Redmond MCEVOY
Total number of appointments 27, 27 active appointments
TPS SQUADRON HOLDINGS LIMITED
- Correspondence address
- 1 Park Row, Leeds, England, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 6 August 2025
- Resigned on
- 30 September 2025
OURVITA HEALTHCARE UK LIMITED
- Correspondence address
- 1 Park Row, Leeds, England, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 6 August 2025
- Resigned on
- 9 September 2025
ISKUS HEALTH UK LTD
- Correspondence address
- Westminster Industrial Estate Repton Road, Measham, Swadlincote, Derbyshire, England, DE12 7DT
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 29 November 2024
OURVITA HEALTH & BEAUTY SOLUTIONS US LIMITED
- Correspondence address
- 9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire, United Kingdom, WA7 1PH
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 7 October 2019
- Resigned on
- 23 September 2025
SP SERVICES (UK) LIMITED
- Correspondence address
- Dcc House Leopardstown, Foxrock, Dublin 18, Leinster, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 30 September 2019
- Resigned on
- 30 September 2025
PELISPEC LIMITED
- Correspondence address
- Dcc House Leopardstown, Foxrock, Dublin 18, Leinster, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 30 September 2019
- Resigned on
- 30 September 2025
VACSAX LIMITED
- Correspondence address
- Dcc House Leopardstown, Foxrock, Dublin 18, Leinster, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 30 September 2019
- Resigned on
- 30 September 2025
R J SURGERY SUPPLIES LIMITED
- Correspondence address
- Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom, NP22 5PY
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 8 March 2018
- Resigned on
- 30 August 2025
BLUE DIAMOND SURGERY SUPPLIES LIMITED
- Correspondence address
- Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom, NP22 5PY
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 8 March 2018
- Resigned on
- 30 September 2025
OMS GROUP LIMITED
- Correspondence address
- Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom, NP22 5PY
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 12 December 2017
- Resigned on
- 30 September 2025
ESPINER MEDICAL LIMITED
- Correspondence address
- Unit 3 Yeobank Kenn Road Kenn, Clevedon, Avon, United Kingdom, BS21 6TH
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 8 October 2015
- Resigned on
- 30 September 2025
Average house price in the postcode BS21 6TH £2,863,000
HOSPINER PARTNERSHIP LIMITED
- Correspondence address
- Unit 3 Yeobank Kenn Road Kenn, Clevedon, Avon, United Kingdom, BS21 6TH
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 8 October 2015
- Resigned on
- 30 September 2025
Average house price in the postcode BS21 6TH £2,863,000
DESIGN PLUS (HOLDINGS) LIMITED
- Correspondence address
- Sycamore Park Mill Lane, Alton, Hampshire, United Kingdom, GU34 2PR
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 30 September 2015
- Resigned on
- 23 September 2025
DESIGN PLUS HEALTH & BEAUTY LIMITED
- Correspondence address
- Sycamore Park Mill Lane, Alton, Hampshire, United Kingdom, GU34 2PR
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 30 September 2015
- Resigned on
- 23 September 2025
WILLIAMS MEDICAL SUPPLIES LIMITED
- Correspondence address
- Dcc House Leopardstown Road, Foxrock, Dublin 18, Leinster, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 31 May 2014
- Resigned on
- 30 September 2025
WILLIAMS MEDICAL HOLDINGS LIMITED
- Correspondence address
- Dcc House Leopardstown Road, Foxrock, Dublin 18, Leinster, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 31 May 2014
- Resigned on
- 30 September 2025
FANNIN (NI) LIMITED
- Correspondence address
- 1 Villiers Road, Rathgar, Dublin 6, Leinster, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 1 May 2013
- Resigned on
- 30 September 2025
THE TPS HEALTHCARE GROUP LIMITED
- Correspondence address
- 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 1 May 2013
- Resigned on
- 30 September 2025
FANNIN (UK) LIMITED
- Correspondence address
- 1 Villiers Road, Rathgar, Co. Dublin, Leinster, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 1 May 2013
- Resigned on
- 30 September 2025
SQUADRON MEDICAL LIMITED
- Correspondence address
- 1 Villiers Road, Rathgar, Co. Dublin, Leinster, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 1 May 2013
- Resigned on
- 30 September 2025
B.M. BROWNE (UK HOLDINGS) LIMITED
- Correspondence address
- 1 Villiers Road, Rathgar, Co. Dublin, Leinster, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 1 May 2013
- Resigned on
- 30 September 2025
OURVITA HEALTH & BEAUTY SOLUTIONS LIMITED
- Correspondence address
- Dcc House Brewery Road, Stillorgan, Blackrock, Co Dublin, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 14 February 2013
- Resigned on
- 23 September 2025
WARDELL ROBERTS (UK) LIMITED
- Correspondence address
- Dcc House Brewery Road, Stillorgan, Blackrock, Co Dublin, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 14 February 2013
- Resigned on
- 23 September 2025
THOMPSON AND CAPPER LIMITED
- Correspondence address
- Dcc House Brewery Road, Stillorgan, Co Dublin, Ireland
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 14 February 2013
- Resigned on
- 23 September 2025
LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED
- Correspondence address
- Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 31 January 2013
- Resigned on
- 23 September 2025
LALEHAM HEALTH AND BEAUTY LIMITED
- Correspondence address
- Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 31 January 2013
- Resigned on
- 23 September 2025
EUROCAPS LIMITED
- Correspondence address
- Crown Business Park, Dukestown, Tredegar, NP22 4EF
- Role ACTIVE
- director
- Date of birth
- November 1964
- Appointed on
- 25 January 2013
- Resigned on
- 23 September 2025
Average house price in the postcode NP22 4EF £383,000