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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NP22 4EF £383,000