SOLUTIONS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
18 March 2013
Resigned on
9 September 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MORE GROUP (SPORTS MANAGEMENT) LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
27 December 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MORE GROUP CAPITAL SERVICES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
27 December 2012
Resigned on
7 December 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MORE GROUP (LEGAL) LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
27 December 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MORE GROUP (ACCOUNTING) LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
6 November 2012
Resigned on
25 October 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MORE GROUP LONDON LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
13 September 2012
Resigned on
30 April 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

MUSIC INVESTMENTS LTD

Correspondence address
142 THE FAIRWAY, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 0SH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
7 August 2012
Resigned on
11 December 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

INFO EVENTS LTD

Correspondence address
65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
Role
Director
Date of birth
January 1981
Appointed on
3 July 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

SELTER LIMITED

Correspondence address
142 THE FAIRWAY, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 0SH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
3 July 2012
Resigned on
22 February 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

ALDBRIDGE SERVICES LONDON LIMITED

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
8 February 2012
Resigned on
19 September 2012
Nationality
IRISH
Occupation
DIRECTOR

ALDBRIDGE CORPORATE ADVISORY SERVICES LIMITED

Correspondence address
5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
8 February 2012
Resigned on
19 September 2012
Nationality
IRISH
Occupation
DIRECTOR

MAIDA BUSINESS LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
6 December 2011
Resigned on
9 September 2020
Nationality
IRISH
Occupation
DIRECTOR

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

ALDABIS GROUP LIMITED

Correspondence address
ATC SOLUTIONS LIMITED 7TH FLOOR, 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
21 September 2011
Resigned on
21 September 2011
Nationality
IRISH
Occupation
DIRECTOR

LAUGHLIN-MCCANN DISTILLERIES LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
8 August 2011
Resigned on
28 September 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

NEW VIDEOGAMES INTERNATIONAL AREA LTD

Correspondence address
142 THE FAIRWAY, RUISLIP, MIDDLESEX, ENGLAND, HA4 0SH
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
4 August 2011
Resigned on
30 January 2012
Nationality
IRISH
Occupation
DIRECTOR

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

AUSTIN BUSINESS LIMITED

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

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

TRICOR SERVICES EUROPE LLP

Correspondence address
5TH FLOOR, 52-54 GRACECHURCH STREET, ENGLAND AND WALES, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
LLPMEM
Date of birth
January 1981
Appointed on
31 December 2010
Resigned on
19 September 2012
Nationality
IRISH

CROFTEX LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
28 May 2010
Resigned on
23 September 2020
Nationality
IRISH
Occupation
DIRECTOR

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

SOLEXA LTD

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
16 April 2010
Resigned on
23 September 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

INVENTOR INVEST LIMITED

Correspondence address
7 BADGERS CLOSE, HARROW, MIDDX., HA1 4EN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
17 June 2009
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 4EN £309,000

HADSEN TRADING LIMITED

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

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

TROY CAPITAL GROUP LIMITED

Correspondence address
65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
9 November 2006
Resigned on
9 September 2020
Nationality
IRISH
Occupation
DIRECTOR

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

DRYDEN CONSTRUCTION LIMITED

Correspondence address
34 BURNS ROAD, HARLESDEN, NW10 4DY
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 June 2006
Resigned on
12 July 2006
Nationality
BRITISH
Occupation
CORPORATE TRUST ADMINISTRATOR

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

C & R TRANSPORT LIMITED

Correspondence address
34 BURNS ROAD, HARLESDEN, NW10 4DY
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
8 March 2006
Resigned on
8 March 2006
Nationality
BRITISH
Occupation
COMPANY & TRUST ADMINISTRATOR

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