Robert Edward MOLLOY

Total number of appointments 19, 12 active appointments

SENSOR CITY LIVERPOOL LTD

Correspondence address
Trish Wallace 131 Mount Pleasant Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
15 September 2025
Nationality
British
Occupation
Director

SCIONTEC DEVELOPMENTS LIMITED

Correspondence address
Trish Wallace 131 Mount Pleasant Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
15 September 2025
Nationality
British
Occupation
Director

JMU SERVICES LIMITED

Correspondence address
C/O Liverpool John Moores University Exchange Station, Tithebarn Street, Liverpool, Merseyside, England, L2 2QP
Role ACTIVE
director
Date of birth
February 1971
Appointed on
2 May 2024
Nationality
British
Occupation
Finance Director

SENSOR CITY LIVERPOOL LTD

Correspondence address
Exchange Station C/O Finance Department, Ljmu, Tithebarn Street, Liverpool, England, L2 2QP
Role ACTIVE
director
Date of birth
February 1971
Appointed on
2 May 2024
Resigned on
10 March 2025
Nationality
British
Occupation
Finance Director

AZZURRI BUSINESS SERVICES LIMITED

Correspondence address
4 Chestnut Grange, Ormskirk, England, L39 4YG
Role ACTIVE
director
Date of birth
February 1971
Appointed on
18 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode L39 4YG £619,000

E S E GROUP LIMITED

Correspondence address
Unit 5 Sprint Way, Liverpool, England, L24 9AB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 November 2019
Resigned on
28 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode L24 9AB £4,210,000

ESE GROUP CONTRACTS LIMITED

Correspondence address
Unit 5 Sprint Way, Liverpool, United Kingdom, L24 9AB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 November 2019
Resigned on
28 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode L24 9AB £4,210,000

KEEP ENERGY SOCIAL ENTERPRISE LIMITED

Correspondence address
Unit 5 Sprint Way, Liverpool, England, L24 9AB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 November 2019
Resigned on
28 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode L24 9AB £4,210,000

KEEP ENERGY M & E LIMITED

Correspondence address
Unit 5 Sprint Way, Liverpool, England, L24 9AB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 November 2019
Resigned on
26 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode L24 9AB £4,210,000

KEEP ENERGY CONTRACTS LIMITED

Correspondence address
Unit 5 Sprint Way, Liverpool, England, L24 9AB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 November 2019
Resigned on
28 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode L24 9AB £4,210,000

KEEP ENERGY BLOCKCHAIN LIMITED

Correspondence address
Unit 5 Sprint Way, Liverpool, England, L24 9AB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 November 2019
Resigned on
28 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode L24 9AB £4,210,000

ESE GROUP M & E LIMITED

Correspondence address
Unit 5 Sprint Way, Liverpool, England, L24 9AB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 November 2019
Resigned on
26 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode L24 9AB £4,210,000


KEEP ENERGY INVESTMENTS LIMITED

Correspondence address
Unit 5 Sprint Way, Liverpool, England, L24 9AB
Role RESIGNED
director
Date of birth
February 1971
Appointed on
5 November 2019
Resigned on
10 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode L24 9AB £4,210,000

G L J SECURITIES LIMITED

Correspondence address
61/63 Stanley Road, Bootle, Merseyside, United Kingdom, L20 7BZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
5 November 2019
Resigned on
28 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode L20 7BZ £92,000

ESE GROUP HOLDINGS LIMITED

Correspondence address
Unit 5 Sprint Way, Speke Business Park, Liverpool, United Kingdom, L24 9AB
Role RESIGNED
director
Date of birth
February 1971
Appointed on
5 November 2019
Resigned on
28 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode L24 9AB £4,210,000

KEEP GROUP HOLDING LIMITED

Correspondence address
61/63 Stanley Road, Bootle, Merseyside, United Kingdom, L20 7BZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
5 November 2019
Resigned on
28 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode L20 7BZ £92,000

SKILLS NORTHWEST LIMITED

Correspondence address
St Helens College Water Street, St. Helens, Merseyside, England, WA10 1PP
Role RESIGNED
director
Date of birth
February 1971
Appointed on
27 August 2015
Resigned on
31 October 2019
Nationality
British
Occupation
Deputy Principal

WATERSIDE TRAINING LIMITED

Correspondence address
St Helens College Water Street, St Helens, Uk, WA10 1PP
Role RESIGNED
director
Date of birth
February 1971
Appointed on
28 February 2014
Resigned on
20 July 2017
Nationality
British
Occupation
Deputy Principal

THE SUTTON ACADEMY

Correspondence address
St Helens College Water Street, St. Helens, Merseyside, England, WA10 1PP
Role RESIGNED
director
Date of birth
February 1971
Appointed on
24 February 2014
Resigned on
19 September 2019
Nationality
British
Occupation
Deputy Principal