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